Company NameMerlewood Estates Limited
DirectorClive Patrick Farrell
Company StatusActive
Company Number01704435
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)
Previous NameBurtonmere Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(9 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary NameMs Stella Smith
NationalityBritish
StatusCurrent
Appointed20 March 1992(9 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyewater Nursery
Folke
Sherborne
Dorset
DT9 5PL
Director NameMs Stella Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2004(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRyewater Nursery
Folke
Sherborne
Dorset
DT9 5PL
Director NameMrs Dorothy Iris Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Clive Patrick Farrell
100.00%
Ordinary

Financials

Year2014
Turnover£1,154,950
Gross Profit£104,741
Net Worth£627,173
Current Liabilities£433,067

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

4 September 2014Delivered on: 6 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 45 mundays mead wincanton t/no ST38921.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 newland sherborne dorset t/no DT352961 together with all present and future buildings and fixtures fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Fixed charge all rights and interests in and claims made under any insurance policy relating to the property. Assignment of the rental sums together with the benefit of all rights & remedies. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17A newland sherborne dorset t/no DT352960 together with all present and future buildings and fixtures fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Fixed charge all rights and interests in and claims made under any insurance policy relating to the property. Assignment of the rental sums together with the benefit of all rights & remedies. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
11 October 2011Delivered on: 19 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A halford road london t/no BGL78110 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
1 October 1991Delivered on: 3 October 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 278 elgis avenue, 38 and 40 formosa street city of westminster title no: 589917 (see schedule attached to form 395 for full details).
Outstanding
23 June 1988Delivered on: 13 July 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27TH april 87.
Particulars: All that the companys equitable interests in the properties under title number ngl 589917.
Outstanding
27 April 1987Delivered on: 6 May 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due form the kent and sussex housing association limited to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of the account(s) of the company in the banks books designated "contra kent & sussex H.A. account".
Outstanding
20 May 1983Delivered on: 24 May 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

19 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 April 2016Satisfaction of charge 6 in full (2 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
6 September 2014Registration of charge 017044350008, created on 4 September 2014 (8 pages)
6 September 2014Registration of charge 017044350008, created on 4 September 2014 (8 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
12 November 2009Termination of appointment of Dorothy Harrison as a director (2 pages)
1 October 2009Full accounts made up to 30 June 2009 (14 pages)
24 April 2009Return made up to 20/03/09; full list of members (5 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
5 April 2008Return made up to 20/03/08; full list of members (5 pages)
21 February 2008Full accounts made up to 30 June 2007 (14 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 April 2007Director resigned (1 page)
3 April 2007Return made up to 20/03/07; full list of members (6 pages)
10 May 2006Return made up to 20/03/06; full list of members (6 pages)
8 February 2006Full accounts made up to 30 June 2005 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
18 April 2005Return made up to 20/03/05; full list of members (6 pages)
22 November 2004New director appointed (2 pages)
12 November 2004Director's particulars changed (1 page)
4 May 2004Return made up to 20/03/04; full list of members (5 pages)
14 April 2004New director appointed (2 pages)
9 March 2004Full accounts made up to 30 June 2003 (12 pages)
17 May 2003Full accounts made up to 30 June 2002 (11 pages)
28 March 2003Return made up to 20/03/03; full list of members (5 pages)
22 April 2002Return made up to 20/03/02; full list of members (5 pages)
2 April 2002Full accounts made up to 30 June 2001 (12 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
14 April 2001Return made up to 20/03/01; full list of members (5 pages)
12 April 2000Return made up to 20/03/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 June 1999 (11 pages)
6 April 1999Return made up to 20/03/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 June 1998 (14 pages)
17 April 1998Return made up to 20/03/98; full list of members (6 pages)
19 December 1997Full accounts made up to 30 June 1997 (14 pages)
16 April 1997Return made up to 20/03/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
22 April 1996Return made up to 20/03/96; full list of members (6 pages)
22 April 1996Secretary's particulars changed (1 page)
26 February 1996Full accounts made up to 30 June 1995 (14 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
9 April 1995Return made up to 20/03/95; full list of members (10 pages)
3 October 1991Particulars of mortgage/charge (4 pages)
26 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1988Particulars of mortgage/charge (3 pages)
6 May 1987Particulars of mortgage/charge (3 pages)
3 May 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 1983Incorporation (16 pages)
7 March 1983Certificate of incorporation (1 page)