Company NameMeadway Court (Management) Limited
Company StatusActive
Company Number01984475
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)
Previous NameAbavale Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Zare Manuelian
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Mulgrave Road
London
W5 1LF
Director NameMrs Zoe Josephine Guise
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadway Court
The Ridings
London
W5 3EX
Director NameMrs Armineh Aghadjani Ohanians
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(17 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleEx Chemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Mulgrave Road
London
W5 1LF
Secretary NameMrs Armineh Aghadjani Ohanians
StatusCurrent
Appointed01 April 2015(29 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address53 Mulgrave Road
London
W5 1LF
Director NameMr James Peltekian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address3 Meadway Court The Ridings
London
W5 3EX
Director NameRoger Benbow Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 12 January 1999)
RoleChartered Surveyor
Correspondence AddressRose Barn Elms Lane
West Wittering
Chichester
West Sussex
PO20 8LW
Director NameMr Irving Neville Cohen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleGroup Property Director
Correspondence Address17 Manor Hall Avenue
Hendon
London
NW4 1PA
Director NameMr Ian Wilton Ferres
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildwood
Northwood
Middlesex
HA6 2DB
Secretary NameMr Cedric John Medwell
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Hanger Green
Ealing
London
W5 3EL
Director NameMr Cedric John Medwell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleSecretary
Correspondence Address5 Hanger Green
Ealing
London
W5 3EL
Director NameIngrid Anne Blumberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1997)
RoleSecretary
Correspondence Address5 Grosvenor Court
Grosvenor Road Chiswick
London
W4 4EF
Secretary NameIngrid Anne Blumberg
NationalityIrish
StatusResigned
Appointed30 November 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address5 Grosvenor Court
Grosvenor Road Chiswick
London
W4 4EF
Director NameArmen Tatevossian
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2001)
RoleEngineer
Correspondence Address5 Meadway Court
The Ridings
London
W5 3EX
Director NameElyanora Tatevossian
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2001)
RoleTax Accountant
Correspondence Address2 Meadway Court
The Ridings
London
W5 3EX
Director NamePatricia Jane McKay
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadway Court
The Ridings
London
W5 3EX
Director NameNigel Clifford Guise
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 September 2007)
RoleFinnancial Director
Correspondence AddressSeacroft 12 Wodehouse Road
Old Hunstanton
Norfolk
PE36 6JD
Secretary NamePatricia Jane McKay
NationalityBritish
StatusResigned
Appointed13 August 1997(11 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadway Court
The Ridings
London
W5 3EX
Director NameGloria Stone
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadwaycourt
The Ridings Ealing
London
W5 3EX
Director NameVishaal Singhal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2004)
RoleAccountant
Correspondence Address15 Meadway Court
The Ridings
Ealing
W5 3EX
Director NameHanita Mhajan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2004)
RoleSecretary
Correspondence Address15 Meadway Court
The Ridings
Ealing
London
W5 3EX
Director NameShavata Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 August 2006)
RoleBeauty Therapist
Correspondence Address3 Meadway
The Ridings
London
W5 3EX
Director NameKalbinder Singh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 August 2006)
RoleSales
Correspondence Address2 Meadway Court
The Ridings
London
W5 3EX
Director NamePeter George Rowe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(20 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadway Court
The Ridings Ealing
London
W5 3EX

Location

Registered Address21 Redferns Solicitors
College Parade, Salusbury Road
London
NW6 6RN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £25A. Van Laast
5.49%
Ordinary A
1 at £25Miss P. Mckay
5.49%
Ordinary A
1 at £25Miss S. Pellegrinelli
5.49%
Ordinary A
1 at £25Miss V. Nikousefat
5.49%
Ordinary A
1 at £25Mr A. Kolczynski
5.49%
Ordinary A
1 at £25Mr A. Mifsud
5.49%
Ordinary A
1 at £25Mr B. Bronock
5.49%
Ordinary A
1 at £25Mr J. Desartis
5.49%
Ordinary A
1 at £25Mr James Peltekian
5.49%
Ordinary A
1 at £25Mr K. Aghopian
5.49%
Ordinary A
1 at £25Mr N. Bird
5.49%
Ordinary A
1 at £25Mr Z. Manuelian
5.49%
Ordinary A
1 at £25Mrs S. Ho
5.49%
Ordinary A
1 at £25Mrs Zoe Josephine Guise
5.49%
Ordinary A
1 at £25Ms S. O'brien
5.49%
Ordinary A
1 at £25P. Rowe & E. Thain
5.49%
Ordinary A
1 at £25Rajinder Singh Thakur
5.49%
Ordinary A
1 at £25Sherry Thakur
5.49%
Ordinary A
100 at £0.05Meadway Court (Management) LTD
1.10%
Ordinary B

Financials

Year2014
Turnover£32,295
Net Worth£455
Cash£27,569
Current Liabilities£28,054

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 December 2015Register inspection address has been changed to C/O Mrs a Manuelian 53 Mulgrave Road London W5 1LF (1 page)
15 December 2015Register(s) moved to registered inspection location C/O Mrs a Manuelian 53 Mulgrave Road London W5 1LF (1 page)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 455
(10 pages)
15 December 2015Director's details changed for Peter George Rowe on 13 June 2012 (2 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 April 2015Appointment of Mrs Armineh Manuelian as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Armineh Manuelian as a secretary on 1 April 2015 (2 pages)
1 April 2015Registered 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 2015Registered 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 2015Termination of appointment of Patricia Jane Mckay as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Patricia Jane Mckay as a secretary on 31 March 2015 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 455
(10 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 455
(10 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
12 October 2012Termination of appointment of Gloria Stone as a director (1 page)
19 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2009Director's details changed for Armineh Manuelian on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Peter George Rowe on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Gloria Stone on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Zare Manuelian on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Patricia Jane Mckay on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
9 December 2009Director's details changed for Zoe Josephine Guise on 30 November 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 December 2008Return made up to 30/11/08; full list of members (13 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2007Return made up to 30/11/07; change of members (10 pages)
4 October 2007Director resigned (1 page)
30 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 January 2007Return made up to 30/11/06; full list of members (15 pages)
20 January 2007New director appointed (2 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
13 December 2005Return made up to 30/11/05; full list of members (16 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Return made up to 30/11/03; full list of members (13 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2002Return made up to 12/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2002Full accounts made up to 31 March 2002 (11 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
17 December 2001Return made up to 12/12/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2001New director appointed (2 pages)
6 August 2001Full accounts made up to 31 March 2001 (11 pages)
3 July 2001Director resigned (1 page)
23 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Return made up to 12/12/00; full list of members (14 pages)
16 December 1999Return made up to 12/12/99; full list of members (13 pages)
9 August 1999Full accounts made up to 31 March 1999 (11 pages)
20 January 1999Director resigned (1 page)
16 December 1998Return made up to 12/12/98; full list of members (8 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1997Return made up to 12/12/97; full list of members (8 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1997New secretary appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: empire house hanger green london W5 3BD (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Full accounts made up to 31 March 1997 (8 pages)
20 June 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
17 December 1996Return made up to 12/12/96; no change of members (4 pages)
6 November 1996Full accounts made up to 31 March 1996 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Return made up to 20/12/95; change of members (6 pages)