Company NameMerivale Investments Limited
DirectorAnthony John Balch
Company StatusActive
Company Number00700019
CategoryPrivate Limited Company
Incorporation Date3 August 1961(62 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony John Balch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(32 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameMrs Sylvia Ingeborg Helene Balch
NationalityBritish
StatusCurrent
Appointed22 March 1996(34 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleHousewife
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameCyril Dowton Balch
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address51 Chute Avenue
Worthing
West Sussex
BN13 3DU
Director NameEdith Margaret Balch
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 September 2000)
RoleDirector/Company Secretary
Correspondence Address30 Deodar Road
London
SW15 2NN
Secretary NameCyril Dowton Balch
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address51 Chute Avenue
Worthing
West Sussex
BN13 3DU

Contact

Telephone020 89440238
Telephone regionLondon

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

550 at £1Executors Of E.m. Balch
55.00%
Ordinary
225 at £1Mr A.j. Balch
22.50%
Ordinary
225 at £1Mrs D. Irps
22.50%
Ordinary

Financials

Year2014
Net Worth£4,788
Cash£26,405
Current Liabilities£39,406

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

29 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
8 June 2017Register inspection address has been changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
22 September 2016Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
29 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Secretary's details changed for Sylvia Ingeborg Helene Balch on 1 December 2013 (1 page)
18 June 2014Secretary's details changed for Sylvia Ingeborg Helene Balch on 1 December 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
1 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Anthony John Balch on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
25 June 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 June 2004Return made up to 23/05/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
1 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2001Director resigned (1 page)
28 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
28 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
31 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
8 June 1999Return made up to 23/05/99; full list of members (6 pages)
25 February 1999Full accounts made up to 5 April 1998 (8 pages)
25 February 1999Full accounts made up to 5 April 1998 (8 pages)
30 June 1998Return made up to 23/05/98; no change of members (4 pages)
22 July 1997Full accounts made up to 5 April 1997 (8 pages)
22 July 1997Full accounts made up to 5 April 1997 (8 pages)
30 May 1997Return made up to 23/05/97; no change of members (4 pages)
7 October 1996Full accounts made up to 5 April 1996 (8 pages)
7 October 1996Full accounts made up to 5 April 1996 (8 pages)
31 May 1996Return made up to 23/05/96; full list of members (6 pages)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996New secretary appointed (1 page)
4 October 1995Full accounts made up to 5 April 1995 (8 pages)
4 October 1995Full accounts made up to 5 April 1995 (8 pages)
6 June 1995Return made up to 23/05/95; no change of members (4 pages)