Church Street
Merriott
Somerset
TA16 5QA
Director Name | Mrs Diana Susan Merritt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Adminsitrator |
Country of Residence | Hong Kong |
Correspondence Address | 18 Glenburnie Road London SW17 7PJ |
Secretary Name | Mr Anthony John Carter |
---|---|
Status | Current |
Appointed | 17 December 2019(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
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 | 31 January 1992(34 years, 10 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 | 31 January 1992(34 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA |
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 |
250 at £1 | Diana S. Merritt 25.00% Ordinary |
---|---|
250 at £1 | Executors Of Paul A. Venning 25.00% Ordinary |
250 at £1 | Executors Of Peter Venning 25.00% Ordinary |
250 at £1 | Jean Margaret Venning 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,408 |
Current Liabilities | £4,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
26 October 1971 | Delivered on: 8 November 1971 Persons entitled: National Westminster 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: St andrews close estate leigh. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 June 1969 | Delivered on: 4 July 1969 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All lands comprised in or affected by any of the deeds/documents....in the schedule of instrument.......together with all fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1966 | Delivered on: 27 October 1966 Persons entitled: Korean Holdings (1962) LTD. Classification: Memorandum of deposit Secured details: £2,000 and further advances. Particulars: All the lands and hereditaments as per the schedule.....see doc 22 for details. Outstanding |
25 April 1957 | Delivered on: 8 May 1957 Persons entitled: Upper Grosvenor Securities LTD Classification: Charge Secured details: £4.000. Particulars: The orchard, 376, upper richmond rd, london. Title no. 248620. Outstanding |
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 (5 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 2019 (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 3 in full (4 pages) |
21 August 2019 | Satisfaction of charge 1 in full (4 pages) |
21 August 2019 | Satisfaction of charge 2 in full (4 pages) |
1 August 2019 | Satisfaction of charge 4 in full (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Appointment of Mrs Diana Susan Merritt as a director on 29 July 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Registered office address changed from 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA England to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA England to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages) |
17 February 2016 | Director's details changed for Jean Margaret Venning on 30 September 2015 (3 pages) |
17 February 2016 | Director's details changed for Jean Margaret Venning on 30 September 2015 (3 pages) |
31 January 2016 | Registered office address changed from 1 Bayview Road Northam Bideford North Devon EX39 1AY to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 31 January 2016 (1 page) |
31 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Registered office address changed from 1 Bayview Road Northam Bideford North Devon EX39 1AY to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 31 January 2016 (1 page) |
31 January 2016 | Director's details changed for Jean Margaret Venning on 30 September 2015 (2 pages) |
31 January 2016 | Secretary's details changed for Jean Margaret Venning on 30 September 2015 (1 page) |
31 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Director's details changed for Jean Margaret Venning on 30 September 2015 (2 pages) |
31 January 2016 | Secretary's details changed for Jean Margaret Venning on 30 September 2015 (1 page) |
29 January 2016 | Registered office address changed from Perrott Park Church Lane North Perrott Crewkerne Somerset TA18 7SJ to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from Perrott Park Church Lane North Perrott Crewkerne Somerset TA18 7SJ to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 29 January 2016 (2 pages) |
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) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
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) |
14 October 2014 | Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages) |
14 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
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 November 2011 | 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 pages) |
15 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (15 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (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) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 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) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (7 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
5 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
23 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 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) |
27 August 2002 | Ad 18/07/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
27 August 2002 | Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 August 2002 | Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 August 2002 | Ad 18/07/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 August 2002 | Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2002 | Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 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; no change of members (4 pages) |
2 March 1999 | Return made up to 16/01/99; no change of members (4 pages) |
18 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 16/01/96; full list of members (5 pages) |
19 February 1997 | Return made up to 16/01/96; full list of members (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 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) |
24 September 1993 | Return made up to 16/01/93; full list of members (5 pages) |
15 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) |
22 September 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) |
19 March 1957 | Incorporation (17 pages) |