London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Peter Anthony Brookes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Ella Hall West Ella Road West Ella Hull East Yorkshire HU10 7RP |
Director Name | Mr James Charles Lindsay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 5 Spencer Green Whiston Rotherham South Yorkshire S60 4NR |
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Director Name | Carol Ann Healey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Westella Hall Westella Road Westella Hull East Yorkshire HU10 7RP |
Secretary Name | Mr Jonathan Haymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Director Name | Mr Mark Stanley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81 Devonshire Road Dore Sheffield S17 3NU |
Secretary Name | Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Brantingham Wold Farm Spout Hill Brantingham East Yorkshire HU15 1QP |
Director Name | Mohammed Al-Dajani |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Dobcroft Road Sheffield S1 2LU |
Director Name | Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Brantingham Wold Farm Spout Hill Brantingham East Yorkshire HU15 1QP |
Director Name | John Malcolm Slinger |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Carr Lane Thorner Leeds West Yorkshire LS14 3HD |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Richard William Blackburn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Woodlands Avenue London E11 3QY |
Director Name | John Harvey Iddiols |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Onaway Park Avenue, Farnbrough Park Orpington Kent BR6 8LH |
Director Name | Mr Daniel Peltz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cavendish Avenue St Johns Wood London NW8 9JD |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Darren Kenneth Pearce |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 23 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bolton House Forest Moor Road Knaresborough HG5 8LT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 12 January 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Clive James Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakey Lane London SE1 7HN |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 June 2008(20 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(20 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Ms Claire Ann Barber |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Website | meadowhall.co.uk |
---|---|
Telephone | 0114 2568800 |
Telephone region | Sheffield |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Meadowhall Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £847,635,926 |
Cash | £615 |
Current Liabilities | £700,905 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
13 May 1991 | Delivered on: 14 May 1991 Satisfied on: 3 January 1996 Persons entitled: Shire & City Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the principal facility agreement d/d 11/7/88 the supplemental facility agreement dated 24/7/90 and any agreements supplemental thereto. Particulars: The bus station site at the meadowhall centre sheffield. Fully Satisfied |
---|---|
28 November 1990 | Delivered on: 30 November 1990 Satisfied on: 3 January 1996 Persons entitled: Shire & City Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee :shire developments limited and the peninsular & oriental steam navigation company pursuant to the agreement dated 11TH july 1988. Particulars: Legal mortgage over all the estate and interest of the company in the land and premises forming part of the meadowhall centre sheffield and known as "the oasis". Fully Satisfied |
31 August 1990 | Delivered on: 12 September 1990 Satisfied on: 3 January 1996 Persons entitled: Shire & City Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to or in connection with the facility agreement dated 11/7/88 and/or the supplemental facility agreement dated 24/7/90. Particulars: All the estate and interest of the company in the land & premises forming the major part of the meadowhall centre, sheffield. Fully Satisfied |
31 August 1990 | Delivered on: 12 September 1990 Satisfied on: 3 January 1996 Persons entitled: Shire & City Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to or in connection with the facility agreement dated 11/7/88 and/or the supplemental facility agreement dated 24/7/90. Particulars: All the estate & interest of the company in the land & premises comprising that part of the meadowhall centre sheffield k/a unit MSU2 (marks & spencer). Fully Satisfied |
24 July 1990 | Delivered on: 10 August 1990 Satisfied on: 3 January 1996 Persons entitled: Shire & City Developments Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement dated 11/7/88 and/or the supplemental facility agreement dated 24/7/90. Particulars: That part of meadowhall centre sheffield known (or to be known) as the oasis the full benefit interest and right of the company under and in respect of the agreements/contracts as detailed on the form 395 relevant to this charge. Fully Satisfied |
24 July 1990 | Delivered on: 1 August 1990 Satisfied on: 13 November 2001 Persons entitled: Tsb Asset Finance (Meadowhall Development) Limited Ibos Meadowhall Investments Limited Lloyds Leasing Meadowhall Development. Bmbf (Meadowhall Property Investment) Limited Mml Property Investments Limited Classification: Agreement and charge Secured details: All monies due or to become due from the company to the chargees pursuant to an agreement for underlease dated 11/7/88 and this charge. Particulars: Benefit of the underleases monies paid into the rent account no 0085805 at lloyds bank PLC (see doc M218 for full details). Fully Satisfied |
24 July 1990 | Delivered on: 1 August 1990 Satisfied on: 13 November 2001 Persons entitled: Lloyds Bank Property Company Limited Classification: Agreement & charge. Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for underlease dated 24/7/90 and this charge. Particulars: The benefit of the covenant to pay rent under the sub underlease. All monies standing to the credit of the rent account. Fully Satisfied |
