Putney
London
SW15 1BG
Director Name | Mrs Claire Davies |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 August 2017) |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 68 Erpingham Road Putney London SW15 1BG |
Secretary Name | Mrs Claire Davies |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Erpingham Road Putney London SW15 1BG |
Website | merlin-expo.com |
---|
Registered Address | 53 Queens Road London SW19 8NP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | M.j. Davies 90.00% Ordinary |
---|---|
10 at £1 | Mrs Claire Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,553 |
Cash | £11,098 |
Current Liabilities | £9,468 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
15 July 1999 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Amended accounts made up to 30 June 2008 (11 pages) |
6 July 2010 | Amended accounts made up to 30 June 2009 (11 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr Michael John Davies on 15 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Claire Davies on 15 December 2009 (2 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
7 March 2008 | Return made up to 15/12/07; no change of members (7 pages) |
14 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
18 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
12 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
18 December 2000 | Return made up to 15/12/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
17 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
27 August 1998 | Company name changed merlin display contracts LIMITED\certificate issued on 28/08/98 (2 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
16 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
21 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |