London
EC2A 4NJ
Director Name | Mr Stephen Graham Flavell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Tabernacle Street London EC2A 4NJ |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Stephen Charles Gandy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Kingsland Road First Floor London E2 8DP |
Secretary Name | Tina Denise Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | Penrose House Lower Rads End Eversholt Buckinghamshire MK17 9EE |
Director Name | Mr Timothy Stanley Duffy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite 2 Oxford House Oxford Road Thame Oxfordshire OX9 2AH |
Secretary Name | Stephen Charles Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kingsland Road First Floor London E2 8DP |
Director Name | Dr Norman Eugene Gaut |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Suite 2 Oxford House Oxford Road Thame Oxfordshire OX9 2AH |
Director Name | Mr George Angus Mackintosh |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Alwyne Road London N1 2HW |
Director Name | Mr Stefan Franssen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 July 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Sackville House First Floor 40 Piccadilly London W1J 0DR |
Director Name | Mr Nigel Francis Birks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kingsland Road First Floor London E2 8DP |
Director Name | Mr Ian Robert McKenzie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kingsland Road First Floor London E2 8DP |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(13 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 November 2014) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Suite 2 Oxford House Oxford Road Thame Oxfordshire OX9 2AH |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Suite 2 Oxford House Oxford Road Thame Oxfordshire OX9 2AH |
Director Name | Mr Simon Peter Healey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Tea Building Unit 2.10, 56 Shoreditch High Str London E1 6JJ |
Director Name | Mr Edward Cooper |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Tea Building Unit 2.10, 56 Shoreditch High Str London E1 6JJ |
Director Name | Springboard Venture Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2008) |
Correspondence Address | Schomberg House 80-82 Pall Mall London SW1Y 5HF |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2004) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Nova General Partner (Guernsey) Limietd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2011) |
Correspondence Address | 1st Floor Dorey Court Admiral Park Guernsey Channel Isles GY1 6HJ |
Website | meetingzone.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 52 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £0.5 | Warwick Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,350,113 |
Gross Profit | £9,794,679 |
Net Worth | £13,793,173 |
Cash | £622,540 |
Current Liabilities | £6,910,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
27 June 2023 | Delivered on: 5 July 2023 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
4 June 2018 | Delivered on: 8 June 2018 Persons entitled: The Governor and Company of the Bank of Ireland as Lender Classification: A registered charge Particulars: Trademarks registered in the UK with registration numbers 3192805 and 3132161. for more details, please refer to the instrument. Outstanding |
4 June 2018 | Delivered on: 8 June 2018 Persons entitled: The Governor and Company of the Bank of Ireland as Lender Classification: A registered charge Outstanding |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
2 October 2012 | Delivered on: 4 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor has irrevocably and unconditionally pledged all its rights title and interest in and to the security assets see image for full details. Outstanding |
23 September 2011 | Delivered on: 20 October 2011 Persons entitled: Clydesdale Bank PLC Classification: A share pledge agreement over shares in meetingzone gmbh executed outside the united kingdom over property situated there Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its existing shares and future shares in the pledged company see image for full details. Outstanding |
26 July 2011 | Delivered on: 28 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 May 2004 | Delivered on: 26 May 2004 Satisfied on: 21 April 2010 Persons entitled: Chilton Home Farm Limited 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: £12,141.67 and such other sums as may be deposited by the company from time to time pursuant to the terms of the deed and the interest from time to time accrued. Fully Satisfied |
6 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
---|---|
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 July 2017 | Registration of charge 043003440005, created on 14 July 2017 (67 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 September 2015 | Director's details changed for Stephen Charles Gandy on 15 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 November 2014 | Termination of appointment of Timothy Simon Green as a director on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Vikram Krishna as a director on 27 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr. Timothy Green as a director on 8 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
17 November 2014 | Appointment of Mr. Timothy Green as a director on 8 October 2014 (2 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 August 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (22 pages) |
