Company NameMeadow Investments Limited
DirectorRoderick Manzie
Company StatusActive
Company Number04113521
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Previous NamePitcomp 231 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roderick Manzie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed08 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 77 Vertex Tower
3 Harmony Place
London
SE8 3FE
Secretary NameMr Roderick Manzie
StatusCurrent
Appointed13 November 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address77 77 Vertex Tower
3 Harmony Place
London
SE8 3FE
Director NameMr Charles Toby Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage Hungerford Park
Hungerford
Berks
RG17 0UU
Director NameMrs Elizabeth Ann Manzie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 8 Fleming Close
Park Farm Industrial Estate
Wellingborough
Northamptonshire
NN8 6UF
Secretary NameElizabeth Ann Manzie
NationalityBritish
StatusResigned
Appointed04 May 2004(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Fleming Close
Park Farm Industrial Estate
Wellingborough
Northamptonshire
NN8 6UF
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websitewww.merlincarservicing.com

Location

Registered Address77 77 Vertex Tower
3 Harmony Place
London
SE8 3FE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

100 at £1Elizabeth Manzie
50.00%
Ordinary
100 at £1Roderick Manzie
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,216
Cash£156
Current Liabilities£9,372

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

10 January 2001Delivered on: 23 January 2001
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:f/h land being 28 castle street shrewsbury - SL53750 (also k/a thornes hall 27/28 castle street shrewsbury. See the mortgage charge document for full details.
Outstanding
10 January 2001Delivered on: 23 January 2001
Satisfied on: 6 December 2002
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: F/H land being 28 castle street shrewsbury - SL53750 (also k/a thornes hall 27/28 castle street shrewsbury) together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Fully Satisfied

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2015Termination of appointment of Elizabeth Ann Manzie as a secretary on 13 November 2015 (1 page)
18 November 2015Appointment of Mr Roderick Manzie as a secretary on 13 November 2015 (2 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Director's details changed for Elizabeth Ann Manzie on 30 September 2012 (2 pages)
20 November 2013Director's details changed for Mr Roderick Manzie on 20 November 2012 (2 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(4 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Elizabeth Ann Manzie on 13 November 2010 (2 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Roderick Manzie on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Roderick Manzie on 1 November 2009 (2 pages)
7 December 2009Registered office address changed from Meadow Lodge Hammonds Lane Sandridge St Albans AL4 9BG on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Meadow Lodge Hammonds Lane Sandridge St Albans AL4 9BG on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Elizabeth Ann Manzie on 1 November 2009 (1 page)
7 December 2009Secretary's details changed for Elizabeth Ann Manzie on 1 November 2009 (1 page)
3 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
3 December 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
25 November 2008Return made up to 14/11/08; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
26 November 2007Return made up to 14/11/07; full list of members (2 pages)
9 August 2007Full accounts made up to 30 November 2006 (13 pages)
14 December 2006Return made up to 14/11/06; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Return made up to 14/11/05; full list of members (3 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
27 January 2005Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
5 May 2004Director resigned (1 page)
15 December 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
10 December 2003Return made up to 14/11/03; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Return made up to 14/11/02; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Ad 08/01/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 January 2001New director appointed (2 pages)
14 December 2000New director appointed (6 pages)
14 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
14 December 2000Company name changed pitcomp 231 LIMITED\certificate issued on 15/12/00 (3 pages)
14 December 2000Director resigned (1 page)
23 November 2000Incorporation (15 pages)