London
E8 2ER
Director Name | Mr Anthony William Zurbrugg |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 34 Hampden Road London N8 0HT |
Director Name | Mr Adrian Howe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sales Manager |
Country of Residence | Wales |
Correspondence Address | 1 Church Cottages Llangenny Crickhowell NP8 1HD Wales |
Secretary Name | Mr Anthony William Zurbrugg |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 34 Hampden Road London N8 0HT |
Director Name | Mr Jonathan Carpenter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Publisher |
Correspondence Address | 33 Newton Road Oxford Oxfordshire OX1 4PT |
Director Name | Mr Martin Weston Eve |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 1998) |
Role | Publisher |
Correspondence Address | 102 Redwald Road Rendlesham Park Woodbridge Suffolk IP12 2TE |
Director Name | Mrs Patricia Eve |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 1999) |
Role | Nurse |
Correspondence Address | 102 Redwald Road Rendlesham Woodbridge Suffolk IP12 2TE |
Director Name | Norman Albert Jessel Franklin |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(33 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 28 January 1991) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 78 Lawn Road London NW3 2XB |
Secretary Name | Mr Martin Weston Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 102 Redwald Road Rendlesham Park Woodbridge Suffolk IP12 2TE |
Director Name | Julie Georgina Millard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1997) |
Role | Editor |
Correspondence Address | 3 Birchington Road Crouch End London N8 3HR |
Secretary Name | Aghdas Majlesi-Bidhendi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(41 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 11 Fulmer Way London W13 9XQ |
Director Name | Mr Richard Handyside |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Rotherhithe Street London SE16 4NF |
Director Name | Elizabeth Ann Carlile |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(42 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 March 2018) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 14 Park Street Berkhamsted Hertfordshire HP4 1HX |
Director Name | Prof Colin Leys |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(44 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 8 Frognal Gardens London NW3 6UX |
Director Name | Prof Leo Victor Panitch |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2002(44 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 December 2020) |
Role | Professor |
Country of Residence | Canada |
Correspondence Address | 527 Palmerston Blvd Toronto Ontario M6g 2p4 |
Website | merlinpress.co.uk |
---|
Registered Address | Central Books Building Freshwater Road Chadwell Heath London RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
332 at £1 | Anthony William Zurbrugg 91.21% Ordinary |
---|---|
16 at £1 | Patricia Mary Eve 4.40% Ordinary |
16 at £1 | Richard Handyside 4.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,243 |
Cash | £29,094 |
Current Liabilities | £52,641 |
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 | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
11 May 1989 | Delivered on: 19 May 1989 Persons entitled: Norman Albert Jessel Franklin Classification: Mortgage 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 |
---|---|
25 June 1987 | Delivered on: 30 June 1987 Persons entitled: Coutts & Company 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 3 & 3A, manchester road, tower hamlets, london E14. Title number NGL209616. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1974 | Delivered on: 30 July 1974 Satisfied on: 23 November 1991 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc 25. 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. Fully Satisfied |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
25 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
26 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Leo Victor Panitch as a director on 19 December 2020 (1 page) |
23 December 2020 | Director's details changed for Mr Adrian Howe on 1 December 2020 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 October 2020 | Termination of appointment of Colin Leys as a director on 26 October 2020 (1 page) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Termination of appointment of Elizabeth Ann Carlile as a director on 27 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Registered office address changed from Unit 4F Talgarth Business Park Trefecca Road Talgarth Brecon Powys LD3 0PQ to Central Books Building Freshwater Road Chadwell Heath London RM8 1RX on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Unit 4F Talgarth Business Park Trefecca Road Talgarth Brecon Powys LD3 0PQ to Central Books Building Freshwater Road Chadwell Heath London RM8 1RX on 20 July 2016 (1 page) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Registered office address changed from 6 Crane Street Chambers Crane Street Pontypool NP4 6ND Wales on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 6 Crane Street Chambers Crane Street Pontypool NP4 6ND Wales on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 6 Crane Street Chambers Crane Street Pontypool NP4 6ND Wales on 5 September 2013 (1 page) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Director's details changed for Mr Adrian Howe on 3 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Director's details changed for Mr Adrian Howe on 3 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Adrian Howe on 3 May 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Director's details changed for Adrian Howe on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Adrian Howe on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Director's details changed for Elizabeth Ann Carlile on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Elizabeth Ann Carlile on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Professor Colin Leys on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Professor Leo Victor Panitch on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Adrian Howe on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Professor Colin Leys on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Professor Leo Victor Panitch on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Adrian Howe on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 August 2008 | Return made up to 15/05/08; full list of members (5 pages) |
27 August 2008 | Return made up to 15/05/08; full list of members (5 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from suite 4 96 monnow street monmouth NP25 3EQ (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from suite 4 96 monnow street monmouth NP25 3EQ (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 38 king street london WC2E 8JT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 38 king street london WC2E 8JT (1 page) |
17 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 15/05/04; full list of members (10 pages) |
13 September 2004 | Return made up to 15/05/04; full list of members (10 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members
|
22 May 2003 | Return made up to 15/05/03; full list of members
|
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
8 July 2002 | Return made up to 15/05/02; full list of members (9 pages) |
8 July 2002 | Return made up to 15/05/02; full list of members (9 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
13 June 2001 | Ad 01/04/00-31/03/01 £ si 32@1 (2 pages) |
13 June 2001 | Ad 01/04/00-31/03/01 £ si 32@1 (2 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
1 June 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: no 2 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: no 2 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
26 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
12 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
13 May 1998 | Ad 25/03/98--------- £ si 5@1=5 £ ic 312/317 (2 pages) |
13 May 1998 | Ad 25/03/98--------- £ si 5@1=5 £ ic 312/317 (2 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 August 1997 | Return made up to 15/05/97; no change of members
|
4 August 1997 | Return made up to 15/05/97; no change of members
|
6 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
23 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 May 1996 | Ad 01/04/96--------- £ si 5@1 (2 pages) |
22 May 1996 | Ad 01/04/96--------- £ si 10@1 (2 pages) |
22 May 1996 | Ad 01/04/96--------- £ si 10@1 (2 pages) |
22 May 1996 | Ad 01/04/96--------- £ si 5@1 (2 pages) |
8 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |