Company NameMerlin Expo International Limited
DirectorMichael John Davies
Company StatusActive
Company Number01372306
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 10 months ago)
Previous NameMerlin Display Contracts Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Michael John Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleInterior And Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address68 Erpingham Road
Putney
London
SW15 1BG
Director NameMrs Claire Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1991(13 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 10 August 2017)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address68 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMrs Claire Davies
NationalityIrish
StatusResigned
Appointed15 December 1991(13 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Erpingham Road
Putney
London
SW15 1BG

Contact

Websitemerlin-expo.com

Location

Registered Address53 Queens Road
London
SW19 8NP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1M.j. Davies
90.00%
Ordinary
10 at £1Mrs Claire Davies
10.00%
Ordinary

Financials

Year2014
Net Worth£203,553
Cash£11,098
Current Liabilities£9,468

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

15 July 1999Delivered on: 27 July 1999
Persons entitled:
N P I Trustee Services Limited
Michael John Davies
Claire Davies

Classification: Deed of substitution dated 15 july 1999 and made between merlin expo international limited (1) npi trustee limited and michael john davies and claire davies (2)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a flat 3 81 felsham road putney london SW15 decribed in a lease dated 15TH july 1999 and made between the borrower and apg construction limited. See the mortgage charge document for full details.
Outstanding
18 October 1996Delivered on: 2 November 1996
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 August 1989Delivered on: 22 August 1989
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: 81 felsham road london and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1986Delivered on: 8 April 1986
Satisfied on: 25 August 1988
Persons entitled: Coutts Finance Co

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 27A bangalore street and land in buildings in dryad street, putney.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 July 2010Amended accounts made up to 30 June 2008 (11 pages)
6 July 2010Amended accounts made up to 30 June 2009 (11 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Michael John Davies on 15 December 2009 (2 pages)
24 December 2009Director's details changed for Mrs Claire Davies on 15 December 2009 (2 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
7 March 2008Return made up to 15/12/07; no change of members (7 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 January 2007Return made up to 15/12/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
18 December 2002Return made up to 15/12/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
25 April 2001Full accounts made up to 30 June 2000 (15 pages)
18 December 2000Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (16 pages)
17 December 1999Return made up to 15/12/99; full list of members (6 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
10 December 1998Return made up to 15/12/98; full list of members (6 pages)
27 August 1998Company name changed merlin display contracts LIMITED\certificate issued on 28/08/98 (2 pages)
30 April 1998Full accounts made up to 30 June 1997 (16 pages)
16 December 1997Return made up to 15/12/97; full list of members (6 pages)
24 April 1997Full accounts made up to 30 June 1996 (15 pages)
19 February 1997Return made up to 15/12/96; full list of members (6 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
26 March 1996Full accounts made up to 30 June 1995 (15 pages)
21 December 1995Return made up to 15/12/95; full list of members (6 pages)
19 April 1995Full accounts made up to 30 June 1994 (14 pages)