Company NameMerit Recruitment Limited
Company StatusDissolved
Company Number01958472
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameSterling Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Maria Adalgisa Viegas Nunes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(6 years, 8 months after company formation)
Appointment Duration28 years, 12 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 2008(22 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 30 June 2021)
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameMr Luis De Faria
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 October 2008)
RoleCompany Director
Correspondence Address1 Cadland Court
Channel Way Ocean Village
Southampton
Hampshire
SO14 3GP

Contact

Websitemerit.eu.com
Email address[email protected]
Telephone01256 471508
Telephone regionBasingstoke

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Ms Maria Adalgisa Viegas Nunes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,262,374
Cash£1,108,186
Current Liabilities£497,291

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

18 November 1999Delivered on: 24 November 1999
Satisfied on: 14 November 2012
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
2 August 2017Secretary's details changed for Ra Company Secretaries Limited on 11 July 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
20 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 April 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 March 2014Director's details changed for Ms Maria Adalgisa Viegas Nunes on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Ms Maria Adalgisa Viegas Nunes on 6 March 2014 (2 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
25 August 2009Return made up to 10/07/09; full list of members (3 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 October 2008Appointment terminated secretary luis de faria (1 page)
14 October 2008Secretary appointed ra company secretaries LIMITED (1 page)
31 July 2008Return made up to 10/07/08; full list of members (3 pages)
2 December 2007Director's particulars changed (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 10/07/06; full list of members (5 pages)
6 September 2005Return made up to 10/07/05; full list of members (5 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2004Return made up to 10/07/04; full list of members (5 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 July 2003Return made up to 10/07/03; full list of members (5 pages)
14 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
22 August 2002Return made up to 10/07/02; full list of members (5 pages)
25 February 2002Return made up to 10/07/01; full list of members (5 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 August 2000Return made up to 10/07/00; full list of members (3 pages)
9 February 2000Accounts made up to 31 March 1999 (16 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 10/07/99; full list of members (5 pages)
6 February 1999Accounts made up to 31 March 1998 (15 pages)
2 February 1998Accounts made up to 31 March 1997 (14 pages)
30 July 1997Secretary's particulars changed (1 page)
30 July 1997Return made up to 10/07/97; full list of members (5 pages)
6 March 1997Accounts made up to 31 March 1996 (13 pages)
18 September 1996Director's particulars changed (1 page)
23 July 1996Return made up to 10/07/96; full list of members (5 pages)
16 October 1995Accounts made up to 31 March 1995 (13 pages)
13 July 1995Return made up to 10/07/95; full list of members (10 pages)
7 August 1986Company name changed sterling personnel LIMITED\certificate issued on 07/08/86 (2 pages)
13 November 1985Incorporation (16 pages)