Company NameMeadows International Limited
DirectorJesdev Shori Saggar
Company StatusActive
Company Number05142739
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jesdev Shori Saggar
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMr Sammy Haress
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceLebanon
Correspondence Address8 Connaught Place
London
W2 2ET
Secretary NameSaadat Hasan
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleManager
Correspondence Address91 Northolt Road
Harrow
HA2 0LP
Director NameMr Shafi Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Connaught Place
London
W2 2ET
Director NameMr Tariq Safdar Asghar
Date of BirthJune 1946 (Born 77 years ago)
NationalityPakistani
StatusResigned
Appointed03 September 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressFirst Floor Roxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Mohamed Hussain A Baroom
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed03 September 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressFirst Floor Roxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Naheem Razwan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address48 Charles Street
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Shafi Ullah Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£26,463
Cash£65,702
Current Liabilities£43,598

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(3 pages)
3 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(3 pages)
31 July 2015Termination of appointment of Sammy Haress as a director on 1 April 2015 (1 page)
31 July 2015Termination of appointment of Sammy Haress as a director on 1 April 2015 (1 page)
31 July 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015 (1 page)
31 July 2015Director's details changed for Mr Shafi Gllah Khan on 1 June 2015 (2 pages)
31 July 2015Director's details changed for Mr Shafi Gllah Khan on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Sammy Haress on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(4 pages)
3 June 2015Director's details changed for Mr Sammy Haress on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Director's details changed for Mr Sammy Haress on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Sammy Haress on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Shafi Ullah Khan on 1 June 2014 (2 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(4 pages)
11 June 2014Director's details changed for Mr Shafi Ullah Khan on 1 June 2014 (2 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Appointment of Mr Shafi Ullah Khan as a director (2 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 June 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 11 June 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Sammy Haress on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sammy Haress on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 01/06/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Return made up to 01/06/08; no change of members (4 pages)
27 November 2008Appointment terminated secretary saadat hasan (1 page)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 01/06/07; full list of members (6 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 September 2006Ad 26/06/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 June 2005Return made up to 01/06/05; full list of members (6 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
1 June 2004Incorporation (17 pages)