Company NameMeadowtown Limited
Company StatusActive
Company Number02026359
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Andreas Demetriou Andreou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Fitzjames Avenue
Croydon
Surrey
CR0 5DN
Director NameMrs Efrosini Andreou
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fitzjames Avenue
Croydon
Surrey
CR0 5DN
Director NameMr Emanuel Oluyami Otitoju
Date of BirthJune 1937 (Born 86 years ago)
NationalityNigerian
StatusCurrent
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34, Greville Hall
Greville Place
London
NW6 5JS
Director NameMrs Ruth Biodun Idowi Otitoju
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityNigerian
StatusCurrent
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34, Greville Hall
Greville Place
London
NW6 5JS
Secretary NameMrs Efrosini Andreou
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fitzjames Avenue
Croydon
Surrey
CR0 5DN

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Dr Andreas Demetriou Andreou
25.00%
Ordinary
250 at £1Mr Emanuel Oluyomi Otitoju
25.00%
Ordinary
250 at £1Mrs Efrosini Andreou
25.00%
Ordinary
250 at £1Mrs Ruth Biodun Idowi Otitoju
25.00%
Ordinary

Financials

Year2014
Net Worth£1,978,849
Cash£49,429
Current Liabilities£83,532

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

11 March 2005Delivered on: 12 March 2005
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 marriott road, london t/no. LN130355.
Outstanding
30 November 2004Delivered on: 2 December 2004
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 marriott road,london t/no LN130355 with all buildings and fixtures thereon.
Outstanding
27 July 2001Delivered on: 1 August 2001
Persons entitled: Bank of Cyprus (London) LTD

Classification: Debenture being a fixed and floating charge
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
28 July 1986Delivered on: 4 August 1986
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97/99, k 101 seven sisters road, london. N7.
Outstanding

Filing History

5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 April 2017Registered office address changed from Brook Point 1412-1412 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
2 August 2012Accounts for a small company made up to 31 August 2011 (7 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
6 January 2011Director's details changed for Mr Emanuel Oluyami Otitoju on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Mrs Ruth Biodun Idowi Otitoju on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Mrs Ruth Biodun Idowi Otitoju on 1 December 2010 (2 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
6 January 2011Director's details changed for Mr Emanuel Oluyami Otitoju on 1 December 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
13 January 2010Director's details changed for Mrs Ruth Biodun Idowi Otitoju on 15 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Efrosini Andreou on 15 December 2009 (2 pages)
13 January 2010Director's details changed for Dr Andreas Demetriou Andreou on 15 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Emanuel Oluyami Otitoju on 15 December 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
27 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
4 June 2009Accounts for a small company made up to 31 August 2007 (7 pages)
8 January 2009Return made up to 29/12/08; full list of members (5 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
1 February 2007Return made up to 29/12/06; full list of members (3 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
7 February 2006Return made up to 29/12/05; full list of members (9 pages)
7 September 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 29/12/04; full list of members (9 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
9 August 2004Full accounts made up to 31 August 2003 (11 pages)
22 January 2004Return made up to 29/12/03; full list of members (9 pages)
28 November 2003Full accounts made up to 31 August 2002 (11 pages)
5 February 2003Return made up to 29/12/02; full list of members (9 pages)
2 December 2002Full accounts made up to 31 August 2001 (11 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001Registered office changed on 25/07/01 from: 43 blackstock road london N4 2JF (1 page)
12 February 2001Return made up to 29/12/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 January 2000Return made up to 29/12/99; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 February 1998Return made up to 29/12/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)