Company NameMerton Lodge Property Limited
Company StatusActive
Company Number01870753
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Evlampia Beky Squire
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(16 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Merton Lodge
Lyonsdown Road
Barnet
Hertfordshire
EN5 1JH
Director NameMs Jenny Petch
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(22 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleNetwork Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Merton Lodge 45-47 Lyonsdown Road
Barnet
Herts
EN5 1JH
Director NameMs Felicia Penalver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(27 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RolePa/Information Manager
Country of ResidenceEngland
Correspondence Address9 Merton Lodge Lyonsdown Road
New Barnet
Barnet
EN5 1JH
Secretary NameMrs Karolina Anna Smithers
StatusCurrent
Appointed05 January 2014(29 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address2 Elvaston Court Quinta Drive
Barnet
Hertfordshire
EN5 3AS
Director NameMrs Rolance Marie Price
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 5 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(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 March 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(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 March 2001)
RoleTravel Agent
Correspondence AddressMerton Lodge Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1JH
Secretary NameMichael Harry Francis Petch
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressHamble 81 Bells Hill
Barnet
Hertfordshire
EN5 2ST
Director NameAlison Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2001)
RoleSelf Employed
Correspondence Address3 Merton Lodge Lyonsdown Road
Barnet
Hertfordshire
EN5 1JH
Director NameMr Peter Thomas Hammond
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address77 Ventnor Drive
London
N20 8BU
Secretary NameMs Janet Finch
NationalityBritish
StatusResigned
Appointed02 April 2001(16 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 January 2014)
RolePersonal Assistant
Correspondence Address31 Little Ganett
Welwyn Garden City
Hertfordshire
AL7 3DG
Director NameMs Maureen Louise Lloyd Bevan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(16 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Merton Lodge
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JH
Director NameJason James Willis Nicholson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 November 2007)
RoleManaging Director
Correspondence Address18 Merton Lodge 45-47 Lyonsdown Road
New Barnet
Barnet
Hertfordshire
EN5 1JH
Director NameMs Jenny Petch
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(35 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 May 2020)
RoleNetwork Administrator
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL

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

Shareholders

1 at £1Awele Claire Akingbabe
5.00%
Ordinary
1 at £1E. Squire
5.00%
Ordinary
1 at £1Hazel Smith
5.00%
Ordinary
1 at £1Hetal Shah
5.00%
Ordinary
1 at £1J. Mackay
5.00%
Ordinary
1 at £1Joe Rosser
5.00%
Ordinary
1 at £1Khin Than Yuu
5.00%
Ordinary
1 at £1Michaela Savvidia
5.00%
Ordinary
1 at £1Miss Jenny Petch
5.00%
Ordinary
1 at £1Miss M. Kyprianou
5.00%
Ordinary
1 at £1Mr Jason J.w Nicholson
5.00%
Ordinary
1 at £1Mr John G.r Stone
5.00%
Ordinary
1 at £1Mr K.p. Reen
5.00%
Ordinary
1 at £1Mr Robert Green
5.00%
Ordinary
1 at £1Mrs Joan Petch & Mrs D. Whiteley
5.00%
Ordinary
1 at £1Mrs Maureen Lloyd-bevan
5.00%
Ordinary
1 at £1Mrs Shelborn
5.00%
Ordinary
1 at £1Ms Felicia Penalver
5.00%
Ordinary
1 at £1Ms M.s. Rodwell & I. Moman & S.b. Moman
5.00%
Ordinary
1 at £1Sharon Green
5.00%
Ordinary

