Company Name44 North Limited
DirectorKaren D Zukerman
Company StatusActive
Company Number00029325
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesAnglo American Agriculture Plc and M E Zukerman Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRobert Wesley Stone
StatusCurrent
Appointed20 June 2012(110 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address555 Madison Avenue
12th Floor
New York
New York 10021
United States
Director NameMrs Karen D Zukerman
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address44 North Corp 555 Madison Avenue
New York
Ny 10022
United States
Director NameJohn Hubert Cleary
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleSecretary
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Director NameMichael Sythes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleAccountant
Correspondence Address100 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMorris Edward Zukerman
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 12 March 2016)
RoleMerchant Banker
Country of ResidenceMonaco
Correspondence Address555 Madison Avenue
12th Floor
New York
Ny 1022
United States
Director NameJohn Edmon Luke
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(92 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 July 2007)
RoleMerchant Banker
Correspondence Address450 Park Avenue 6th Floor
New York
Ny 10022
United States
Secretary NameMr David Nicholas Clark
NationalityBritish
StatusResigned
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dagenham
Essex
RM9 6AT
Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(100 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D' Azur
44 Boulvevard D' Italie
Monte Carlo
98000
Secretary NamePatrick Jacques Elkin Mocatta
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Petersburgh Place
London
W2 4LA
Secretary NameMr Patrick Jacques Elkin Mocatta
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Petersburgh Place
London
W2 4LA
Secretary NameTahir Rashid
NationalityBritish
StatusResigned
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 2012)
RoleAnalyst
Correspondence Address144-36 78th Avenu
Flushing
Ny 11367
United States
Director NameMr Robert Wesley Stone
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2016(114 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2018)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address555 Madison Avenue
12th Floor
New York
Ny
Ny10022
Secretary NameMrs Wendy Shelton
StatusResigned
Appointed12 March 2016(114 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Correspondence Address120 Pall Mall
London
SW1V 5EA
Secretary NameR.E.A. Services Limited (Corporation)
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 January 2002)
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND

Contact

Websitemezco.com

Location

Registered AddressWayside House The Wayside
Hurworth
Darlington
County Durham
DL2 2EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth
Built Up AreaHurworth-on-Tees

Shareholders

22 at £75kZukerman Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£12,861,546
Cash£37,823
Current Liabilities£101,219

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

9 April 1975Delivered on: 16 May 1975
Satisfied on: 20 June 1992
Persons entitled: Grindlays Bank LTD

Classification: Secondary mortgage
Secured details: Executed outside the united kingdom and comprising property situated outside the united kingdom for securing rs. 185,263 and all other monies due or to become due from the company to the chargee.
Particulars: All tea leaf produced on or purchased by company's grou of estate in the district of kandy in the republic of sri lanka in store, in transit & awaiting sale and the benefit of insurances effected thereon.
Fully Satisfied
3 January 1975Delivered on: 31 January 1975
Satisfied on: 20 June 1992
Persons entitled: Grindlays Bank LTD

Classification: Primary mortgage bond executed outside the U.K. & comprising property situate outside the U.K.
Secured details: All monies due or to become due from the company to the chargee on any account current not exceeding sri lanka rs. 400,000.
Particulars: All the leaf produced on or purchased by company's group of estate in the district of kandy in the republic of sri lanks, in store, in transit & awaiting sale and the benefit of insurances effected thereof.
Fully Satisfied