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (22 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
9 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
4 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Appointment of Mr Ian Mckenzie as a director (2 pages) |
29 August 2012 | Termination of appointment of Timothy Green as a director (1 page) |
28 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Director's details changed for Mr Nigel Francis Birks on 28 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Appointment of Mr Timothy Simon Green as a director (2 pages) |
10 August 2011 | Appointment of Mr Stefan Franssen as a director (2 pages) |
9 August 2011 | Appointment of Mr Nigel Francis Birks as a director (2 pages) |
9 August 2011 | Termination of appointment of Norman Gaut as a director (1 page) |
9 August 2011 | Termination of appointment of Nova General Partner (Guernsey) Limietd as a director (1 page) |
4 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
4 August 2011 | Resolutions
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 June 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
27 September 2010 | Director's details changed for Timothy Stanley Duffy on 9 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Director's details changed for Dr Norman Eugene Gaut on 9 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Timothy Stanley Duffy on 9 September 2010 (3 pages) |
27 September 2010 | Secretary's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Dr Norman Eugene Gaut on 9 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages) |
27 September 2010 | Secretary's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (13 pages) |
5 November 2009 | Director's details changed for Dr Norman Eugene Gaut on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Stanley Duffy on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Stanley Duffy on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Norman Eugene Gaut on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (13 pages) |
5 November 2009 | Director's details changed for Nova General Partner (Guernsey) Limietd on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Stephen Charles Gandy on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nova General Partner (Guernsey) Limietd on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Stephen Charles Gandy on 2 November 2009 (2 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
25 March 2009 | Gbp ic 283901/273412\02/03/09\gbp sr [email protected]=10489\ (1 page) |
13 October 2008 | Return made up to 08/10/08; full list of members (12 pages) |
5 September 2008 | Gbp ic 286401/283901\19/08/08\gbp sr [email protected]=2500\ (1 page) |
21 August 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
24 June 2008 | Appointment terminated director springboard venture managers LIMITED (1 page) |
24 June 2008 | Director appointed nova general partner (guernsey) limietd (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from, dodwell house, chilton business centre, chilton, buckinghamshire, HP18 9LS (1 page) |
18 March 2008 | Gbp ic 288265.5/286401\20/02/08\gbp sr [email protected]=1864.5\ (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Ad 07/02/08\gbp si [email protected]=1864.5\gbp ic 286401/288265.5\ (2 pages) |
11 March 2008 | Resolutions
|
11 October 2007 | Return made up to 08/10/07; full list of members (8 pages) |
29 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (9 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
3 November 2004 | Return made up to 08/10/04; no change of members
|
28 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2004 | Location of register of members (1 page) |
28 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 1400 parkway court, oxford business park, oxford, oxfordshire OX4 2JY (1 page) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
17 October 2003 | Return made up to 08/10/03; full list of members (12 pages) |
22 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 March 2003 | Location of register of members (1 page) |
17 January 2003 | Location of register of members (1 page) |
17 January 2003 | Return made up to 08/10/02; full list of members (13 pages) |
11 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Location of register of directors' interests (1 page) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | £ nc 288888/2876538 30/08/02 (1 page) |
9 September 2002 | Ad 30/08/02--------- £ si [email protected]=38650 £ ic 247501/286151 (4 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 352 silbury court, silbury boulevard milton keynes, buckinghamshire MK9 2AF (1 page) |
23 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
20 June 2002 | New director appointed (4 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (2 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Ad 02/05/02--------- £ si [email protected]=147500 £ ic 100001/247501 (4 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 01/04/02--------- £ si [email protected]=100000 £ ic 1/100001 (2 pages) |
12 April 2002 | Conve 31/03/02 (1 page) |
12 April 2002 | £ nc 1000/28789850 31/03/02 (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Company name changed silbury 243 LIMITED\certificate issued on 29/11/01 (2 pages) |
8 October 2001 | Incorporation (16 pages) |