55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 January 2024) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Robert James Lawson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dpc, Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Neil Frederick Hancock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Christopher Bate |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Robert James Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dpc, Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Paul Roden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | meadons.co.uk |
---|---|
Telephone | 01630 658455 |
Telephone region | Market Drayton |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Meadons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,243 |
Cash | £271,654 |
Current Liabilities | £351,518 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
11 November 2004 | Delivered on: 18 November 2004 Persons entitled: National Westminster 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 |
---|
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2023 | Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page) |
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
6 October 2023 | Application to strike the company off the register (1 page) |
27 June 2023 | Termination of appointment of Christopher Bate as a director on 27 June 2023 (1 page) |
19 May 2023 | Termination of appointment of Andrew Paul Roden as a director on 15 May 2023 (1 page) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
9 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
17 June 2022 | Termination of appointment of Neil Frederick Hancock as a director on 27 October 2021 (1 page) |
17 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
18 January 2022 | Cessation of Meadons Holdings 1 Limited as a person with significant control on 6 December 2021 (1 page) |
18 January 2022 | Notification of Cicg Limited as a person with significant control on 6 December 2021 (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
19 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
18 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Statement of company's objects (2 pages) |
12 November 2019 | Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 12 November 2019 (1 page) |
6 November 2019 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 6 November 2019 (1 page) |
7 August 2019 | Register inspection address has been changed to 1st Floor Venture House St. Leonards Road Maidstone ME16 0LS (1 page) |
6 August 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
6 August 2019 | Director's details changed for Mr Alastair James Christopherson on 5 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Christian Parker as a director on 5 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 25 June 2019 (1 page) |
25 June 2019 | Appointment of Mr David Alexander Lewis Clapp as a director on 5 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Alastair James Christopherson as a director on 5 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 5 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Robert James Lawson as a secretary on 5 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Andrew Paul Roden as a director on 5 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Robert James Lawson as a director on 5 June 2019 (1 page) |
30 May 2019 | Cessation of Meadons Holdings Limited as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Notification of Meadons Holdings 1 Limited as a person with significant control on 30 May 2019 (2 pages) |
14 May 2019 | Satisfaction of charge 1 in full (1 page) |
2 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 June 2017 | Director's details changed for Mr Neil Frederick Hancock on 12 May 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Neil Frederick Hancock on 12 May 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Neil Frederick Hancock on 22 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Robert James Lawson on 22 January 2013 (1 page) |
31 January 2013 | Director's details changed for Robert James Lawson on 22 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Christopher Bate on 22 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Robert James Lawson on 22 January 2013 (1 page) |
31 January 2013 | Director's details changed for Christopher Bate on 22 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Neil Frederick Hancock on 22 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Robert James Lawson on 22 January 2013 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Christopher Bate on 5 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Christopher Bate on 5 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Christopher Bate on 5 February 2012 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
12 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
23 May 2007 | Full accounts made up to 30 September 2006 (23 pages) |
23 May 2007 | Full accounts made up to 30 September 2006 (23 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
2 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
2 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 April 2005 | Return made up to 05/02/05; full list of members (3 pages) |
25 April 2005 | Return made up to 05/02/05; full list of members (3 pages) |
22 April 2005 | Accounting reference date extended from 30/07/04 to 30/09/04 (1 page) |
22 April 2005 | Accounting reference date extended from 30/07/04 to 30/09/04 (1 page) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 30/07/04 (1 page) |
6 December 2004 | Accounting reference date shortened from 28/02/05 to 30/07/04 (1 page) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (16 pages) |
5 February 2004 | Incorporation (16 pages) |