11 July 1988 | Delivered on: 18 July 1988 Satisfied on: 13 November 2001 Persons entitled: Tsb Asset Finance (Meadowhall Development) Limited Ibos Meadowhall Investments Limited Lloyds Leasing Meadowhall Development. Bmbf (Meadowhall Property Investment) Limited Mml Property Investments Limited Rexdean Limited Safeurgent Limited Barmac (Developments) Limited Property Investments Limited Vellearay Limited Classification: Agreement & legal charge. Secured details: All moneys due or to become due from the company to the chargees under the terms of an underlease dated 11TH july 1988. Particulars: Rents due and owing to the company under any sub-underlease granted out of the terms of years granted by the said underlease dated 11TH july 1988 and any monies standing to the credit of an account to be called the rental account to be opened pursuant to the terms of the charge. Fully Satisfied |
15 December 1995 | Delivered on: 2 January 1996 Satisfied on: 9 February 2000 Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 2 January 1996 Satisfied on: 13 November 2001 Persons entitled: Lloyds Leasing Meadowhall Development Limited(As Trustee for the Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 1988 | Delivered on: 18 July 1988 Satisfied on: 3 January 1996 Persons entitled: Shire & City Developments Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the peninsular and oriental steam navigation company pursuant to or in connection with a facility agreement dated 11-7-88. Particulars: Land on or adjoining meadowhall road, sheffield road and vulcan road, sheffield by way of fixed and floating charges (see form 395 (M250) for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
---|---|
18 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 August 2017 | Notification of Meadowhall Centre Limited as a person with significant control on 6 April 2016 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
4 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Claire Ann Barber as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Claire Ann Barber as a director on 2 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 March 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
17 March 2014 | Termination of appointment of Richard Blackburn as a director (1 page) |
17 March 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
17 March 2014 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
17 March 2014 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
23 October 2013 | Termination of appointment of Darren Pearce as a director (1 page) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Andrew David Smith on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Andrew David Smith on 1 October 2009 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
17 December 2009 | Appointment of Benjamin Toby Grose as a director (2 pages) |
17 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca jane scudamore (1 page) |
27 February 2009 | Appointment terminated director mohammed al-dajani (1 page) |
13 February 2009 | Director appointed mark stirling (4 pages) |
13 February 2009 | Director appointed andrew jones (7 pages) |
13 February 2009 | Director appointed andrew smith (2 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated secretary clive philp (1 page) |
13 June 2008 | Secretary appointed rebecca jane scudamore (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
3 September 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
1 March 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
1 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
22 October 2004 | Director's particulars changed (1 page) |
8 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 August 2004 | Return made up to 13/07/04; full list of members (3 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Return made up to 13/07/03; full list of members (3 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 October 2002 | New director appointed (3 pages) |
15 August 2002 | Return made up to 13/07/02; no change of members (6 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
10 January 2002 | New director appointed (4 pages) |
8 January 2002 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2001 | Return made up to 13/07/01; change of members (7 pages) |
6 March 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 November 2000 | Company name changed meadowhall centre LIMITED\certificate issued on 24/11/00 (2 pages) |
4 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
4 September 2000 | Full accounts made up to 1 November 1999 (22 pages) |
4 September 2000 | Full accounts made up to 1 November 1999 (22 pages) |
3 August 2000 | Return made up to 13/07/00; full list of members (16 pages) |
11 July 2000 | Director's particulars changed (1 page) |
25 May 2000 | Resolutions
|
18 April 2000 | New director appointed (4 pages) |
8 March 2000 | Accounting reference date shortened from 01/11/00 to 31/03/00 (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: welton grange welton brough east yorkshire HU15 1NB (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
29 November 1999 | Accounting reference date extended from 01/10/99 to 01/11/99 (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 13/07/99; no change of members
|
5 February 1999 | Full accounts made up to 1 October 1998 (17 pages) |
5 February 1999 | Full accounts made up to 1 October 1998 (17 pages) |
11 January 1999 | Memorandum and Articles of Association (11 pages) |
12 August 1998 | Return made up to 13/07/98; no change of members
|
14 April 1998 | Full accounts made up to 1 October 1997 (15 pages) |
14 April 1998 | Full accounts made up to 1 October 1997 (15 pages) |
18 August 1997 | Return made up to 13/07/97; full list of members
|
10 July 1997 | Resolutions
|
20 February 1997 | Full accounts made up to 1 October 1996 (16 pages) |
20 February 1997 | Full accounts made up to 1 October 1996 (16 pages) |
6 August 1996 | Return made up to 13/07/96; no change of members
|
18 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
11 February 1996 | Full accounts made up to 1 October 1995 (18 pages) |
11 February 1996 | Full accounts made up to 1 October 1995 (18 pages) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1996 | Particulars of mortgage/charge (15 pages) |
2 January 1996 | Particulars of mortgage/charge (15 pages) |
10 November 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 13/07/95; no change of members (10 pages) |
31 July 1995 | Full accounts made up to 1 October 1994 (15 pages) |
31 July 1995 | Full accounts made up to 1 October 1994 (15 pages) |