Financials

Year2014
Net Worth£12,010
Cash£12,748
Current Liabilities£1,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Director's details changed for Ms Felicia Penalver on 1 January 2021 (2 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 May 2020Termination of appointment of Jenny Petch as a director on 12 May 2020 (1 page)
12 May 2020Appointment of Ms Jenny Petch as a director on 1 May 2020 (2 pages)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Jenny Petch as a director on 1 November 2018 (1 page)
29 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
20 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 5 April 2018 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
18 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20
(7 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20
(7 pages)
25 May 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20
(7 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20
(7 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20
(7 pages)
15 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(7 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(7 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(7 pages)
19 March 2014Termination of appointment of Janet Finch as a secretary (1 page)
19 March 2014Termination of appointment of Janet Finch as a secretary (1 page)
19 March 2014Appointment of Mrs Karolina Anna Smithers as a secretary (2 pages)
19 March 2014Appointment of Mrs Karolina Anna Smithers as a secretary (2 pages)
9 July 2013Appointment of Ms Felicia Penalver as a director (2 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
9 July 2013Termination of appointment of Maureen Lloyd Bevan as a director (1 page)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
9 July 2013Appointment of Ms Felicia Penalver as a director (2 pages)
9 July 2013Termination of appointment of Maureen Lloyd Bevan as a director (1 page)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 June 2011Director's details changed for Jenny Petch on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Jenny Petch on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Ms Janet Finch on 1 June 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 with a full list of shareholders (8 pages)
22 June 2011Director's details changed for Evlampia Beky Squire on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Maureen Louise Lloyd Bevan on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Ms Janet Finch on 1 June 2011 (1 page)
22 June 2011Director's details changed for Maureen Louise Lloyd Bevan on 1 June 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 Ms Janet Finch on 1 June 2011 (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
22 June 2011Director's details changed for Maureen Louise Lloyd Bevan on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Jenny Petch on 1 June 2011 (2 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 May 2011Registered office address changed from 6 Merton Lodge Gloucester Road New Barnet Hertfordshire EN5 1JH on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 6 Merton Lodge Gloucester Road New Barnet Hertfordshire EN5 1JH on 24 May 2011 (1 page)
19 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (17 pages)
19 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (17 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2009Return made up to 01/06/09; full list of members (11 pages)
15 June 2009Return made up to 01/06/09; full list of members (11 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 August 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2008Director appointed jenny petch (2 pages)
8 August 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2008Director appointed jenny petch (2 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 June 2006Return made up to 10/05/06; full list of members (8 pages)
12 June 2006Return made up to 10/05/06; full list of members (8 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 June 2004Return made up to 10/05/04; full list of members (9 pages)
18 June 2004Return made up to 10/05/04; full list of members (9 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
20 June 2003Return made up to 10/05/03; full list of members (8 pages)
20 June 2003Return made up to 10/05/03; full list of members (8 pages)
4 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 July 2002Return made up to 10/05/02; full list of members (8 pages)
27 July 2002Return made up to 10/05/02; full list of members (8 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
29 June 2001Return made up to 10/05/01; full list of members (8 pages)
29 June 2001Return made up to 10/05/01; full list of members (8 pages)
19 June 2001Full accounts made up to 31 March 2001 (10 pages)
19 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 10 merton lodge lyonsdown road new barnet herts. EN5 1JH (1 page)
6 April 2001Registered office changed on 06/04/01 from: 10 merton lodge lyonsdown road new barnet herts. EN5 1JH (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
26 June 2000Full accounts made up to 31 March 2000 (9 pages)
26 June 2000Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Return made up to 10/05/00; no change of members (7 pages)
18 May 2000Return made up to 10/05/00; no change of members (7 pages)
13 July 1999Return made up to 10/05/99; full list of members (5 pages)
13 July 1999Return made up to 10/05/99; full list of members (5 pages)
2 June 1999Full accounts made up to 31 March 1999 (9 pages)
2 June 1999Full accounts made up to 31 March 1999 (9 pages)
24 June 1998Full accounts made up to 31 March 1998 (10 pages)
24 June 1998Full accounts made up to 31 March 1998 (10 pages)
27 May 1998Return made up to 10/05/98; full list of members (5 pages)
27 May 1998Return made up to 10/05/98; full list of members (5 pages)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
3 June 1997Full accounts made up to 31 March 1997 (5 pages)
3 June 1997Full accounts made up to 31 March 1997 (5 pages)
20 May 1997Return made up to 10/05/97; full list of members (5 pages)
20 May 1997Return made up to 10/05/97; full list of members (5 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
3 June 1996Full accounts made up to 31 March 1996 (5 pages)
3 June 1996Full accounts made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 10/05/96; full list of members (5 pages)
7 May 1996Return made up to 10/05/96; full list of members (5 pages)
25 May 1995Full accounts made up to 31 March 1995 (5 pages)
25 May 1995Full accounts made up to 31 March 1995 (5 pages)
1 May 1995Return made up to 10/05/95; full list of members (6 pages)
1 May 1995Return made up to 10/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)