Company NameMeadowcroft Lodge Ltd
DirectorsSurendra Patel and Ramnik Patel
Company StatusActive
Company Number01984523
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Surendra Patel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lodge Ltd 96-98 Southwood Road
Eltham
London
SE9 3QS
Secretary NameMr Surendra Patel
NationalityBritish
StatusCurrent
Appointed01 April 2001(15 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lodge Ltd 96-98 Southwood Road
Eltham
London
SE9 3QS
Director NameMr Ramnik Patel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(16 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lodge Ltd 96-98 Southwood Road
Eltham
London
SE9 3QS
Director NameMr Joseph Michael Leuw
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 July 1998)
RoleChemist
Correspondence Address206 London Road
Twickenham
Middlesex
TW1 1EX
Secretary NameMrs Diane Rees-Roberts
NationalityBritish
StatusResigned
Appointed26 November 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address12 Cambridge Crescent
Teddington
Middlesex
TW11 8DY
Secretary NameKishore Govindbhai Patel
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 1993)
RoleSecretary
Correspondence Address10 Nicholls Avenue
Hillingdon
Middlesex
UB8 3JL
Secretary NameElizabeth Mackie Aitchison
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address206 London Road
Twickenham
Middlesex
TW1 1EX
Director NameDaniel Amankwa Agyeman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Coleridge Close
South Lambeth
London
SW8 3EZ
Director NameMr Paresh Kumar Babubhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2003)
RolePharmacist
Correspondence Address5a Manor Road
Sutton
Surrey
SM2 7AG
Secretary NameDaniel Amankwa Agyeman
NationalityBritish
StatusResigned
Appointed21 July 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Coleridge Close
South Lambeth
London
SW8 3EZ

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Ramnik Patel
50.00%
Ordinary
500 at £1Surrendra Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£3,064,342
Cash£845,035
Current Liabilities£317,086

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

12 January 2007Delivered on: 13 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 wildwood close lee london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2006Delivered on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 boone street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2006Delivered on: 15 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 wildwood close, lee, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2006Delivered on: 25 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 elwyn gardens lee london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 2006Delivered on: 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3RD floor flat 18 lydden court restons crescent london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 February 2006Delivered on: 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 104 stoneycroft close london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2003Delivered on: 12 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 February 2003Delivered on: 25 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadowcroft lodge hotel 96-98 southwood road eltham london SE9 3QS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 104 stoneycroft close, london; as registered under title TGL85365; and a first fixed charge. For more details please refer to the instrument.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 28 boone street, london; as registered under title TGL209132; and a first fixed charge. For more details please refer to the instrument.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 30 wildwood close, london; as registered under title TGL46267; and a first fixed charge. For more details please refer to the instrument.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 30 elwyn gardens, london; as registered under title TGL12887; and a first fixed charge. For more details please refer to the instrument.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 18 wildwood close, london, as registered under title TGL217381; and a first fixed charge. For more details please refer to the instrument.
Outstanding
19 March 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 southwood road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 1998Delivered on: 4 August 1998
Satisfied on: 21 March 2002
Persons entitled: Joseph Michael Leuw

Classification: Charge by way of first floating charge
Secured details: £98,287.30 due or to become due from the company to the chargee.
Particulars: By way of first floating charge. Undertaking and all property and assets.
Fully Satisfied

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
26 August 2016Registration of charge 019845230013, created on 26 August 2016 (4 pages)
26 August 2016Registration of charge 019845230015, created on 26 August 2016 (4 pages)
26 August 2016Registration of charge 019845230012, created on 26 August 2016 (4 pages)
26 August 2016Registration of charge 019845230014, created on 26 August 2016 (4 pages)
26 August 2016Registration of charge 019845230011, created on 26 August 2016 (4 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 28 November 2012 (1 page)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Secretary's details changed for Surendra Patel on 26 November 2010 (2 pages)
13 December 2010Director's details changed for Mr Surendra Patel on 26 November 2010 (3 pages)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Ramnik Patel on 26 November 2010 (3 pages)
26 March 2010Registered office address changed from Shah Dodia and Company First Floor 22 Stepehnson Way Euston London NW1 2LE on 26 March 2010 (1 page)
22 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Surendra Patel on 14 December 2009 (2 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 26/11/08; full list of members (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 26/11/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Return made up to 26/11/06; full list of members (2 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 26/11/05; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 3RD floor equity house 128-136 high street edgware middlesex HA8 7EZ (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Company name changed night & day chemists LIMITED\certificate issued on 01/04/04 (2 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 February 2004Return made up to 26/11/03; full list of members (7 pages)
6 October 2003Registered office changed on 06/10/03 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
12 April 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Director resigned (1 page)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 26/11/02; full list of members (7 pages)
14 January 2003Registered office changed on 14/01/03 from: 16 upper montagu street montague square london W1H 2AN (1 page)
19 November 2002New director appointed (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Return made up to 26/11/01; full list of members (6 pages)
15 February 2002Registered office changed on 15/02/02 from: 186-188 uxbridge road feltham middlesex TW13 5DY (1 page)
1 November 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 April 2001Secretary resigned;director resigned (1 page)
25 January 2001Return made up to 26/11/00; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 March 1999Return made up to 26/11/98; full list of members (6 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: 35 coombe road kingston-upon-thames surrey KT2 7BA (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Secretary resigned (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998Full accounts made up to 31 January 1998 (10 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
27 November 1997Full accounts made up to 31 January 1997 (10 pages)
29 November 1996Full accounts made up to 31 January 1996 (12 pages)
28 November 1996Return made up to 26/11/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 January 1995 (12 pages)
8 September 1986Company name changed tricohigh LIMITED\certificate issued on 08/09/86 (2 pages)
31 January 1986Incorporation (16 pages)