London
W5 1LF
Director Name | Mrs Zoe Josephine Guise |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadway Court The Ridings London W5 3EX |
Director Name | Mrs Armineh Aghadjani Ohanians |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Ex Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mulgrave Road London W5 1LF |
Secretary Name | Mrs Armineh Aghadjani Ohanians |
---|---|
Status | Current |
Appointed | 01 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 53 Mulgrave Road London W5 1LF |
Director Name | Mr James Peltekian |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 3 Meadway Court The Ridings London W5 3EX |
Director Name | Roger Benbow Bird |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 12 January 1999) |
Role | Chartered Surveyor |
Correspondence Address | Rose Barn Elms Lane West Wittering Chichester West Sussex PO20 8LW |
Director Name | Mr Irving Neville Cohen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Group Property Director |
Correspondence Address | 17 Manor Hall Avenue Hendon London NW4 1PA |
Director Name | Mr Ian Wilton Ferres |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wildwood Northwood Middlesex HA6 2DB |
Secretary Name | Mr Cedric John Medwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Hanger Green Ealing London W5 3EL |
Director Name | Mr Cedric John Medwell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 5 Hanger Green Ealing London W5 3EL |
Director Name | Ingrid Anne Blumberg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1997) |
Role | Secretary |
Correspondence Address | 5 Grosvenor Court Grosvenor Road Chiswick London W4 4EF |
Secretary Name | Ingrid Anne Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | 5 Grosvenor Court Grosvenor Road Chiswick London W4 4EF |
Director Name | Armen Tatevossian |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2001) |
Role | Engineer |
Correspondence Address | 5 Meadway Court The Ridings London W5 3EX |
Director Name | Elyanora Tatevossian |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2001) |
Role | Tax Accountant |
Correspondence Address | 2 Meadway Court The Ridings London W5 3EX |
Director Name | Patricia Jane McKay |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadway Court The Ridings London W5 3EX |
Director Name | Nigel Clifford Guise |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 September 2007) |
Role | Finnancial Director |
Correspondence Address | Seacroft 12 Wodehouse Road Old Hunstanton Norfolk PE36 6JD |
Secretary Name | Patricia Jane McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadway Court The Ridings London W5 3EX |
Director Name | Gloria Stone |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 September 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadwaycourt The Ridings Ealing London W5 3EX |
Director Name | Vishaal Singhal |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2004) |
Role | Accountant |
Correspondence Address | 15 Meadway Court The Ridings Ealing W5 3EX |
Director Name | Hanita Mhajan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2004) |
Role | Secretary |
Correspondence Address | 15 Meadway Court The Ridings Ealing London W5 3EX |
Director Name | Shavata Singh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2006) |
Role | Beauty Therapist |
Correspondence Address | 3 Meadway The Ridings London W5 3EX |
Director Name | Kalbinder Singh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2006) |
Role | Sales |
Correspondence Address | 2 Meadway Court The Ridings London W5 3EX |
Director Name | Peter George Rowe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meadway Court The Ridings Ealing London W5 3EX |
Registered Address | 21 Redferns Solicitors College Parade, Salusbury Road London NW6 6RN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
1 at £25 | A. Van Laast 5.49% Ordinary A |
---|---|
1 at £25 | Miss P. Mckay 5.49% Ordinary A |
1 at £25 | Miss S. Pellegrinelli 5.49% Ordinary A |
1 at £25 | Miss V. Nikousefat 5.49% Ordinary A |
1 at £25 | Mr A. Kolczynski 5.49% Ordinary A |
1 at £25 | Mr A. Mifsud 5.49% Ordinary A |
1 at £25 | Mr B. Bronock 5.49% Ordinary A |
1 at £25 | Mr J. Desartis 5.49% Ordinary A |
1 at £25 | Mr James Peltekian 5.49% Ordinary A |
1 at £25 | Mr K. Aghopian 5.49% Ordinary A |
1 at £25 | Mr N. Bird 5.49% Ordinary A |
1 at £25 | Mr Z. Manuelian 5.49% Ordinary A |
1 at £25 | Mrs S. Ho 5.49% Ordinary A |
1 at £25 | Mrs Zoe Josephine Guise 5.49% Ordinary A |
1 at £25 | Ms S. O'brien 5.49% Ordinary A |
1 at £25 | P. Rowe & E. Thain 5.49% Ordinary A |
1 at £25 | Rajinder Singh Thakur 5.49% Ordinary A |
1 at £25 | Sherry Thakur 5.49% Ordinary A |
100 at £0.05 | Meadway Court (Management) LTD 1.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £32,295 |
Net Worth | £455 |
Cash | £27,569 |
Current Liabilities | £28,054 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 December 2015 | Register inspection address has been changed to C/O Mrs a Manuelian 53 Mulgrave Road London W5 1LF (1 page) |
15 December 2015 | Register(s) moved to registered inspection location C/O Mrs a Manuelian 53 Mulgrave Road London W5 1LF (1 page) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Peter George Rowe on 13 June 2012 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 April 2015 | Appointment of Mrs Armineh Manuelian as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Armineh Manuelian as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 20 Meadway Court the Ridings London W5 3EX to C/O Redferns Solicitors 9 Churchill Court 9 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 20 Meadway Court the Ridings London W5 3EX to C/O Redferns Solicitors 9 Churchill Court 9 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Patricia Jane Mckay as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Patricia Jane Mckay as a secretary on 31 March 2015 (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
12 October 2012 | Termination of appointment of Gloria Stone as a director (1 page) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (11 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (11 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 December 2009 | Director's details changed for Armineh Manuelian on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter George Rowe on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Gloria Stone on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Zare Manuelian on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Patricia Jane Mckay on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
9 December 2009 | Director's details changed for Zoe Josephine Guise on 30 November 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (13 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2007 | Return made up to 30/11/07; change of members (10 pages) |
4 October 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 January 2007 | Return made up to 30/11/06; full list of members (15 pages) |
20 January 2007 | New director appointed (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 30/11/05; full list of members (16 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (13 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 December 2002 | Return made up to 12/12/02; no change of members
|
16 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 12/12/01; change of members
|
17 December 2001 | New director appointed (2 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 July 2001 | Director resigned (1 page) |
23 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (14 pages) |
16 December 1999 | Return made up to 12/12/99; full list of members (13 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 January 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 12/12/98; full list of members (8 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: empire house hanger green london W5 3BD (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 June 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 January 1996 | Return made up to 20/12/95; change of members (6 pages) |