Company NameMeadow Trading Estate Limited
DirectorDavid Dombrowski
Company StatusActive
Company Number02135613
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Dombrowski
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Windsor Avenue
Gateshead
Tyne & Wear
NE8 4NG
Director NameProf Norman Dombrowski
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Singleton Road
Salford
Lancashire
M7 4LX
Director NameMrs Sheila Rubinstein
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address5 Armitage Road
London
NW11 8QT
Secretary NameMrs Sheila Rubinstein
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address5 Armitage Road
London
NW11 8QT
Director NameAyala Sharon Rubinstein
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address5 Armitage Road
London
NW11 8QT
Secretary NameProf Norman Dombrowski
NationalityBritish
StatusResigned
Appointed30 March 1993(5 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Singleton Road
Salford
Lancashire
M7 4LX
Director NameMrs Susan Dombrowski
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 June 2005)
RoleCompany Director
Correspondence Address91 Singleton Road
Salford
Greater Manchester
Lancashire
M7 0LX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

74 at £1Executors Of Estate Of Norman Dombrowski
74.00%
Ordinary A
25 at £1Mrs Sheila Rubinstein
25.00%
Ordinary B
1 at £1Executors Of Estate Of Susan Dombrowski
1.00%
Ordinary A

Financials

Year2014
Net Worth£491,655
Cash£183,911
Current Liabilities£84,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

24 March 1988Delivered on: 14 April 1988
Satisfied on: 23 April 1998
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in meadow lane nottingham - title no:- nt 22002 together with all buildings & fixtures thereon assigns the goodwill & full benefit of all present & future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 September 2017Cessation of Daniella Elkouby as a person with significant control on 21 December 2016 (1 page)
26 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 September 2017Change of details for David Dombrowski as a person with significant control on 21 December 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
14 April 2011Termination of appointment of Norman Dombrowski as a secretary (1 page)
14 April 2011Termination of appointment of Norman Dombrowski as a director (1 page)
29 September 2010Director's details changed for Professor Norman Dombrowski on 24 July 2010 (2 pages)
29 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for David Dombrowski on 24 July 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2009Return made up to 24/07/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 24/07/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
4 August 2005Return made up to 24/07/05; full list of members (3 pages)
4 August 2005Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 24/07/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 August 2002Return made up to 24/07/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 August 2001Return made up to 24/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 August 2000Return made up to 24/07/00; no change of members (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 August 1999Return made up to 24/07/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 September 1998Return made up to 24/07/98; full list of members (6 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 July 1997Return made up to 24/07/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 August 1996Return made up to 24/07/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1995Return made up to 24/07/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)