Company NameMeadowhall Centre (1999) Limited
Company StatusActive
Company Number02261117
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 10 months ago)
Previous NamesSovshelfco (No. 10) Limited and Meadowhall Centre Limited

Business Activity

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

Directors

Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(25 years, 10 months after company formation)
Appointment Duration10 years
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(27 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(27 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Peter Anthony Brookes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(33 years, 10 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameMr James Charles Lindsay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 July 1995)
RoleCompany Director
Correspondence Address5 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Director NameCarol Ann Healey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressWestella Hall
Westella Road Westella
Hull
East Yorkshire
HU10 7RP
Secretary NameMr Jonathan Haymer
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Director NameMr Mark Stanley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Devonshire Road
Dore
Sheffield
S17 3NU
Secretary NameMichael Clive Crooks
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameMohammed Al-Dajani
Date of BirthMay 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed25 July 1995(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Dobcroft Road
Sheffield
S1 2LU
Director NameMichael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleChartered Accountant
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameJohn Malcolm Slinger
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HD
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameRichard William Blackburn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address102 Woodlands Avenue
London
E11 3QY
Director NameJohn Harvey Iddiols
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2007)
RoleChartered Surveyor
Correspondence AddressOnaway
Park Avenue, Farnbrough Park
Orpington
Kent
BR6 8LH
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed05 September 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameDarren Kenneth Pearce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 23 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBolton House
Forest Moor Road
Knaresborough
HG5 8LT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(18 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 January 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameClive James Philp
NationalityBritish
StatusResigned
Appointed12 January 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakey Lane
London
SE1 7HN
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 June 2008(20 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(20 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Claire Ann Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(27 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX

Contact

Websitemeadowhall.co.uk
Telephone0114 2568800
Telephone regionSheffield

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Meadowhall Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£847,635,926
Cash£615
Current Liabilities£700,905

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

13 May 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1995Delivered 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 1995Delivered 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 1988Delivered 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

Filing History

29 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 August 2017Notification of Meadowhall Centre Limited as a person with significant control on 6 April 2016 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
18 October 2016Full accounts made up to 31 March 2016 (18 pages)
4 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (19 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(8 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Ms Claire Ann Barber as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Ms Claire Ann Barber as a director on 2 October 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(8 pages)
17 March 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
17 March 2014Termination of appointment of Richard Blackburn as a director (1 page)
17 March 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
17 March 2014Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
17 March 2014Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
23 October 2013Termination of appointment of Darren Pearce as a director (1 page)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(16 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 March 2010 (17 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Andrew David Smith on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Andrew David Smith on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
17 December 2009Appointment of Benjamin Toby Grose as a director (2 pages)
17 December 2009Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca jane scudamore (1 page)
27 February 2009Appointment terminated director mohammed al-dajani (1 page)
13 February 2009Director appointed mark stirling (4 pages)
13 February 2009Director appointed andrew jones (7 pages)
13 February 2009Director appointed andrew smith (2 pages)
19 September 2008Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Return made up to 13/07/08; full list of members (4 pages)
13 June 2008Appointment terminated secretary clive philp (1 page)
13 June 2008Secretary appointed rebecca jane scudamore (1 page)
14 December 2007Secretary's particulars changed (1 page)
26 October 2007Full accounts made up to 31 March 2007 (15 pages)
3 September 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
3 August 2007Return made up to 13/07/07; full list of members (3 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
1 November 2006Full accounts made up to 31 March 2006 (17 pages)
20 September 2006Director's particulars changed (1 page)
21 August 2006Return made up to 13/07/06; full list of members (3 pages)
7 October 2005Full accounts made up to 31 March 2005 (16 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
22 October 2004Director's particulars changed (1 page)
8 September 2004Full accounts made up to 31 March 2004 (16 pages)
6 August 2004Return made up to 13/07/04; full list of members (3 pages)
15 September 2003Full accounts made up to 31 March 2003 (14 pages)
8 August 2003Director's particulars changed (1 page)
4 August 2003Return made up to 13/07/03; full list of members (3 pages)
6 December 2002Full accounts made up to 31 March 2002 (16 pages)
29 October 2002New director appointed (3 pages)
15 August 2002Return made up to 13/07/02; no change of members (6 pages)
12 August 2002Auditor's resignation (3 pages)
10 January 2002New director appointed (4 pages)
8 January 2002Director resigned (1 page)
3 December 2001Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2001Return made up to 13/07/01; change of members (7 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
23 November 2000Company name changed meadowhall centre LIMITED\certificate issued on 24/11/00 (2 pages)
4 October 2000Director's particulars changed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
4 September 2000Full accounts made up to 1 November 1999 (22 pages)
4 September 2000Full accounts made up to 1 November 1999 (22 pages)
3 August 2000Return made up to 13/07/00; full list of members (16 pages)
11 July 2000Director's particulars changed (1 page)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
18 April 2000New director appointed (4 pages)
8 March 2000Accounting reference date shortened from 01/11/00 to 31/03/00 (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (3 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: welton grange welton brough east yorkshire HU15 1NB (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
29 November 1999Accounting reference date extended from 01/10/99 to 01/11/99 (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
17 August 1999Return made up to 13/07/99; no change of members
  • 363(287) ‐ Registered office changed on 17/08/99
(15 pages)
5 February 1999Full accounts made up to 1 October 1998 (17 pages)
5 February 1999Full accounts made up to 1 October 1998 (17 pages)
11 January 1999Memorandum and Articles of Association (11 pages)
12 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 April 1998Full accounts made up to 1 October 1997 (15 pages)
14 April 1998Full accounts made up to 1 October 1997 (15 pages)
18 August 1997Return made up to 13/07/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Full accounts made up to 1 October 1996 (16 pages)
20 February 1997Full accounts made up to 1 October 1996 (16 pages)
6 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
18 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
11 February 1996Full accounts made up to 1 October 1995 (18 pages)
11 February 1996Full accounts made up to 1 October 1995 (18 pages)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
2 January 1996Particulars of mortgage/charge (15 pages)
2 January 1996Particulars of mortgage/charge (15 pages)
10 November 1995New director appointed (4 pages)
21 August 1995New director appointed (2 pages)
8 August 1995Return made up to 13/07/95; no change of members (10 pages)
31 July 1995Full accounts made up to 1 October 1994 (15 pages)
31 July 1995Full accounts made up to 1 October 1994 (15 pages)