Company NameMeadowbloom Limited
DirectorsMichelle Louise James and Katherine Duncalf
Company StatusActive
Company Number03441918
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichelle Louise James
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address19 Hirdemons Way
Birmingham
B90 1SE
Secretary NamePaul Goulden
NationalityBritish
StatusCurrent
Appointed18 January 2005(7 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressFlat 1
118 Muswell Hill Road
London
Greater London
N10 3JD
Director NameKatherine Duncalf
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleN10 3jd
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
118 Muswell Hill Road
London
N10 3JD
Director NameSharron McLeod
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2000)
RoleBanking Admin
Correspondence Address2/118 Muswell Hill Road
London
N10 3JD
Secretary NameBruce Robert McLeod
NationalityNew Zealander
StatusResigned
Appointed08 October 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2000)
RoleChartered Accountant
Correspondence Address1/118 Muswell Hill Road
London
N10 3JD
Secretary NameDr Amy Caia Iversen
NationalityBritish
StatusResigned
Appointed14 December 2000(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 18 June 2001)
RoleDoctor
Correspondence Address207 Cinnamon Wharf
24 Shad Thames
London
SE1 2YJ
Secretary NameShelagh Nichols
NationalityAmerican
StatusResigned
Appointed26 June 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2002)
RoleCompany Director
Correspondence AddressFlat 1
118 Muswell Hill Road
London
N10 3JD
Secretary NameTarnya Bell
NationalityBritish
StatusResigned
Appointed29 September 2002(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2005)
RoleConsultant
Correspondence AddressFlat 1
118 Muswell Hill Road
London
Greater London
N10 3JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address118 Muswell Hill Road 118 Muswell Hill Road
London
N10 3JD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £1Michelle Stewart
33.33%
Ordinary
1 at £1Nicholas Charles Duncalf & Katherine Duncalf
33.33%
Ordinary
1 at £1Susan Dixon & Paul Goulden
33.33%
Ordinary

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

9 December 2017Accounts for a dormant company made up to 29 March 2017 (2 pages)
10 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 November 2016Accounts for a dormant company made up to 29 March 2016 (2 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
16 January 2016Accounts for a dormant company made up to 29 March 2015 (2 pages)
4 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 3
(5 pages)
29 November 2014Accounts for a dormant company made up to 29 March 2014 (2 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
10 November 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(5 pages)
15 January 2013Accounts for a dormant company made up to 29 March 2012 (2 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 29 March 2011 (2 pages)
1 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 29 March 2010 (2 pages)
12 October 2010Director's details changed for Katherine Duncalf on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Michelle Louise James on 18 September 2010 (2 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 29 March 2009 (2 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
22 January 2009Accounts for a dormant company made up to 29 March 2008 (2 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 29 March 2007 (2 pages)
29 October 2007Return made up to 18/09/07; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: flat 2 118 muswell hill road muswell hill london N10 3JD (1 page)
29 October 2007Director's particulars changed (1 page)
26 September 2007New director appointed (1 page)
8 January 2007Accounts for a dormant company made up to 29 March 2006 (1 page)
27 October 2006Return made up to 18/09/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 29 March 2005 (1 page)
15 November 2005Return made up to 18/09/05; full list of members (3 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (1 page)
24 January 2005Accounts for a dormant company made up to 29 March 2004 (1 page)
30 September 2004Return made up to 18/09/04; no change of members (6 pages)
22 January 2004Accounts for a dormant company made up to 29 March 2003 (1 page)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 29 March 2002 (1 page)
26 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Return made up to 24/09/02; full list of members (7 pages)
8 February 2002Accounts for a dormant company made up to 29 March 2001 (1 page)
25 October 2001Return made up to 24/09/01; full list of members (7 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
27 September 2000Return made up to 24/09/00; full list of members (7 pages)
7 August 2000Accounts for a dormant company made up to 29 March 2000 (1 page)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 July 1999Accounts for a dormant company made up to 29 March 1999 (1 page)
22 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Accounting reference date extended from 30/09/98 to 29/03/99 (1 page)
13 November 1997Ad 31/10/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 120 east road london N1 6AA (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
30 September 1997Incorporation (15 pages)