Company NameS. A. Meacock & Company Limited
Company StatusActive
Company Number03251910
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Karl William Jarvis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr Alec Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr David Allan Thorp
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr David Kenneth Leoline White
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr James Michael Meacock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr David John Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Secretary NameMrs Shelley Simmonds
StatusCurrent
Appointed20 May 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr Matthew Paul Bartlett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(17 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr David Gordon Taylor Rea
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr Gary James Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 9 months after company formation)
Appointment Duration10 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameMr Michael John Meacock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration26 years, 3 months (resigned 19 February 2023)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameNicholas Noel Sebastian Ford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration26 years, 7 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameSir Frederick Douglas David Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameClifford Frederick Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2004)
RoleInsurance
Correspondence AddressMunstead Rough Cottage Alldens Lane
Godalming
Surrey
GU8 4AP
Secretary NameMr Karl William Jarvis
NationalityBritish
StatusResigned
Appointed11 November 1996(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 20 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Contact

Websitesameacock.com

Location

Registered AddressHasilwood House
60 Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

38.5k at £1Matthew Bartlett
9.62%
Ordinary Non Voting
28.5k at £1Nicholas Noel Sebastian Ford
7.12%
Ordinary Non Voting
268.7k at £1Michael John Meacock
67.18%
Ordinary Non Voting
52.2k at £1Alec Taylor
13.05%
Ordinary Non Voting
6k at £1David Allan Thorp
1.50%
Ordinary Non Voting
6k at £1Mr Karl William Jarvis
1.50%
Ordinary Non Voting
10 at £1Alec Taylor
0.00%
Ordinary
9 at £1David Allan Thorp
0.00%
Ordinary
10 at £1David John Jones
0.00%
Ordinary
9 at £1David Kenneth Leoline White
0.00%
Ordinary
13 at £1Frederick Douglas David Thomson
0.00%
Ordinary
9 at £1James Michael Meacock
0.00%
Ordinary
10 at £1Matthew Bartlett
0.00%
Ordinary
10 at £1Michael John Meacock
0.00%
Ordinary
10 at £1Mr Karl William Jarvis
0.00%
Ordinary
10 at £1Nicholas Noel Sebastian Ford
0.00%
Ordinary

Financials

Year2014
Turnover£2,671,714
Net Worth£1,792,381
Cash£455,633
Current Liabilities£1,184,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

24 March 2006Delivered on: 12 April 2006
Persons entitled: The Wardens and Society of the Mistery of Art of the Leathersellers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,562.50 as a security for the payment and discharge of all rent and other forms of money under the lease. See the mortgage charge document for full details.
Outstanding
27 November 1998Delivered on: 1 December 1998
Persons entitled: Midland Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge (or by way of first floating charge over any assets or property not effectively charged to the bank or by way of first fixed charge) all eligible stock held on behalf or for the account of the company in the central gilts office ("cgo") all and any property rights and interest of the company in the eligible stock, all and any sums or other benefits therein all and any stock or property rights title or interest held by or on behalf of the company in the cgo save to any extent that such stock derives from an excluded stock account all sums receivable on behalf of or for the account of the company by reason and in respect of any transfer of, or any agreement to transfer or debit, stock from any eligible stock account of or in the name of or held on behalf or otherwise referrable to the company in the cgo and any right title or interest to and in stock represented by any credit balanceon any eligible stock account in the cgo (the "debts") and all right title and interest in and to all monies standing to the credit of the controlled accounts and all related rights thereto and thereof. See the mortgage charge document for full details.
Outstanding
4 June 1998Delivered on: 20 June 1998
Persons entitled: The Warden and Society of the Mistery or Art of the Leathersellers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: All monies (initially £49,128.75) standing to the credit of the designated deposit account.
Outstanding
4 June 1998Delivered on: 11 June 1998
Persons entitled: The Warden and Society of the Ministry of the Art of the Leather Sellers of the City of London

Classification: Rent deposit deed
Secured details: £49,128.75 and all other monies due or to become due from the company to the chargee.
Particulars: £49,128.75.
Outstanding

