Company NameMerlin Plastering Limited
DirectorsDesiree Ann East and Kieran Charles East
Company StatusActive
Company Number01926910
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Previous NameLockplane Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMs Desiree Ann East
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(30 years, 9 months after company formation)
Appointment Duration8 years
RolePayroll Administrator
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Kieran Charles East
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(30 years, 9 months after company formation)
Appointment Duration8 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Paul Andrew Bailey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RolePlasterer
Correspondence Address9 Ferndale Road
Banstead
Surrey
SM7 2EX
Director NameMr John Millard
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1995)
RoleEngineer
Correspondence Address7 Knighton Close
South Croydon
Surrey
CR2 6DP
Director NameMr Colin East
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1991(6 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 20 August 2020)
RolePlasterer
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr John Millard
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1995)
RoleCompany Director
Correspondence Address7 Knighton Close
South Croydon
Surrey
CR2 6DP
Director NameMr Christopher Sandford Dulley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleSuspended Ceilings Specialist
Correspondence Address23 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameEdward John Stubbs
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Homestead Road
Caterham
Surrey
CR3 5RL
Secretary NameMr Colin East
NationalityEnglish
StatusResigned
Appointed15 December 1995(10 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 20 August 2020)
RolePlasterer
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Neil Kirk
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2018)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address217 Carshalton Road
Carshalton
Surrey
SM5 3PZ

Contact

Websitemerlin-plastering.co.uk
Telephone020 86434188
Telephone regionLondon

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1C. East
100.00%
Ordinary

Financials

Year2014
Net Worth£214,462
Cash£100,018
Current Liabilities£115,785

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
3 September 2021Notification of Kieran Charles East as a person with significant control on 20 August 2020 (2 pages)
3 September 2021Notification of Desiree Ann East as a person with significant control on 20 August 2020 (2 pages)
7 July 2021Cessation of Colin East as a person with significant control on 20 August 2020 (1 page)
7 July 2021Termination of appointment of Colin East as a secretary on 20 August 2020 (1 page)
7 July 2021Termination of appointment of Colin East as a director on 20 August 2020 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
20 October 2020Registered office address changed from 217 Carshalton Road Carshalton Surrey SM5 3PZ to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 20 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
2 July 2019Amended total exemption full accounts made up to 30 September 2018 (11 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
25 October 2018Termination of appointment of Neil Kirk as a director on 18 September 2018 (1 page)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Change of share class name or designation (2 pages)
8 April 2016Appointment of Mr Kieran Charles East as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mrs Desiree Ann East as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mrs Desiree Ann East as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Neil Kirk as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Neil Kirk as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Kieran Charles East as a director on 8 April 2016 (2 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 750
(3 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 750
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 750
(3 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 750
(3 pages)
24 June 2014Secretary's details changed for Colin East on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Colin East on 24 June 2014 (1 page)
24 June 2014Director's details changed for Colin East on 24 June 2014 (2 pages)
24 June 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
24 June 2014Director's details changed for Colin East on 24 June 2014 (2 pages)
24 June 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 750
(4 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 750
(4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
13 January 2012Termination of appointment of Edward Stubbs as a director (1 page)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Termination of appointment of Edward Stubbs as a director (1 page)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 750
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 750
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 750
(4 pages)
18 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
11 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
23 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
17 November 2009Director's details changed for Colin East on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Edward John Stubbs on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Colin East on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Edward John Stubbs on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 November 2008Return made up to 19/10/08; full list of members (4 pages)
7 November 2008Return made up to 19/10/08; full list of members (4 pages)
22 July 2008Return made up to 19/10/07; full list of members (4 pages)
22 July 2008Return made up to 19/10/07; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Return made up to 19/10/05; full list of members (2 pages)
11 November 2005Return made up to 19/10/05; full list of members (2 pages)
13 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 February 2005Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Full accounts made up to 31 August 2003 (11 pages)
9 February 2004Full accounts made up to 31 August 2003 (11 pages)
10 December 2003Return made up to 19/10/03; full list of members (7 pages)
10 December 2003Return made up to 19/10/03; full list of members (7 pages)
12 June 2003Full accounts made up to 31 August 2002 (10 pages)
12 June 2003Full accounts made up to 31 August 2002 (10 pages)
20 December 2002Return made up to 19/10/02; full list of members (7 pages)
20 December 2002Return made up to 19/10/02; full list of members (7 pages)
21 June 2002Full accounts made up to 31 August 2001 (9 pages)
21 June 2002Full accounts made up to 31 August 2001 (9 pages)
23 November 2001Return made up to 19/10/01; full list of members (6 pages)
23 November 2001Return made up to 19/10/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 August 2000 (9 pages)
3 May 2001Full accounts made up to 31 August 2000 (9 pages)
17 January 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Full accounts made up to 31 August 1999 (9 pages)
26 May 2000Full accounts made up to 31 August 1999 (9 pages)
12 January 2000Return made up to 19/10/99; full list of members (6 pages)
12 January 2000Return made up to 19/10/99; full list of members (6 pages)
4 March 1999Full accounts made up to 31 August 1998 (10 pages)
4 March 1999Full accounts made up to 31 August 1998 (10 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 August 1997 (11 pages)
20 April 1998Full accounts made up to 31 August 1997 (11 pages)
19 November 1997Return made up to 19/10/97; no change of members (4 pages)
19 November 1997Return made up to 19/10/97; no change of members (4 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Full accounts made up to 31 August 1996 (12 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Full accounts made up to 31 August 1996 (12 pages)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
19 December 1996Return made up to 19/10/96; full list of members (6 pages)
19 December 1996Return made up to 19/10/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 August 1995 (9 pages)
28 December 1995Full accounts made up to 31 August 1995 (9 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Return made up to 19/10/95; change of members (6 pages)
8 November 1995Return made up to 19/10/95; change of members (6 pages)
8 November 1995New director appointed (2 pages)
6 April 1995Full accounts made up to 31 August 1994 (11 pages)
6 April 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 June 1985Incorporation (18 pages)
28 June 1985Incorporation (18 pages)