MEADOWHALL FINANCE PLC
Overview
Company Name | MEADOWHALL FINANCE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05987141 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEADOWHALL FINANCE PLC?
- Development of building projects (41100) / Construction
Where is MEADOWHALL FINANCE PLC located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEADOWHALL FINANCE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MEADOWHALL FINANCE PLC?
Last Confirmation Statement Made Up To | May 13, 2025 |
---|---|
Next Confirmation Statement Due | May 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2024 |
Overdue | No |
What are the latest filings for MEADOWHALL FINANCE PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Louise Sjosten Northey on Jan 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Louise Sjosten on Jan 24, 2025 | 2 pages | CH01 | ||
Termination of appointment of Robert Peel as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Louise Sjosten as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Director's details changed for Mr Jayesh Patel on Feb 12, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Peel on Jun 10, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Termination of appointment of Jonathan Peter Anthony Brookes as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Teeling as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hursh Shah as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Case as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jayesh Patel on Feb 21, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Director's details changed for Mr Robert Peel on May 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hursh Shah as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Who are the officers of MEADOWHALL FINANCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
PATEL, Jayesh | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | British | Real Estate Investment Manager | 203742050003 | ||||||||
SJOSTEN NORTHEY, Louise | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | Swedish | Solicitor | 249483060003 | ||||||||
TEELING, Andrew | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | American | Asset Manager | 325107190001 | ||||||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | Chartered Secretary | 32809000002 | |||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 189937310001 | |||||||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
BARBER, Claire Ann | Director | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Surveyor | 123830980003 | ||||||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BISHOP, Jeremy | Director | Church Street SP11 0AX Hurstbourne Hollies Hampshire United Kingdom | England | British | Company Director | 185332970001 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
BROOKES, Jonathan Peter Anthony | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Chartered Surveyor | 108869800001 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 104301920001 | ||||||||
CASE, Paul | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Company Director | 132423330003 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
DILLON, Marion Justine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Public Relations | 97478090001 | ||||||||
DUZNIAK, Jadzia Zofia | Director | Moore House 2 Gatliff Road SW1W 8DT London Apartment 64 United Kingdom | United Kingdom | British | Company Director | 66314480006 | ||||||||
FORD, Richard Julian | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | England | British | Company Director | 184810330001 | ||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
HUERGO, Sebastian | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Portfolio Manager | 172866200001 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Director | 82020730004 | ||||||||
LITTLE, Stewart Marshall | Director | Cadogan Lane SW1X 9DT London 67 United Kingdom | England | British | Director | 142326540003 | ||||||||
MANFREDI, Giovanni | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | Italian | Company Director | 155828500001 | ||||||||
MCGANN, Martin Francis | Director | 34 Circus Street Greenwich SE10 8SN London | United Kingdom | British | Chartered Accountant | 109383240004 | ||||||||
MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | Director | 35576350006 | ||||||||
PEEL, Robert | Director | 3 Old Burlington W1S 3AE London Queensberry House United Kingdom | United Kingdom | British | Company Director | 189954610002 | ||||||||
PEEL, Robert | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | British | Company Director | 240959030001 | ||||||||
RICHARDS, Darren Windsor | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Surveyor | 108462010003 | ||||||||
RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director | 41694870001 |
Who are the persons with significant control of MEADOWHALL FINANCE PLC?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Meadowhall Shopping Centre Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
|
Does MEADOWHALL FINANCE PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Issuer deed of charge | Created On Dec 19, 2006 Delivered On Jan 04, 2007 | Outstanding | Amount secured All monies due or to become due from the issuer to the issuer secued parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right title interest and benefit present and future in to and under the issuer/borrower loan agreeement, the borrower deed of charge, the agency and custody agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0