Company NameMezzanine Operations Limited
Company StatusDissolved
Company Number00103647
CategoryPrivate Limited Company
Incorporation Date21 June 1909(114 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBryan Ivor Francis Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(82 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleSurveyor
Correspondence AddressHenrietta House
17-18 Henrietta Street
London
WC2E 8QH
Director NameCaroline Jane Mack
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(82 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleMarketing Manager
Correspondence Address34 Muncaster Road
London
SW11 6NU
Director NamePeter De Boos
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(82 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCaterer
Correspondence AddressScheherazade
Nounsley Road
Hatfield
Essex
CM3 2NF
Secretary NameMark Finburgh
NationalityBritish
StatusResigned
Appointed31 December 1991(82 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address17-18 Henrietta Street
London
WC2E 8QH
Director NameMr Ali Ozmen Safa
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(84 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 1996)
RoleCatering Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 8 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameFrancis Patrick Reid
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(84 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1997)
RoleChartered Accountant
Correspondence Address139 Woodward Close
Winnersh
Wokingham
Berkshire
RG11 5UT
Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(87 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2004)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(87 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1998)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Secretary NameFrancis Patrick Reid
NationalityBritish
StatusResigned
Appointed14 June 1996(87 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 1997)
RoleCompany Director
Correspondence Address139 Woodward Close
Winnersh
Wokingham
Berkshire
RG11 5UT
Secretary NameRichard Gerald Capper
NationalityBritish
StatusResigned
Appointed29 January 1997(87 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(88 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 January 1999)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Secretary NameHywel Jones
NationalityBritish
StatusResigned
Appointed26 January 1998(88 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address34 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GB
Director NameMarios Georgallides
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(89 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameMr Dave Chittagud Ramchurn
NationalityBritish
StatusResigned
Appointed21 December 1999(90 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Secretary NameDawn Linda Mack
NationalityBritish
StatusResigned
Appointed01 January 2002(92 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2005)
RoleAccounts Manager
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(94 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameGlyn Russell McDonald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(95 years, 1 month after company formation)
Appointment Duration3 days (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Course Horn Oast
Course Horn Lane
Cranbrook
Kent
TN17 3NR
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1992(82 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 1996)
Correspondence AddressHenrietta House
17/18 Henrietta Street
London
WC2E 8QX

Location

Registered Address105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,960,000
Gross Profit£2,081,000
Net Worth-£12,793,000
Cash£163,000
Current Liabilities£26,769,000

Accounts

Latest Accounts1 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

27 October 2006Dissolved (1 page)
27 July 2006Notice of move from Administration to Dissolution (17 pages)
24 August 2005Notice of extension of period of Administration (1 page)
5 August 2005Administrator's progress report (15 pages)
20 April 2005Administrator's progress report (5 pages)
24 March 2005Secretary resigned (1 page)
3 December 2004Result of meeting of creditors (26 pages)
27 September 2004Appointment of an administrator (1 page)
23 September 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
7 July 2004Accounts made up to 1 June 2003 (15 pages)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Auditor's resignation (1 page)
22 September 2003Registered office changed on 22/09/03 from: 5 king charles terrace sovereign close the highway london E1 9HL (1 page)
17 June 2003Accounts made up to 2 June 2002 (15 pages)
9 May 2003Director resigned (1 page)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 31/12/01; full list of members; amend (7 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 September 2002Accounts made up to 3 June 2001 (13 pages)
2 September 2002Accounts made up to 4 June 2000 (14 pages)
5 June 2002Return made up to 31/12/99; full list of members; amend (7 pages)
5 June 2002Return made up to 31/12/98; full list of members; amend (7 pages)
10 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2001Return made up to 31/12/00; full list of members (7 pages)
21 September 2000Accounts made up to 7 April 1999 (12 pages)
15 May 2000Re-registration of Memorandum and Articles (10 pages)
15 May 2000Application for reregistration from PLC to private (1 page)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
18 April 2000Return made up to 31/12/99; full list of members (7 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
27 January 2000Director's particulars changed (1 page)
24 November 1999Particulars of mortgage/charge (5 pages)
15 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 May 1999£ nc 1000000/1500000 31/03/99 (1 page)
9 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 May 1999Ad 31/03/99--------- £ si [email protected]=463447 £ ic 812273/1275720 (2 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
31 December 1998Registered office changed on 31/12/98 from: pemberton group 28 berkeley square london W1X 5HA (1 page)
31 December 1998New director appointed (2 pages)
12 November 1998Director's particulars changed (1 page)
2 November 1998Accounts made up to 31 March 1998 (10 pages)
16 June 1998Registered office changed on 16/06/98 from: UNIT1/7 & 1/8 harbour yard chelsea harbour london SW10 0XD (1 page)
4 March 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: no 1 pemberton row london EC4 3HY (1 page)
20 February 1998Secretary resigned;director resigned (1 page)
1 February 1998Accounts made up to 31 March 1997 (10 pages)
6 July 1997Director's particulars changed (1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed (4 pages)
20 January 1997Return made up to 31/12/96; full list of members (9 pages)
8 November 1996Accounts made up to 31 March 1996 (10 pages)
4 July 1996Return made up to 31/12/95; full list of members (10 pages)
26 June 1996New director appointed (2 pages)
25 June 1996New director appointed (5 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: henrietta house 17/18,henrietta street london WC2E 8QH (1 page)
2 November 1995Accounts made up to 31 March 1995 (10 pages)
1 December 1989Company name changed\certificate issued on 01/12/89 (2 pages)
14 June 1916Particulars of mortgage/charge (4 pages)