MEADOWHALL NOMINEE 1 LIMITED - LONDON


Company Profile Company Filings

Overview

MEADOWHALL NOMINEE 1 LIMITED is a Private Limited Company from LONDON and has the status: Active.
MEADOWHALL NOMINEE 1 LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05987130. The accounts status is DORMANT and accounts are next due on 31/12/2024.

MEADOWHALL NOMINEE 1 LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
PAUL CASE Jan 1967 British Director 2017-12-04 CURRENT
JONATHAN PETER ANTHONY BROOKES Jul 1966 British Director 2019-11-29 CURRENT
HURSH SHAH Oct 1976 British Director 2019-11-29 CURRENT
MR ROBERT PEEL Jun 1973 British Director 2019-06-10 CURRENT
MR JAYESH PATEL Apr 1980 British Director 2015-12-24 CURRENT
MR ROBERT PEEL Jun 1973 British Director 2017-12-04 UNTIL 2017-12-05 RESIGNED
MR EGIL STRYSSE Aug 1964 Norwegian Director 2017-07-17 UNTIL 2019-06-10 RESIGNED
MR MARK ANDREW STIRLING Jun 1963 British Director 2009-02-04 UNTIL 2009-11-06 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2010-09-08 UNTIL 2012-10-06 RESIGNED
MR ANDREW DAVID SMITH Nov 1976 British Director 2009-02-04 UNTIL 2014-04-09 RESIGNED
HURSH SHAH Oct 1976 British Director 2014-04-25 UNTIL 2019-11-29 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2006-11-02 UNTIL 2006-12-31 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2009-03-06 UNTIL 2012-10-06 RESIGNED
MR HAROLD RAYMOND MOULD Dec 1940 British Director 2009-02-11 UNTIL 2012-10-06 RESIGNED
MR MARTIN FRANCIS MCGANN Jan 1961 British Director 2009-02-11 UNTIL 2012-10-06 RESIGNED
MR GIOVANNI MANFREDI Aug 1978 Italian Director 2012-10-06 UNTIL 2015-12-24 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2007-09-07 UNTIL 2009-11-06 RESIGNED
MR STEWART MARSHALL LITTLE Feb 1973 British Director 2009-02-11 UNTIL 2012-10-06 RESIGNED
SEBASTIAN HUERGO Jan 1973 British Director 2012-10-06 UNTIL 2014-03-20 RESIGNED
DARREN WINDSOR RICHARDS Aug 1972 British Director 2012-10-06 UNTIL 2014-04-25 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2009-11-06 UNTIL 2010-09-08 RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2006-11-02 UNTIL 2009-02-11 RESIGNED
NDIANA EKPO Secretary 2014-08-01 UNTIL 2016-12-06 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 2009-02-11 UNTIL 2014-07-31 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2006-11-02 UNTIL 2006-11-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-11-02 UNTIL 2006-11-02 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2009-04-08 UNTIL 2012-10-17 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2012-10-17 UNTIL 2017-04-05 RESIGNED
MR RICHARD JULIAN FORD Oct 1977 British Director 2014-03-20 UNTIL 2017-07-17 RESIGNED
MS JADZIA ZOFIA DUZNIAK Jan 1967 Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MARION JUSTINE DILLON Sep 1967 British Director 2009-11-06 UNTIL 2010-09-08 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-09-08 UNTIL 2012-10-06 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-10-17 UNTIL 2014-04-09 RESIGNED
PATRICK LIONEL VAUGHAN Oct 1947 British Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2008-07-17 UNTIL 2009-02-04 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2006-11-02 UNTIL 2007-12-31 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
MS CLAIRE ANN BARBER Sep 1974 British Director 2014-04-25 UNTIL 2019-11-29 RESIGNED
MR RICHARD JOHN WISE Jun 1963 British Director 2014-04-25 UNTIL 2017-12-04 RESIGNED
MR JEREMY BISHOP Jul 1970 British Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2008-09-01 UNTIL 2009-02-04 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2006-11-02 UNTIL 2006-11-02 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2006-11-02 UNTIL 2008-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Meadowhall Subco Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BL (SP) INVESTMENT (2) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (3) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (4) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (1) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
8/10 THROGMORTON AVENUE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BALSENIA LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ASHBAND LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
BARNCLASS LIMITED LONDON Active DORMANT 41100 - Development of building projects
122 LEADENHALL STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BARSTEP LIMITED LONDON Active DORMANT 41100 - Development of building projects
BF PROPCO (NO.4) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.1) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
2 & 3 TRITON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
1-2 LOGAN PLACE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BL BLUEBUTTON 2014 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
DRAKE CIRCUS CENTRE LIMITED LONDON Active FULL 41100 - Development of building projects
BL BROADGATE FRAGMENT 1 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALDGATE PLACE (GP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
ALDGATE LAND ONE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects