Company NameMerton Lodge (Management) Limited
Company StatusDissolved
Company Number00855017
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 1965(58 years, 9 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Evlampia Beky Squire
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(35 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 27 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Merton Lodge
Lyonsdown Road
Barnet
Hertfordshire
EN5 1JH
Secretary NameMrs Karolina Anna Smithers
StatusClosed
Appointed05 January 2014(48 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address2 Elvaston Court Quinta Drive
Barnet
Herts
EN5 3AS
Director NameMrs Rolance Marie Price
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(25 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 July 1991)
RoleRetired
Correspondence AddressMerton Lodge Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1JH
Director NameMrs Beryl Simmonds
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(25 years, 9 months after company formation)
Appointment Duration10 years (resigned 25 May 2001)
RoleLibrarian
Correspondence AddressMerton Lodge Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1JH
Director NameMr Kenneth Malcolm Simmonds
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(25 years, 9 months after company formation)
Appointment Duration10 years (resigned 25 May 2001)
RoleTravel Agent
Correspondence AddressMerton Lodge Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1JH
Secretary NameMichael Harry Francis Petch
NationalityBritish
StatusResigned
Appointed10 May 1991(25 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressHamble 81 Bells Hill
Barnet
Hertfordshire
EN5 2ST
Secretary NameMs Janet Finch
NationalityBritish
StatusResigned
Appointed31 May 2001(35 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 January 2014)
RoleCompany Director
Correspondence Address31 Little Ganett
Welwyn Garden City
Hertfordshire
AL7 3DG

Location

Registered Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2016Annual return made up to 1 June 2016 no member list (3 pages)
11 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2014Termination of appointment of Janet Finch as a secretary (1 page)
5 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
5 June 2014Appointment of Mrs Karolina Anna Smithers as a secretary (2 pages)
5 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
6 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
11 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
11 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 June 2011Director's details changed for Evlampia Beky Squire on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Janet Finch on 1 May 2011 (1 page)
22 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
22 June 2011Secretary's details changed for Janet Finch on 1 May 2011 (1 page)
22 June 2011Director's details changed for Evlampia Beky Squire on 1 June 2011 (2 pages)
22 June 2011Annual return made up to 1 June 2011 no member list (3 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 May 2011Registered office address changed from 6 Merton Lodge Gloucester Road New Barnet Hertfordshire EN5 1JH on 24 May 2011 (1 page)
4 August 2010Annual return made up to 10 May 2010 (14 pages)
29 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 July 2010Annual return made up to 10 May 2009 (15 pages)
5 June 2009Annual return made up to 01/06/09 (8 pages)
4 June 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
17 July 2008Annual return made up to 10/05/08 (3 pages)
2 June 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
19 June 2007Annual return made up to 10/05/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 June 2006Annual return made up to 10/05/06 (3 pages)
1 June 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
3 June 2005Annual return made up to 10/05/05 (3 pages)
9 June 2004Annual return made up to 10/05/04 (3 pages)
13 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 September 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 June 2003Annual return made up to 10/05/03 (3 pages)
8 August 2002Annual return made up to 10/05/02 (3 pages)
24 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
17 May 2001Annual return made up to 10/05/01 (3 pages)
6 April 2001Registered office changed on 06/04/01 from: 10 merton lodge lyonsdown road new barnet herts EN5 1JH (1 page)
19 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
18 May 2000Annual return made up to 10/05/00 (3 pages)
22 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
13 July 1999Annual return made up to 10/05/99 (4 pages)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
20 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 May 1998Annual return made up to 10/05/98 (4 pages)
20 May 1997Annual return made up to 10/05/97 (4 pages)
29 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
7 May 1996Annual return made up to 10/05/96 (4 pages)
20 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
1 May 1995Annual return made up to 10/05/95 (4 pages)