Filing History

29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 September 2017Registered office address changed from 120 Pall Mall London SW1V 5EA to Berkeley Square House Berkeley Square London W1J 6BD on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to Berkeley Square House Room 272, 2nd Floor Berkeley Square London W1J 6BD on 25 September 2017 (1 page)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Full accounts made up to 31 December 2015 (17 pages)
9 December 2016Termination of appointment of Wendy Shelton as a secretary on 30 November 2016 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Appointment of Mr Robert Wesley Stone as a director on 12 March 2016 (2 pages)
1 August 2016Termination of appointment of Morris Edward Zukerman as a director on 12 March 2016 (1 page)
1 August 2016Appointment of Mrs Wendy Shelton as a secretary on 12 March 2016 (2 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,650,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
16 July 2015Auditor's resignation (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,650,000
(4 pages)
25 February 2015Director's details changed for Morris Edward Zukerman on 24 January 2014 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,650,000
(4 pages)
17 October 2014Auditor's resignation (1 page)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,650,000
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,650,000
(4 pages)
26 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Patrick Mocatta as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
22 June 2012Appointment of Robert Wesley Stone as a secretary (2 pages)
20 June 2012Termination of appointment of Tahir Rashid as a secretary (1 page)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
9 March 2011Termination of appointment of Patrick Mocatta as a secretary (1 page)
9 March 2011Termination of appointment of Robert Kissin as a director (1 page)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 March 2010Director's details changed for Morris Edward Zukerman on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (38 pages)
3 March 2010Director's details changed for Morris Edward Zukerman on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (38 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 March 2009Return made up to 01/02/09; no change of members (6 pages)
9 March 2009Return made up to 01/02/08; full list of members (10 pages)
4 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2009Application for reregistration from PLC to private (1 page)
4 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2009Re-registration of Memorandum and Articles (12 pages)
4 March 2009Resolutions
  • RES13 ‐ Consolidation of shares 23/12/2008
(1 page)
4 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
24 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
9 June 2008Conso (1 page)
30 May 2008Appointment terminated director john luke (1 page)
16 April 2008Return made up to 01/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/04/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 2008Full accounts made up to 30 June 2007 (18 pages)
19 December 2007Resolutions
  • RES13 ‐ Consolidatio amend stok 26/06/07
(4 pages)
16 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 January 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
13 November 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
26 June 2006Nc inc already adjusted 24/05/06 (1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 May 2006Group of companies' accounts made up to 31 December 2004 (33 pages)
14 February 2006Return made up to 01/02/06; full list of members (56 pages)
25 November 2005Resolutions
  • RES13 ‐ Appoint auditors 31/12/04
(3 pages)
18 May 2005Ad 31/03/05--------- £ si [email protected]=165000 £ si [email protected]=275000 £ ic 1210000/1650000 (4 pages)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2005£ nc 1500000/1665000 31/03/05 (1 page)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 April 2005Memorandum and Articles of Association (66 pages)
26 April 2005Conso s-div conve 31/03/05 (1 page)
31 March 2005Company name changed anglo american agriculture PLC\certificate issued on 31/03/05 (3 pages)
15 March 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 February 2005Return made up to 01/02/05; bulk list available separately (8 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (37 pages)
15 March 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 February 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
13 February 2004Return made up to 01/02/04; bulk list available separately (8 pages)
30 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 March 2003Location of register of members (non legible) (1 page)
17 March 2003Director's particulars changed (1 page)
26 February 2003Return made up to 01/02/03; bulk list available separately (8 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
18 November 2002New director appointed (4 pages)
14 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 March 2002Return made up to 01/02/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
28 July 2001Secretary's particulars changed (1 page)
11 June 2001Full group accounts made up to 31 December 2000 (23 pages)
21 May 2001Registered office changed on 21/05/01 from: 7,bedford square, london. WC1B 3RA (1 page)
2 April 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 March 2001Return made up to 01/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
10 February 2000Return made up to 01/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 January 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 October 1999Full group accounts made up to 31 December 1998 (21 pages)
21 July 1999Nc dec already adjusted 08/07/99 (1 page)
21 July 1999S-div 29/06/99 (2 pages)
21 July 1999Ad 29/06/99--------- £ si [email protected]=550000 £ ic 2750000/3300000 (2 pages)
21 July 1999Memorandum and Articles of Association (32 pages)
21 July 1999£ ic 3300000/1210000 08/07/99 £ sr [email protected]=2090000 (1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 July 1999Memorandum and Articles of Association (32 pages)
21 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
21 July 1999£ nc 3590000/4430000 29/06/99 (1 page)
23 April 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 February 1999Return made up to 01/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1998Full group accounts made up to 31 December 1997 (21 pages)
22 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 February 1998Return made up to 01/02/98; bulk list available separately (9 pages)
8 October 1997Full group accounts made up to 31 December 1996 (23 pages)
24 June 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 February 1997Return made up to 01/02/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 1996Memorandum and Articles of Association (47 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Full group accounts made up to 31 December 1995 (20 pages)
7 June 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 March 1996Return made up to 01/02/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 1995Full group accounts made up to 31 December 1994 (21 pages)
22 June 1994Full group accounts made up to 31 December 1993 (22 pages)
6 June 1993Full group accounts made up to 31 December 1992 (20 pages)
28 July 1992Full group accounts made up to 31 December 1991 (36 pages)
17 October 1991Full group accounts made up to 31 December 1990 (17 pages)
31 July 1990Full group accounts made up to 31 December 1989 (46 pages)
26 March 1990Full group accounts made up to 31 December 1987 (27 pages)
8 December 1989Prospectus (46 pages)
18 December 1987Accounts made up to 31 December 1986 (21 pages)
28 November 1986Accounts made up to 31 December 1985 (19 pages)
21 August 1985Accounts made up to 31 December 1984 (18 pages)
24 August 1984Accounts made up to 31 December 1983 (15 pages)
23 August 1983Accounts made up to 31 December 1982 (12 pages)
30 September 1982Accounts made up to 31 December 1981 (10 pages)
18 September 1981Accounts made up to 31 December 1980 (10 pages)