Company NameMeadowshire Limited
DirectorBrian Joseph Fitzpatrick
Company StatusActive
Company Number02618335
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Previous NamesFitzpatrick Construction Limited and Fitzpatrick London Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Joseph Fitzpatrick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2011(20 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A The Oxygen 18 Western Gateway
London
E16 1BL
Secretary NameMs Noreen Hoang
StatusCurrent
Appointed09 March 2019(27 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit A The Oxygen 18 Western Gateway
London
E16 1BL
Director NameLucy Ann Bewley Fitzpatrick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RolePartner
Correspondence AddressCalle Picasso 16
07157 Pto Andratx
Mallorca
Spain
Director NameMr Steven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 07 March 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Hill Top Lane, Chinnor Hill
Chinnor
Oxfordshire
OX39 4BL
Secretary NameLucy Ann Bewley Fitzpatrick
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 07 April 2006)
RoleCompany Director
Correspondence AddressCalle Picasso 16
07157 Pto Andratx
Mallorca
Spain
Secretary NameNoreen Hoang
NationalityBritish
StatusResigned
Appointed20 February 2008(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence Address12 Crouch Croft
New Eltham
London
SE9 3HX
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameAWS Business Consultants Limited (Corporation)
StatusResigned
Appointed31 March 2014(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2019)
Correspondence Address4 Cecil Avenue
Hornchurch
RM11 2NB

Location

Registered AddressUnit A The Oxygen
18 Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50.1k at £1Lucy Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£276,219
Cash£2,858
Current Liabilities£933,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

1 August 2006Delivered on: 14 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on site WE2 royal victoria dock london t/no EGL461677. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 2005Delivered on: 29 December 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever.
Particulars: The l/h property k/a site WE2, royal victoria dock, london t/no EGL461677. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 2003Delivered on: 29 January 2003
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the investments with full title guarantee including all rights of enforcement of the same. See the mortgage charge document for full details.
Outstanding
13 July 2000Delivered on: 27 July 2000
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: Floating charge the undertaking and assets of the company.
Outstanding
13 July 2000Delivered on: 27 July 2000
Persons entitled: Dunbar 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: F/H land adjacent to island yard site rotherhithe street in the london borough of southwark t/n TGL133336 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery).
Outstanding

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Change of details for Mrs Lucy Ann Bewley Fitzpatrick as a person with significant control on 31 August 2017 (2 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
15 February 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,100
(3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,100
(3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,100
(3 pages)
1 April 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 June 2012Registered office address changed from 4a Western Gateway Royal Victoria Docks London E16 1BA United Kingdom on 12 June 2012 (1 page)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
2 November 2011Appointment of Mr Brian Fitzpatrick as a director (2 pages)
2 September 2011Section 516 (1 page)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
26 July 2010Director's details changed for Steven John Fitzpatrick on 20 May 2010 (2 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 January 2010Full accounts made up to 31 December 2008 (19 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from unit a 18 western gateway royal victoria docks london E16 1BL (1 page)
18 March 2009Registered office changed on 18/03/2009 from the grainstore 4 western gateway london E16 1BA (1 page)
5 February 2009Full accounts made up to 31 December 2007 (34 pages)
27 August 2008Memorandum and Articles of Association (11 pages)
18 August 2008Company name changed fitzpatrick london LIMITED\certificate issued on 20/08/08 (2 pages)
15 July 2008Return made up to 07/06/08; full list of members (3 pages)
5 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
5 March 2008Secretary appointed noreen hoang (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
26 June 2007Return made up to 07/06/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
30 October 2006Company name changed fitzpatrick construction LIMITED\certificate issued on 30/10/06 (2 pages)
8 September 2006Return made up to 07/06/06; full list of members (2 pages)
14 August 2006Particulars of mortgage/charge (6 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
29 December 2005Particulars of mortgage/charge (8 pages)
19 December 2005Return made up to 07/06/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 November 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 167A rotherhithe street london SE16 1QT (1 page)
24 June 2005Auditor's resignation (1 page)
27 May 2005Section 394 (1 page)
10 March 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
1 December 2004Return made up to 07/06/04; full list of members (7 pages)
4 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 October 2003Return made up to 07/06/03; full list of members (7 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
14 October 2002Return made up to 07/06/02; full list of members (7 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
10 September 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Group of companies' accounts made up to 30 June 2000 (17 pages)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Return made up to 07/06/00; full list of members (5 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
14 March 2000Full group accounts made up to 30 June 1999 (18 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Return made up to 07/06/99; no change of members (4 pages)
16 June 1999Registered office changed on 16/06/99 from: erskine house spaniards road hampstead london NW3 7JJ (1 page)
3 February 1999Full group accounts made up to 30 June 1998 (18 pages)
15 January 1999Return made up to 07/06/97; full list of members (5 pages)
15 January 1999Location of register of members (1 page)
15 January 1999Return made up to 07/06/98; full list of members (5 pages)
24 November 1998Location of register of members (1 page)
29 April 1998Full group accounts made up to 30 June 1997 (17 pages)
27 November 1997Particulars of contract relating to shares (3 pages)
27 November 1997Ad 07/02/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
18 June 1997£ nc 1000/100000 07/02/97 (1 page)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
8 October 1996Registered office changed on 08/10/96 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
8 October 1996Return made up to 07/06/96; full list of members (6 pages)
22 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 July 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 April 1994Accounts for a dormant company made up to 30 June 1993 (1 page)
25 January 1994Registered office changed on 25/01/94 from: 29/30 fitzroy square london W1P 5HH (1 page)
11 March 1993Full accounts made up to 30 June 1992 (7 pages)
9 September 1991Company name changed meadowshire LIMITED\certificate issued on 10/09/91 (2 pages)
17 July 1991Accounting reference date notified as 30/06 (1 page)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1991Registered office changed on 01/07/91 from: c/o lesser & co 61 heath street hampstead london NW3 6UG (1 page)
1 July 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 June 1991Registered office changed on 24/06/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 June 1991Incorporation (17 pages)