London
WC2A 1DT
Director Name | Mr Anthony James Brewis Nares |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Director Name | Mr Valerie Pilgrim |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1992) |
Role | Hotelier |
Correspondence Address | Bream House Meudon Mawnan Falmouth Cornwall TR11 5HT |
Director Name | Mr Harry Albert Pilgrim |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 12 January 2018) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Bream House Meudon Mawnan Smith Falmouth Cornwall TR11 5HT |
Secretary Name | Mr Valerie Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Bream House Meudon Mawnan Falmouth Cornwall TR11 5HT |
Director Name | Mark Harry Pilgrim |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 21 December 2020) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Meudon Hotel Mawnan Smith Falmouth Cornwall TR11 5HT |
Secretary Name | Mark Harry Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 21 December 2020) |
Role | Asst Adtel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meudon Hotel Mawnan Smith Falmouth Cornwall TR11 5HT |
Director Name | Ms Gaye Woods |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2020) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Meudon Hotel Maenporth Falmouth Cornwall TR11 5HT |
Director Name | Ms Bridget King |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(54 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Millennium Apartments Brown Hill Penryn Cornwall TR10 8GL |
Director Name | Ms Tessa Rabett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(54 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowena 30 Passage Hill Mylor Falmouth Cornwall TR11 5SN |
Director Name | Ms Nicola Rangecroft |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(54 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour View Trevissome Flushing Falmouth Cornwall TR11 5TA |
Website | meudon.co.uk |
---|---|
Telephone | 07 149358763 |
Telephone region | Mobile |
Registered Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15.3k at £1 | Harry Albert Pilgrim 51.00% Ordinary |
---|---|
3.7k at £1 | Mr Mark Harry Pilgrim 12.25% Ordinary |
3.7k at £1 | Mrs B. King 12.25% Ordinary |
3.7k at £1 | Mrs G. Woods 12.25% Ordinary |
3.7k at £1 | Mrs T. Rabett 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,381 |
Cash | £255,629 |
Current Liabilities | £192,826 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 22 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
1 March 2021 | Delivered on: 8 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Meudon hotel maenporth road maenporth falmouth cornwall TR11 5HT. Land at meudon vean mawnan smith falmouth TR11 5HT. Land lying to the south of trelawny close maenporth falmouth. Outstanding |
---|---|
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: Loan Note Debentures Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them including all that freehold land and buildings shown on the plan annexed to the debenture and known as the meudon hotel, mawnan smith, falmouth, cornwall TR11 5HT. Outstanding |
4 September 1997 | Delivered on: 15 September 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 1983 | Delivered on: 5 December 1983 Satisfied on: 23 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, mevdon vean hotel mawnan smith falmouth cornwall inc bream house and cottage. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1965 | Delivered on: 7 August 1965 Satisfied on: 23 October 1997 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Fixed first charge on-: properties, fixed plant, machinery goodwill & uncalled capital & other properties. Floating charge undertaking other properties & assets. (For full details see doc 11). Fully Satisfied |
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
22 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
24 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
20 December 2021 | Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021 (2 pages) |
15 April 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
8 March 2021 | Registration of charge 007973120006, created on 1 March 2021 (9 pages) |
27 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
27 January 2021 | Registration of charge 007973120005, created on 26 January 2021 (7 pages) |
27 January 2021 | Notification of Kingfisher Resorts Meudon Limited as a person with significant control on 21 December 2020 (2 pages) |
27 January 2021 | Withdrawal of a person with significant control statement on 27 January 2021 (2 pages) |
26 January 2021 | Satisfaction of charge 3 in full (1 page) |
6 January 2021 | Registration of charge 007973120004, created on 21 December 2020 (47 pages) |
22 December 2020 | Termination of appointment of Mark Harry Pilgrim as a director on 21 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Bridget King as a director on 21 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Nicola Rangecroft as a director on 21 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Nigel Peter Chapman as a director on 21 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Anthony James Brewis Nares as a director on 21 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Mark Harry Pilgrim as a secretary on 21 December 2020 (1 page) |
22 December 2020 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to Hyde Park House 5 Manfred Road London SW15 2RS on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Tessa Rabett as a director on 21 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Gaye Woods as a director on 21 December 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
3 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 January 2020 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 December 2018 | Director's details changed for Mark Harry Pilgrim on 18 April 2018 (2 pages) |
21 December 2018 | Director's details changed for Ms Gaye Woods on 18 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
21 December 2018 | Secretary's details changed for Mark Harry Pilgrim on 18 April 2018 (1 page) |
21 December 2018 | Notification of a person with significant control statement (2 pages) |
13 December 2018 | Cessation of Harry Albert Pilgrim as a person with significant control on 12 January 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 April 2018 | Appointment of Ms Nicola Rangecroft as a director on 4 April 2018 (2 pages) |
13 April 2018 | Appointment of Ms Tessa Rabett as a director on 4 April 2018 (2 pages) |
13 April 2018 | Appointment of Ms Bridget King as a director on 4 April 2018 (2 pages) |
15 January 2018 | Termination of appointment of Harry Albert Pilgrim as a director on 12 January 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
24 September 2014 | Appointment of Ms Gaye Woods as a director on 23 July 2014 (2 pages) |
24 September 2014 | Appointment of Ms Gaye Woods as a director on 23 July 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Registered office address changed from C/O Select Accountancy Hamilton House the Platt Wadebridge Cornwall PL27 7AE to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from C/O Select Accountancy Hamilton House the Platt Wadebridge Cornwall PL27 7AE to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 30 July 2014 (2 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
20 April 2013 | Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 20 April 2013 (1 page) |
20 April 2013 | Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 20 April 2013 (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 January 2010 | Director's details changed for Mark Harry Pilgrim on 22 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mark Harry Pilgrim on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Harry Albert Pilgrim on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Harry Albert Pilgrim on 22 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 59/61 killigrew street falmouth cornwall TR11 3PW (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 59/61 killigrew street falmouth cornwall TR11 3PW (1 page) |
19 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
15 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
15 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
4 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
5 January 1973 | Articles of association (4 pages) |
5 January 1973 | Articles of association (4 pages) |
20 March 1964 | Incorporation (10 pages) |