Filing History

6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
10 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
21 August 2020Full accounts made up to 31 December 2019 (24 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (5 pages)
5 August 2019Appointment of Mr David Gordon Taylor Rea as a director on 1 August 2019 (2 pages)
5 August 2019Termination of appointment of Frederick Douglas David Thomson as a director on 31 July 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 31 December 2018 (23 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (23 pages)
29 June 2017Director's details changed for Sir Frederick Douglas David Thomson on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Alec Taylor on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Alec Taylor on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Matthew Paul Bartlett on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Director's details changed for Mr James Michael Meacock on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Karl William Jarvis on 29 June 2017 (2 pages)
29 June 2017Notification of Michael John Meacock as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Nicholas Noel Sebastian Ford on 29 June 2017 (2 pages)
29 June 2017Notification of Michael John Meacock as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Sir Frederick Douglas David Thomson on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Michael John Meacock on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Director's details changed for Mr James Michael Meacock on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr David John Jones on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr David Allan Thorp on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Michael John Meacock on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Nicholas Noel Sebastian Ford on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr David Allan Thorp on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Karl William Jarvis on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr David John Jones on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Matthew Paul Bartlett on 29 June 2017 (2 pages)
29 June 2017Notification of Michael John Meacock as a person with significant control on 29 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (23 pages)
6 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 February 2017Director's details changed for Mr David Kenneth Leoline White on 26 January 2017 (2 pages)
8 February 2017Director's details changed for Mr David Kenneth Leoline White on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Michael John Meacock on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Karl William Jarvis on 26 January 2017 (2 pages)
7 February 2017Secretary's details changed for Mrs Shelley Simmonds on 26 January 2017 (1 page)
7 February 2017Director's details changed for Mr Matthew Paul Bartlett on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Alec Taylor on 26 January 2017 (2 pages)
7 February 2017Secretary's details changed for Mrs Shelley Simmonds on 26 January 2017 (1 page)
7 February 2017Director's details changed for Nicholas Noel Sebastian Ford on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Alec Taylor on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Matthew Paul Bartlett on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Sir Frederick Douglas David Thomson on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr David John Jones on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr James Michael Meacock on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr James Michael Meacock on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Nicholas Noel Sebastian Ford on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Sir Frederick Douglas David Thomson on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Michael John Meacock on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Karl William Jarvis on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr David Allan Thorp on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr David John Jones on 26 January 2017 (2 pages)
7 February 2017Director's details changed for Mr David Allan Thorp on 26 January 2017 (2 pages)
29 September 2016Director's details changed for Mr Karl William Jarvis on 23 August 2016 (2 pages)
29 September 2016Director's details changed for Mr Karl William Jarvis on 23 August 2016 (2 pages)
28 June 2016Director's details changed for Mr Matthew Paul Bartlett on 30 March 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400,000
(15 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400,000
(15 pages)
28 June 2016Director's details changed for Mr Matthew Paul Bartlett on 30 March 2016 (2 pages)
2 June 2016Full accounts made up to 31 December 2015 (23 pages)
2 June 2016Full accounts made up to 31 December 2015 (23 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400,000
(15 pages)
25 September 2015Director's details changed for Mr Alec Taylor on 10 December 2014 (2 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400,000
(15 pages)
25 September 2015Director's details changed for Mr Alec Taylor on 10 December 2014 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
21 May 2015Director's details changed for Mr Matthew Paul Bartlett on 18 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Matthew Paul Bartlett on 18 May 2015 (2 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 400,000
(15 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 400,000
(15 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 400,000
(15 pages)
22 May 2014Full accounts made up to 31 December 2013 (21 pages)
22 May 2014Full accounts made up to 31 December 2013 (21 pages)
14 January 2014Appointment of Mr Matthew Paul Bartlett as a director (2 pages)
14 January 2014Appointment of Mr Matthew Paul Bartlett as a director (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 400,000
(13 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 400,000
(13 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 400,000
(13 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (13 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (13 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (13 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
6 December 2010Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page)
16 September 2010Director's details changed for Nicholas Noel Sebastian Ford on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
16 September 2010Director's details changed for James Michael Meacock on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
16 September 2010Director's details changed for James Michael Meacock on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Nicholas Noel Sebastian Ford on 1 September 2010 (2 pages)
16 September 2010Director's details changed for James Michael Meacock on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Nicholas Noel Sebastian Ford on 1 September 2010 (2 pages)
14 June 2010Director's details changed for Mr David Allan Thorp on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Mr David Allan Thorp on 25 May 2010 (2 pages)
7 June 2010Director's details changed for David Kenneth Leoline White on 4 June 2010 (2 pages)
