Walkerburn
Peeblesshire
EH43 6BD
Scotland
Director Name | Mr William Thomas Robert Meacock |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr Karl William Jarvis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ballards Wickham Hall Lane Wickham Bishops Witham CM8 3JJ |
Secretary Name | Mr David John Jones |
---|---|
Status | Current |
Appointed | 20 May 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Farmadine Saffron Walden Essex CB11 3HR |
Director Name | Mr James Michael Meacock |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr David John Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hasilwood House Bishopsgate London EC2N 4AW |
Director Name | David Allan Thorp |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Mill House Cutlers Green Thaxted Dunmow Essex CM6 2QD |
Director Name | Mr Michael John Meacock |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 days after company formation) |
Appointment Duration | 24 years, 7 months (resigned 19 February 2023) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 6 Windhill Bishops Stortford Hertfordshire CM23 2NG |
Secretary Name | Mr Karl William Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Witham Road Wickham Bishops Witham Essex CM8 3NQ |
Director Name | Walter Michael Fiederowicz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 May 2010) |
Role | Investment Consultant |
Correspondence Address | 102 North Street PO Box 939 Litchfield Connecticut 06759 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | marechalecapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 76285582 |
Telephone region | London |
Registered Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
529k at £0.2 | James Michael Meacock 9.99% Ordinary |
---|---|
529k at £0.2 | Mr Charles Edward Meacock 9.99% Ordinary |
529k at £0.2 | Mr John William Scott Meacock 9.99% Ordinary |
529k at £0.2 | William Thomas Robert Meacock 9.99% Ordinary |
462k at £0.2 | Richard Mansell-jones 8.72% Ordinary |
290k at £0.2 | Mr J.b.k. Roditi 5.48% Ordinary |
221.2k at £0.2 | Numis Securities LTD 4.18% Ordinary |
1.1m at £0.2 | Michael John Meacock 21.26% Ordinary |
156.6k at £0.2 | Sir Frederick Douglas David Thomson 2.96% Ordinary |
153k at £0.2 | Mrs Phoebe Smith 2.89% Ordinary |
105k at £0.2 | Mr Walter M. Fiederowicz 1.98% Ordinary |
100k at £0.2 | Rose Nominees LTD A/c 304999 1.89% Ordinary |
98.3k at £0.2 | Mrs Judith Anne Cockburn & Pan Pensioneer Trustees LTD & Stephen John Cockburn 1.86% Ordinary |
83k at £0.2 | Mrs Claire Noelle Jarvis 1.57% Ordinary |
63.6k at £0.2 | Mr Jonathan W. Parry 1.20% Ordinary |
61.4k at £0.2 | Robert Bruce Fitzmaurice (Group) LTD 1.16% Ordinary |
56.5k at £0.2 | Mr Clifford Frederick Palmer 1.07% Ordinary |
56k at £0.2 | Mr David Allan Thorp 1.06% Ordinary |
56.3k at £0.2 | Mrs Veronica Pritchard-gordon 1.06% Ordinary |
50k at £0.2 | Fiske Nominees LTD 0.94% Ordinary |
- | OTHER 0.76% - |
Year | 2014 |
---|---|
Turnover | £11,634,000 |
Net Worth | £9,736,000 |
Cash | £11,176,000 |
Current Liabilities | £1,262,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Interim |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
14 December 2017 | Interim accounts made up to 30 November 2017 (7 pages) |
---|---|
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Michael John Meacock as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
16 December 2016 | Interim accounts made up to 30 November 2016 (7 pages) |
25 October 2016 | Appointment of Mr James Michael Meacock as a director on 2 June 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Karl William Jarvis on 23 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
12 December 2015 | Interim accounts made up to 30 November 2015 (7 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
21 January 2015 | Interim accounts made up to 30 November 2014 (7 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 June 2014 | Resolutions
|
22 May 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
11 December 2013 | Interim accounts made up to 30 November 2013 (7 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (9 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Registered office address changed from 60 Hasilwood House 60 Bishopsgate London EC2N 4AW United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
6 December 2010 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page) |
13 October 2010 | Appointment of Mr William Thomas Robert Meacock as a director (2 pages) |
20 July 2010 | Director's details changed for Sir Frederick Douglas David Thomson on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Sir Frederick Douglas David Thomson on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Resolutions
|
7 June 2010 | Secretary's details changed for Mr David John Jones on 20 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Karl William Jarvis on 20 May 2010 (2 pages) |
2 June 2010 | Appointment of Mr David John Jones as a secretary (1 page) |
1 June 2010 | Termination of appointment of Karl Jarvis as a secretary (1 page) |
1 June 2010 | Termination of appointment of David Thorp as a director (1 page) |
1 June 2010 | Appointment of Mr Karl William Jarvis as a director (2 pages) |
1 June 2010 | Termination of appointment of Walter Fiederowicz as a director (1 page) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
28 July 2009 | Return made up to 01/07/09; full list of members (12 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Return made up to 01/07/08; full list of members (12 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 15 st helen's place london EC3A 6DE (1 page) |
21 July 2008 | Location of debenture register (1 page) |
30 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
26 July 2007 | Return made up to 01/07/07; no change of members
|
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (9 pages) |
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members
|
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
7 December 2004 | Ad 24/11/04--------- £ si [email protected]=147087 £ ic 588349/735436 (3 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
2 June 2004 | Resolutions
|
30 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
12 September 2002 | Ad 09/09/02--------- £ si [email protected]=250217 £ ic 338131/588348 (3 pages) |
16 July 2002 | Return made up to 14/07/02; full list of members
|
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
26 November 2001 | Ad 21/11/01--------- £ si [email protected]=1250 £ ic 336881/338131 (2 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
30 May 2001 | Resolutions
|
28 November 2000 | Ad 23/11/00--------- £ si [email protected]=38756 £ ic 298125/336881 (3 pages) |
19 July 2000 | Return made up to 14/07/00; no change of members
|
24 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
24 January 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 July 1999 | Return made up to 14/07/99; full list of members
|
26 May 1999 | Secretary's particulars changed (1 page) |
24 November 1998 | Application to commence business (2 pages) |
24 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Ad 06/11/98--------- £ si [email protected]=298125 £ ic 2/298127 (3 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 85 queen victoria street senator house london EC4V 4JL (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
14 July 1998 | Incorporation (13 pages) |