Company NameChigwell Meadows Limited
DirectorsTrevor Neil Johnson and Javed Salim
Company StatusActive
Company Number08096868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Trevor Neil Johnson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMr Javed Salim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameAlexander Pelican
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeywest 120 High Road
Chigwell
Essex
IG7 5AR
Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMr Charles Barry Scrutton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(8 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 22 February 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMr Kalpesh Kapasiawala
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ

Location

Registered Address181 High Street
Epping
Essex
CM16 4BQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,256
Cash£1,089
Current Liabilities£5,315

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
18 December 2017Appointment of Mr Trevor Neil Johnson as a director on 29 November 2017 (2 pages)
5 December 2017Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages)
5 December 2017Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages)
20 June 2017Director's details changed for Roger Drummond Neville on 1 June 2017 (2 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
20 June 2017Director's details changed for Mr Charles Barry Scrutton on 1 June 2017 (2 pages)
20 June 2017Director's details changed for Roger Drummond Neville on 1 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Charles Barry Scrutton on 1 June 2017 (2 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 June 2016Annual return made up to 7 June 2016 no member list (3 pages)
8 June 2016Annual return made up to 7 June 2016 no member list (3 pages)
19 April 2016Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (3 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (3 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (3 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (3 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (3 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (3 pages)
15 January 2014Accounts for a dormant company made up to 5 April 2013 (3 pages)
15 January 2014Accounts for a dormant company made up to 5 April 2013 (3 pages)
15 January 2014Accounts for a dormant company made up to 5 April 2013 (3 pages)
8 January 2014Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
8 January 2014Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
8 January 2014Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
25 June 2013Annual return made up to 7 June 2013 no member list (3 pages)
25 June 2013Annual return made up to 7 June 2013 no member list (3 pages)
25 June 2013Annual return made up to 7 June 2013 no member list (3 pages)
27 March 2013Appointment of Mr Charles Barry Scrutton as a director (2 pages)
27 March 2013Appointment of Mr Charles Barry Scrutton as a director (2 pages)
26 March 2013Termination of appointment of Alexander Pelican as a director (1 page)
26 March 2013Termination of appointment of Alexander Pelican as a director (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)