7 June 2010Director's details changed for David Kenneth Leoline White on 4 June 2010 (2 pages)
7 June 2010Director's details changed for David Kenneth Leoline White on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Karl William Jarvis on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Alec Taylor on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Michael John Meacock on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr David John Jones on 20 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mrs Shelley Simmonds on 20 May 2010 (1 page)
4 June 2010Director's details changed for Alec Taylor on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Michael John Meacock on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Karl William Jarvis on 4 June 2010 (2 pages)
4 June 2010Director's details changed for David Allan Thorp on 25 May 2010 (2 pages)
4 June 2010Director's details changed for Alec Taylor on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Michael John Meacock on 4 June 2010 (2 pages)
4 June 2010Secretary's details changed for Mrs Shelley Simmonds on 20 May 2010 (1 page)
4 June 2010Director's details changed for Mr David John Jones on 20 May 2010 (2 pages)
4 June 2010Director's details changed for David Allan Thorp on 25 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Karl William Jarvis on 4 June 2010 (2 pages)
1 June 2010Appointment of Mr David John Jones as a director (2 pages)
1 June 2010Appointment of Mrs Shelley Simmonds as a secretary (1 page)
1 June 2010Appointment of Mr David John Jones as a director (2 pages)
1 June 2010Termination of appointment of Karl Jarvis as a secretary (1 page)
1 June 2010Appointment of Mrs Shelley Simmonds as a secretary (1 page)
1 June 2010Termination of appointment of Karl Jarvis as a secretary (1 page)
26 May 2010Full accounts made up to 31 December 2009 (18 pages)
26 May 2010Full accounts made up to 31 December 2009 (18 pages)
4 September 2009Director's change of particulars / michael meacock / 04/09/2009 (1 page)
4 September 2009Return made up to 01/09/09; full list of members (9 pages)
4 September 2009Director's change of particulars / michael meacock / 04/09/2009 (1 page)
4 September 2009Return made up to 01/09/09; full list of members (9 pages)
10 June 2009Director's change of particulars / david white / 16/05/2009 (1 page)
10 June 2009Director's change of particulars / david white / 16/05/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 st helens place london EC3A 6DE (1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 st helens place london EC3A 6DE (1 page)
18 September 2008Return made up to 01/09/08; full list of members (9 pages)
18 September 2008Return made up to 01/09/08; full list of members (9 pages)
18 September 2008Location of debenture register (1 page)
17 September 2008Director's change of particulars / alec taylor / 01/01/2008 (1 page)
17 September 2008Director's change of particulars / michael meacock / 15/09/2008 (1 page)
17 September 2008Director's change of particulars / james meacock / 18/07/2008 (1 page)
17 September 2008Director's change of particulars / michael meacock / 15/09/2008 (1 page)
17 September 2008Director's change of particulars / james meacock / 18/07/2008 (1 page)
17 September 2008Director's change of particulars / alec taylor / 01/01/2008 (1 page)
29 May 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 September 2007Return made up to 01/09/07; change of members (11 pages)
15 September 2007Return made up to 01/09/07; change of members (11 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
15 September 2006Return made up to 01/09/06; full list of members (12 pages)
15 September 2006Return made up to 01/09/06; full list of members (12 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (16 pages)
3 June 2006Full accounts made up to 31 December 2005 (16 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
9 September 2005Return made up to 01/09/05; full list of members (11 pages)
9 September 2005Return made up to 01/09/05; full list of members (11 pages)
3 June 2005Full accounts made up to 31 December 2004 (15 pages)
3 June 2005Full accounts made up to 31 December 2004 (15 pages)
29 January 2005Return made up to 01/09/04; full list of members; amend (12 pages)
29 January 2005Return made up to 01/09/04; full list of members; amend (12 pages)
10 September 2004Return made up to 01/09/04; full list of members (11 pages)
10 September 2004Return made up to 01/09/04; full list of members (11 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
11 September 2003Return made up to 01/09/03; full list of members (11 pages)
11 September 2003Return made up to 01/09/03; full list of members (11 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
10 September 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(11 pages)
10 September 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(11 pages)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 September 2001Return made up to 01/09/01; full list of members (10 pages)
6 September 2001Return made up to 01/09/01; full list of members (10 pages)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2000Full accounts made up to 31 December 1999 (15 pages)
25 May 2000Full accounts made up to 31 December 1999 (15 pages)
14 September 1999Return made up to 01/09/99; no change of members (10 pages)
14 September 1999Return made up to 01/09/99; no change of members (10 pages)
26 May 1999Secretary's particulars changed;director's particulars changed (1 page)
26 May 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
1 December 1998Particulars of mortgage/charge (6 pages)
1 December 1998Particulars of mortgage/charge (6 pages)
23 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 1998Director's particulars changed (2 pages)
10 September 1998Director's particulars changed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 14 fenchurch avenue london EC3M 5BS (1 page)
23 June 1998Registered office changed on 23/06/98 from: 14 fenchurch avenue london EC3M 5BS (1 page)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (4 pages)
11 June 1998Particulars of mortgage/charge (4 pages)
30 May 1998Full accounts made up to 31 December 1997 (14 pages)
30 May 1998Full accounts made up to 31 December 1997 (14 pages)
30 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/12/97
(2 pages)
30 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/12/97
(2 pages)
30 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/12/97
(2 pages)
30 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/12/97
(2 pages)
15 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
22 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
22 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New director appointed (3 pages)
14 November 1996Ad 11/11/96--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
14 November 1996Registered office changed on 14/11/96 from: one america square london EC3N 2LB (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Ad 11/11/96--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: one america square london EC3N 2LB (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
26 September 1996Memorandum and Articles of Association (8 pages)
26 September 1996Memorandum and Articles of Association (8 pages)
19 September 1996Incorporation (52 pages)
19 September 1996Incorporation (52 pages)