The Green, Hornton
Banbury
Oxfordshire
OX15 6BZ
Director Name | Mr Merrick Ewen Douglas Francis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(11 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign Chase Maddle Road Upper Lambourn Hungerford Berkshire RG17 8QX |
Secretary Name | Mr Felix Richard Roger Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1996(11 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Authors Consultant |
Country of Residence | England |
Correspondence Address | Manor House The Green, Hornton Banbury Oxfordshire OX15 6BZ |
Director Name | Mary Francis |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | PO Box 30866 Seven Mile Beach 1 Caoralstone Club Grand Canyon United States |
Director Name | Richard Francis |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 1996) |
Role | Writer |
Correspondence Address | PO Box 30866 Seven Mile Beach 1 Coralstone Club Grand Canyon United States |
Director Name | Ms Jacky Stoller |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1996) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 33 Brookfield Highgate West Hill London N6 6AT |
Secretary Name | Louise Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 13a Knowle Villas Hampden Road London N8 |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 1995) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | www.mefrancis.com |
---|
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Michael Gwilym 5.00% Ordinary |
---|---|
35 at £1 | Felix Richard Roger Francis 35.00% Ordinary |
35 at £1 | Mr Merrick Ewen Douglas Francis 35.00% Ordinary |
25 at £1 | Jacky Stoller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,538 |
Current Liabilities | £40,669 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
15 December 1985 | Delivered on: 19 December 1985 Persons entitled: Michael Joseph Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargees under the terms of a letter of agreement dated 7/10/85. Particulars: First fixed charge on all the changers rights, interests & benefits in the said novel "slay ride" (see doc M15 for details). Satisfied |
---|---|
7 October 1985 | Delivered on: 17 October 1985 Persons entitled: Michael Joseph Limited Classification: Charge Secured details: £150,000 due from the company to the chargees under the terms of a letter of agreement dated 7.10.85 and all further sums in connection with the development of the books as television films. Particulars: The company's right, interest & benefits in the said books under an option agreement & all other rights & properties acquired by the company in connection with the preparation withing etc. of the sail book including the benefit of scripturiting agreements please see doc M13. Satisfied |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 8 September 2019 with updates (5 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
3 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 January 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 December 2014 | Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to 109 Gloucester Place London W1U 6JW on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to 109 Gloucester Place London W1U 6JW on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to 109 Gloucester Place London W1U 6JW on 4 December 2014 (2 pages) |
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
19 September 2012 | Director's details changed for Mr Merrick Ewen Douglas Francis on 27 July 2012 (2 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Mr Merrick Ewen Douglas Francis on 27 July 2012 (2 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
4 October 2011 | Director's details changed for Mr Merrick Ewen Douglas Francis on 1 June 2011 (2 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mr Merrick Ewen Douglas Francis on 1 June 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Merrick Ewen Douglas Francis on 1 June 2011 (2 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 September 2006 | Location of debenture register (1 page) |
28 September 2006 | Location of debenture register (1 page) |
28 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (8 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
18 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
18 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
14 September 2001 | Return made up to 08/09/01; full list of members
|
14 September 2001 | Return made up to 08/09/01; full list of members
|
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
10 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
20 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
20 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
20 September 1999 | Return made up to 08/09/99; no change of members
|
20 September 1999 | Return made up to 08/09/99; no change of members
|
21 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
21 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
18 September 1998 | Return made up to 08/09/98; full list of members
|
18 September 1998 | Return made up to 08/09/98; full list of members
|
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
17 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
17 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 October 1995 (7 pages) |
28 October 1996 | Full accounts made up to 31 October 1995 (7 pages) |
16 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
16 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
4 December 1995 | Secretary resigned (4 pages) |
4 December 1995 | Secretary resigned (4 pages) |
4 December 1995 | Return made up to 08/09/95; full list of members
|
4 December 1995 | Registered office changed on 04/12/95 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
4 December 1995 | Return made up to 08/09/95; full list of members
|
19 August 1992 | Full accounts made up to 31 October 1991 (9 pages) |
19 August 1992 | Full accounts made up to 31 October 1991 (9 pages) |