12th Floor
New York
New York 10021
United States
Director Name | Mrs Karen D Zukerman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 44 North Corp 555 Madison Avenue New York Ny 10022 United States |
Director Name | John Hubert Cleary |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Secretary |
Correspondence Address | 4 Brockenhurst Gardens Mill Hill London NW7 2JX |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Village East London NW1 7PZ |
Director Name | Michael Sythes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Accountant |
Correspondence Address | 100 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Morris Edward Zukerman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 12 March 2016) |
Role | Merchant Banker |
Country of Residence | Monaco |
Correspondence Address | 555 Madison Avenue 12th Floor New York Ny 1022 United States |
Director Name | John Edmon Luke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 July 2007) |
Role | Merchant Banker |
Correspondence Address | 450 Park Avenue 6th Floor New York Ny 10022 United States |
Secretary Name | Mr David Nicholas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vincent Road Dagenham Essex RM9 6AT |
Director Name | Hon Robert David Kissin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau D' Azur 44 Boulvevard D' Italie Monte Carlo 98000 |
Secretary Name | Patrick Jacques Elkin Mocatta |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Petersburgh Place London W2 4LA |
Secretary Name | Mr Patrick Jacques Elkin Mocatta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Petersburgh Place London W2 4LA |
Secretary Name | Tahir Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 2012) |
Role | Analyst |
Correspondence Address | 144-36 78th Avenu Flushing Ny 11367 United States |
Director Name | Mr Robert Wesley Stone |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2018) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 555 Madison Avenue 12th Floor New York Ny Ny10022 |
Secretary Name | Mrs Wendy Shelton |
---|---|
Status | Resigned |
Appointed | 12 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 120 Pall Mall London SW1V 5EA |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2002) |
Correspondence Address | 3rd Floor 40-42 Osnaburgh Street London NW1 3ND |
Website | mezco.com |
---|
Registered Address | Wayside House The Wayside Hurworth Darlington County Durham DL2 2EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
Built Up Area | Hurworth-on-Tees |
22 at £75k | Zukerman Family Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,861,546 |
Cash | £37,823 |
Current Liabilities | £101,219 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
9 April 1975 | Delivered 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 1975 | Delivered 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 |
29 December 2017 | Resolutions
|
---|---|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 31 December 2015 (17 pages) |
9 December 2016 | Termination of appointment of Wendy Shelton as a secretary on 30 November 2016 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Appointment of Mr Robert Wesley Stone as a director on 12 March 2016 (2 pages) |
1 August 2016 | Termination of appointment of Morris Edward Zukerman as a director on 12 March 2016 (1 page) |
1 August 2016 | Appointment of Mrs Wendy Shelton as a secretary on 12 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 July 2015 | Auditor's resignation (2 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Morris Edward Zukerman on 24 January 2014 (2 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 October 2014 | Auditor's resignation (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of Patrick Mocatta as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 June 2012 | Appointment of Robert Wesley Stone as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Tahir Rashid as a secretary (1 page) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 March 2011 | Termination of appointment of Patrick Mocatta as a secretary (1 page) |
9 March 2011 | Termination of appointment of Robert Kissin as a director (1 page) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 March 2010 | Director's details changed for Morris Edward Zukerman on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (38 pages) |
3 March 2010 | Director's details changed for Morris Edward Zukerman on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (38 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 March 2009 | Return made up to 01/02/09; no change of members (6 pages) |
9 March 2009 | Return made up to 01/02/08; full list of members (10 pages) |
4 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 2009 | Application for reregistration from PLC to private (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Re-registration of Memorandum and Articles (12 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
9 June 2008 | Conso (1 page) |
30 May 2008 | Appointment terminated director john luke (1 page) |
16 April 2008 | Return made up to 01/02/07; full list of members
|
3 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
19 December 2007 | Resolutions
|
16 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 January 2007 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
13 November 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
26 June 2006 | Nc inc already adjusted 24/05/06 (1 page) |
26 June 2006 | Resolutions
|
3 May 2006 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (56 pages) |
25 November 2005 | Resolutions
|
18 May 2005 | Ad 31/03/05--------- £ si [email protected]=165000 £ si [email protected]=275000 £ ic 1210000/1650000 (4 pages) |
29 April 2005 | Resolutions
|
26 April 2005 | £ nc 1500000/1665000 31/03/05 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Memorandum and Articles of Association (66 pages) |
26 April 2005 | Conso s-div conve 31/03/05 (1 page) |
31 March 2005 | Company name changed anglo american agriculture PLC\certificate issued on 31/03/05 (3 pages) |
15 March 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 February 2005 | Return made up to 01/02/05; bulk list available separately (8 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
15 March 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 February 2004 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
13 February 2004 | Return made up to 01/02/04; bulk list available separately (8 pages) |
30 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 01/02/03; bulk list available separately (8 pages) |
5 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
18 November 2002 | New director appointed (4 pages) |
14 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 March 2002 | Return made up to 01/02/02; bulk list available separately
|
27 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
28 July 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7,bedford square, london. WC1B 3RA (1 page) |
2 April 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 March 2001 | Return made up to 01/02/01; bulk list available separately
|
2 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 February 2000 | Return made up to 01/02/00; bulk list available separately
|
14 January 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
21 July 1999 | Nc dec already adjusted 08/07/99 (1 page) |
21 July 1999 | S-div 29/06/99 (2 pages) |
21 July 1999 | Ad 29/06/99--------- £ si [email protected]=550000 £ ic 2750000/3300000 (2 pages) |
21 July 1999 | Memorandum and Articles of Association (32 pages) |
21 July 1999 | £ ic 3300000/1210000 08/07/99 £ sr [email protected]=2090000 (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Memorandum and Articles of Association (32 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | £ nc 3590000/4430000 29/06/99 (1 page) |
23 April 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
19 February 1999 | Return made up to 01/02/99; full list of members
|
28 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
22 May 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 February 1998 | Return made up to 01/02/98; bulk list available separately (9 pages) |
8 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 June 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 February 1997 | Return made up to 01/02/97; bulk list available separately
|
14 October 1996 | Memorandum and Articles of Association (47 pages) |
24 September 1996 | Resolutions
|
9 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
7 June 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 March 1996 | Return made up to 01/02/96; bulk list available separately
|
10 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
22 June 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
6 June 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
28 July 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
17 October 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
31 July 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
26 March 1990 | Full group accounts made up to 31 December 1987 (27 pages) |
8 December 1989 | Prospectus (46 pages) |
18 December 1987 | Accounts made up to 31 December 1986 (21 pages) |
28 November 1986 | Accounts made up to 31 December 1985 (19 pages) |
21 August 1985 | Accounts made up to 31 December 1984 (18 pages) |
24 August 1984 | Accounts made up to 31 December 1983 (15 pages) |
23 August 1983 | Accounts made up to 31 December 1982 (12 pages) |
30 September 1982 | Accounts made up to 31 December 1981 (10 pages) |
18 September 1981 | Accounts made up to 31 December 1980 (10 pages) |