Company NameLinden Mews Limited
DirectorNicholas Charles Meadmore
Company StatusActive
Company Number03419309
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNicholas Charles Meadmore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleFincancial Controller
Country of ResidenceFrance
Correspondence AddressChemin Du Moulin
Sauverny
01220
France
Director NameCllr Robert Jonathan Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Secretary NameHoward Stuart Granville
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Secretary NameCllr Robert Jonathan Davis
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Robert Jonathan Davis
50.00%
Ordinary
25 at £1Daphne Durie Meadmore
25.00%
Ordinary
25 at £1Nicholas Charles Meadmore
25.00%
Ordinary

Financials

Year2014
Net Worth-£32,502
Cash£302
Current Liabilities£43,347

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
28 July 2023Appointment of Miss Daphne Durie Meadmore as a director on 24 July 2023 (2 pages)
24 July 2023Appointment of Mr Joel Meadmore as a director on 17 July 2023 (2 pages)
24 July 2023Appointment of Mr Benjamin Meadmore as a director on 17 July 2023 (2 pages)
24 July 2023Appointment of Ms Flora Meadmore as a director on 17 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
18 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
2 March 2021Registered office address changed from Garside & Co 6 Vigo Street London W1S 3HF England to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on 2 March 2021 (1 page)
24 August 2020Registered office address changed from C/O Garside & Co Llp 6 Vigo Street London W1S 3HF to Garside & Co 6 Vigo Street London W1S 3HF on 24 August 2020 (1 page)
24 August 2020Registered office address changed from Garside & Co 6 Vigo Street London W1S 3HF England to Garside & Co 6 Vigo Street London W1S 3HF on 24 August 2020 (1 page)
24 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 January 2016 (5 pages)
31 May 2016Micro company accounts made up to 31 January 2016 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 September 2015Termination of appointment of Robert Jonathan Davis as a secretary on 5 August 2015 (1 page)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Registered office address changed from 8 Bentinck Street London W1U 2BJ to C/O Garside & Co Llp 6 Vigo Street London W1S 3HF on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Robert Jonathan Davis as a secretary on 5 August 2015 (1 page)
23 September 2015Registered office address changed from 8 Bentinck Street London W1U 2BJ to C/O Garside & Co Llp 6 Vigo Street London W1S 3HF on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Robert Jonathan Davis as a secretary on 5 August 2015 (1 page)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Nicholas Charles Meadmore on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Nicholas Charles Meadmore on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Nicholas Charles Meadmore on 8 August 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 August 2009Return made up to 08/08/09; full list of members (7 pages)
13 August 2009Return made up to 08/08/09; full list of members (7 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 September 2008Return made up to 08/08/08; no change of members (6 pages)
1 September 2008Return made up to 08/08/08; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 August 2007Return made up to 08/08/07; no change of members (6 pages)
29 August 2007Return made up to 08/08/07; no change of members (6 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
24 August 2006Return made up to 08/08/06; full list of members (6 pages)
24 August 2006Return made up to 08/08/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 August 2005Return made up to 08/08/05; full list of members (6 pages)
17 August 2005Return made up to 08/08/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 August 2004Return made up to 08/08/04; full list of members (6 pages)
20 August 2004Return made up to 08/08/04; full list of members (6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
13 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2001Return made up to 08/08/00; full list of members; amend (6 pages)
12 February 2001Return made up to 08/08/00; full list of members; amend (6 pages)
21 August 2000Return made up to 08/08/00; full list of members (6 pages)
21 August 2000Return made up to 08/08/00; full list of members (6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
21 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 August 1999Return made up to 08/08/99; full list of members (6 pages)
4 August 1999Return made up to 08/08/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 January 1999Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
7 January 1999Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
24 November 1998Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1998Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1998Return made up to 08/08/98; full list of members (6 pages)
29 July 1998Return made up to 08/08/98; full list of members (6 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
8 August 1997Incorporation (16 pages)
8 August 1997Incorporation (16 pages)