Merriott
TA16 5QA
Director Name | Mrs Diana Susan Merritt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(66 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Apartment A8 7th Floor Greenery Garden 2a Mount Davis Road Pokfulam Hong Kong |
Secretary Name | Mr Anthony John Carter |
---|---|
Status | Current |
Appointed | 17 December 2019(73 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Glenburnie Road London SW17 7PJ |
Director Name | Mr Joshua Sam Merritt |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Glenburnie Road London SW17 7PJ |
Director Name | Peter Venning |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perrott Park North Perrott Crewkerne Somerset TA18 7SJ |
Secretary Name | Jean Margaret Venning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perrott Park North Perrott Crewkerne Somerset TA18 7SJ |
Director Name | Paul Anthony Venning |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stable Yard London SW15 2LT |
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | Executors Of Peter Venning 50.40% Ordinary |
---|---|
615 at £1 | Diana S. Merritt 24.60% Ordinary |
615 at £1 | Executors Of P.a. Venning 24.60% Ordinary |
10 at £1 | Jean Margaret Venning 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,405,148 |
Cash | £1,076,431 |
Current Liabilities | £698,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 January 2004 | Delivered on: 6 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at 5 elvaston place, kensington, london, t/no NGL326360. Outstanding |
---|---|
19 January 1995 | Delivered on: 20 January 1995 Persons entitled: And Mrs Joan Margaret Rowe Michael Ellis Outlaw Palmer Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 5 elvaston place london SW7. Outstanding |
27 September 1978 | Delivered on: 29 September 1978 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling houses 6 & 7 elvaston place lndon SW7 title no ln 159807. Outstanding |
10 March 1978 | Delivered on: 31 March 1978 Persons entitled: D. M. Cormack Co. Limited Classification: Mortgage Secured details: 30,000 and all other monies due or to become due from the company to the chargee. Particulars: 5 elvaston place london SW7. Outstanding |
5 July 1968 | Delivered on: 12 July 1968 Persons entitled: Cossel Arenz & Co LTD Classification: Legal charge Secured details: All monies due, etc. Particulars: 5,6,7 elvaston place london s-w 7 ln 15807. Outstanding |
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Termination of appointment of Jean Margaret Venning as a director on 22 September 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
6 December 2022 | Appointment of Mr Joshua Sam Merritt as a director on 6 December 2022 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Jean Margaret Venning as a secretary on 17 December 2001 (2 pages) |
20 December 2019 | Appointment of Mr Anthony John Carter as a secretary on 17 December 2019 (3 pages) |
18 September 2019 | Satisfaction of charge 5 in full (4 pages) |
19 August 2019 | Second filing of Confirmation Statement dated 16/01/2018 (7 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
23 May 2019 | Director's details changed for Jean Margaret Venning on 23 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Diana Susan Merritt on 23 May 2019 (2 pages) |
5 April 2019 | Satisfaction of charge 2 in full (4 pages) |
5 April 2019 | Satisfaction of charge 4 in full (4 pages) |
5 April 2019 | Satisfaction of charge 1 in full (4 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates
|
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Change of share class name or designation (2 pages) |
24 November 2017 | Change of share class name or designation (2 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
17 February 2017 | 16/01/17 Statement of Capital gbp 2500 (5 pages) |
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Registered office address changed from 1 Bay View Road Northam Bideford Devon EX39 1AY to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from 1 Bay View Road Northam Bideford Devon EX39 1AY to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2014 (17 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2013 (16 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (16 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (16 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2014 (17 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2013 (16 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
Statement of capital on 2015-02-27
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
Statement of capital on 2015-02-27
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Appointment of Diana Susan Merritt as a director (3 pages) |
24 April 2013 | Appointment of Diana Susan Merritt as a director (3 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders
|
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders
|
14 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 January 2013 | Termination of appointment of Paul Venning as a director (2 pages) |
16 January 2013 | Termination of appointment of Paul Venning as a director (2 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
9 February 2012 | Director's details changed for Jean Margaret Venning on 29 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Jean Margaret Venning on 29 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders
|
15 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders
|
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Appointment of Paul Anthony Venning as a director (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Appointment of Paul Anthony Venning as a director (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (13 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (13 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
18 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 155 park avenue, ruislip, middlesex HA4 7UN (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 155 park avenue ruislip middlesex HA4 7UN (1 page) |
14 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 March 2005 | Return made up to 16/01/05; full list of members (8 pages) |
29 March 2005 | Return made up to 16/01/05; full list of members (8 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: suite 1, 410/420 rayners lane, pinner, middlesex HA5 5DY (1 page) |
18 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
13 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 March 1996 | Return made up to 16/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 16/01/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 January 1995 | Particulars of mortgage/charge (3 pages) |
20 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 September 1993 | Return made up to 16/01/93; full list of members (6 pages) |
14 August 1990 | Return made up to 16/01/90; full list of members (4 pages) |
20 July 1989 | Return made up to 23/01/89; full list of members (4 pages) |
25 July 1988 | Return made up to 29/01/88; full list of members (4 pages) |
7 May 1987 | Return made up to 30/01/87; full list of members (5 pages) |
29 December 1986 | Return made up to 12/03/86; full list of members (4 pages) |
4 June 1946 | Incorporation (18 pages) |
4 June 1946 | Incorporation (18 pages) |