Company NameMeudon Vean Limited
DirectorsNigel Peter Chapman and Anthony James Brewis Nares
Company StatusActive
Company Number00797312
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nigel Peter Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(56 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameMr Anthony James Brewis Nares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(56 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameMr Valerie Pilgrim
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1992)
RoleHotelier
Correspondence AddressBream House Meudon
Mawnan
Falmouth
Cornwall
TR11 5HT
Director NameMr Harry Albert Pilgrim
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 12 January 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressBream House Meudon
Mawnan Smith
Falmouth
Cornwall
TR11 5HT
Secretary NameMr Valerie Pilgrim
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressBream House Meudon
Mawnan
Falmouth
Cornwall
TR11 5HT
Director NameMark Harry Pilgrim
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(28 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 21 December 2020)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressMeudon Hotel Mawnan Smith
Falmouth
Cornwall
TR11 5HT
Secretary NameMark Harry Pilgrim
NationalityBritish
StatusResigned
Appointed27 April 1992(28 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 21 December 2020)
RoleAsst Adtel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeudon Hotel Mawnan Smith
Falmouth
Cornwall
TR11 5HT
Director NameMs Gaye Woods
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(50 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2020)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressMeudon Hotel Maenporth
Falmouth
Cornwall
TR11 5HT
Director NameMs Bridget King
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Millennium Apartments Brown Hill
Penryn
Cornwall
TR10 8GL
Director NameMs Tessa Rabett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowena 30 Passage Hill
Mylor
Falmouth
Cornwall
TR11 5SN
Director NameMs Nicola Rangecroft
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour View Trevissome
Flushing
Falmouth
Cornwall
TR11 5TA

Contact

Websitemeudon.co.uk
Telephone07 149358763
Telephone regionMobile

Location

Registered Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15.3k at £1Harry Albert Pilgrim
51.00%
Ordinary
3.7k at £1Mr Mark Harry Pilgrim
12.25%
Ordinary
3.7k at £1Mrs B. King
12.25%
Ordinary
3.7k at £1Mrs G. Woods
12.25%
Ordinary
3.7k at £1Mrs T. Rabett
12.25%
Ordinary

Financials

Year2014
Net Worth£233,381
Cash£255,629
Current Liabilities£192,826

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due22 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

1 March 2021Delivered 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 2021Delivered on: 27 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 December 2020Delivered 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 1997Delivered 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 1983Delivered 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 1965Delivered 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

Filing History

25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
22 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
24 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
20 December 2021Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021 (2 pages)
15 April 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
8 March 2021Registration of charge 007973120006, created on 1 March 2021 (9 pages)
27 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 January 2021Registration of charge 007973120005, created on 26 January 2021 (7 pages)
27 January 2021Notification of Kingfisher Resorts Meudon Limited as a person with significant control on 21 December 2020 (2 pages)
27 January 2021Withdrawal of a person with significant control statement on 27 January 2021 (2 pages)
26 January 2021Satisfaction of charge 3 in full (1 page)
6 January 2021Registration of charge 007973120004, created on 21 December 2020 (47 pages)
22 December 2020Termination of appointment of Mark Harry Pilgrim as a director on 21 December 2020 (1 page)
22 December 2020Termination of appointment of Bridget King as a director on 21 December 2020 (1 page)
22 December 2020Termination of appointment of Nicola Rangecroft as a director on 21 December 2020 (1 page)
22 December 2020Appointment of Mr Nigel Peter Chapman as a director on 21 December 2020 (2 pages)
22 December 2020Appointment of Mr Anthony James Brewis Nares as a director on 21 December 2020 (2 pages)
22 December 2020Termination of appointment of Mark Harry Pilgrim as a secretary on 21 December 2020 (1 page)
22 December 2020Registered 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 2020Termination of appointment of Tessa Rabett as a director on 21 December 2020 (1 page)
22 December 2020Termination of appointment of Gaye Woods as a director on 21 December 2020 (1 page)
16 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
3 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 January 2020Confirmation statement made on 14 December 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 December 2018Director's details changed for Mark Harry Pilgrim on 18 April 2018 (2 pages)
21 December 2018Director's details changed for Ms Gaye Woods on 18 December 2018 (2 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
21 December 2018Secretary's details changed for Mark Harry Pilgrim on 18 April 2018 (1 page)
21 December 2018Notification of a person with significant control statement (2 pages)
13 December 2018Cessation of Harry Albert Pilgrim as a person with significant control on 12 January 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 April 2018Appointment of Ms Nicola Rangecroft as a director on 4 April 2018 (2 pages)
13 April 2018Appointment of Ms Tessa Rabett as a director on 4 April 2018 (2 pages)
13 April 2018Appointment of Ms Bridget King as a director on 4 April 2018 (2 pages)
15 January 2018Termination of appointment of Harry Albert Pilgrim as a director on 12 January 2018 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30,000
(7 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30,000
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(7 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(7 pages)
24 September 2014Appointment of Ms Gaye Woods as a director on 23 July 2014 (2 pages)
24 September 2014Appointment of Ms Gaye Woods as a director on 23 July 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Registered 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 2014Registered 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 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
(6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
21 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 April 2013Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 20 April 2013 (1 page)
20 April 2013Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 20 April 2013 (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 January 2010Director's details changed for Mark Harry Pilgrim on 22 December 2009 (2 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mark Harry Pilgrim on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Harry Albert Pilgrim on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Harry Albert Pilgrim on 22 December 2009 (2 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 May 2009Registered office changed on 06/05/2009 from 59/61 killigrew street falmouth cornwall TR11 3PW (1 page)
6 May 2009Registered office changed on 06/05/2009 from 59/61 killigrew street falmouth cornwall TR11 3PW (1 page)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 January 2007Return made up to 14/12/06; full list of members (3 pages)
29 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 January 2006Return made up to 14/12/05; full list of members (3 pages)
17 January 2006Return made up to 14/12/05; full list of members (3 pages)
15 December 2004Return made up to 14/12/04; full list of members (8 pages)
15 December 2004Return made up to 14/12/04; full list of members (8 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 December 2003Return made up to 14/12/03; full list of members (8 pages)
29 December 2003Return made up to 14/12/03; full list of members (8 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (8 pages)
31 December 2002Return made up to 14/12/02; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 December 1999Return made up to 14/12/99; full list of members (7 pages)
17 December 1999Return made up to 14/12/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 December 1998Return made up to 14/12/98; full list of members (6 pages)
8 December 1998Return made up to 14/12/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 December 1997Return made up to 14/12/97; no change of members (4 pages)
29 December 1997Return made up to 14/12/97; no change of members (4 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 January 1997Return made up to 14/12/96; no change of members (4 pages)
8 January 1997Return made up to 14/12/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 January 1996Return made up to 14/12/95; full list of members (6 pages)
2 January 1996Return made up to 14/12/95; full list of members (6 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 January 1973Articles of association (4 pages)
5 January 1973Articles of association (4 pages)
20 March 1964Incorporation (10 pages)