Company NameMerton Park Properties Limited
DirectorsAruna Wadhwa and Rakesh Wadhwa
Company StatusActive - Proposal to Strike off
Company Number02041336
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Aruna Wadhwa
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(22 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 York Road
Sutton
Surrey
SM2 6HJ
Director NameMr Rakesh Wadhwa
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(22 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 York Road
Sutton
Surrey
SM2 6HJ
Secretary NameMrs Aruna Wadhwa
NationalityBritish
StatusCurrent
Appointed24 September 2008(22 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address76 York Road
Sutton
Surrey
SM2 6HJ
Director NameMr Robert Andrews
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 September 2008)
RoleConsultant Building Surveyor
Correspondence Address1027 Garratt Lane
Tooting
London
SW17 0LN
Director NameMr Martin Booth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReddin House 278 Mitcham Lane
Streatham
London
SW16 6NU
Director NameMr Peter Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 September 2008)
RoleConsultant Building Contractor
Correspondence AddressMarshall House 124 Middleton Road
Morden
Surrey
SM4 6RW
Director NameJames Edward Moran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 September 2008)
RoleConsultant Roofing Contractor
Correspondence AddressHartfield House
173 Hartfield Road
Wimbledon
London
SW19 3TH
Secretary NameJames Edward Moran
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 September 2008)
RoleCompany Director
Correspondence AddressHartfield House
173 Hartfield Road
Wimbledon
London
SW19 3TH

Location

Registered AddressThe Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4 at £1Langley Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£149,926
Cash£34
Current Liabilities£107,948

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 October 2022 (1 year, 7 months ago)
Next Return Due15 October 2023 (overdue)

Charges

24 September 2008Delivered on: 26 September 2008
Satisfied on: 8 June 2015
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manor house, 120 kingston road, wimbledon, london by way of fixed charge, all uncalled capital and all intellectual property rights, see image for full details.
Fully Satisfied
4 February 1987Delivered on: 10 February 1987
Satisfied on: 20 June 2008
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 120 kingston road london SW19 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 June 2015Satisfaction of charge 2 in full (1 page)
21 May 2015Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(5 pages)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW Great Britain to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW Great Britain to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(5 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(5 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(5 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Rakesh Wadhwa on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs. Aruna Wadhwa on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 January 2009Return made up to 01/10/08; full list of members (4 pages)
4 December 2008Appointment terminated director martin booth (1 page)
4 December 2008Appointment terminated secretary james moran (1 page)
4 December 2008Appointment terminated director james moran (1 page)
4 December 2008Secretary appointed mrs. Aruna wadhwa (1 page)
4 December 2008Appointment terminated director robert andrews (1 page)
4 December 2008Appointment terminated director peter marshall (1 page)
27 November 2008Registered office changed on 27/11/2008 from reddin house 278 mitcham lane london SW16 6NU (1 page)
27 October 2008Director appointed rakesh wadhwa (2 pages)
27 October 2008Director appointed aruna wadhwa (2 pages)
21 October 2008Memorandum and Articles of Association (6 pages)
21 October 2008Declaration of assistance for shares acquisition (5 pages)
20 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
31 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
19 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
11 October 2006Return made up to 01/10/06; full list of members (9 pages)
10 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
11 October 2005Return made up to 01/10/05; full list of members (9 pages)
17 November 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
4 October 2004Return made up to 01/10/04; full list of members (9 pages)
6 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 March 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
6 October 2002Return made up to 01/10/02; full list of members (9 pages)
24 April 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
27 September 2001Return made up to 01/10/01; full list of members (8 pages)
27 March 2001Full accounts made up to 28 February 2001 (9 pages)
5 October 2000Return made up to 01/10/00; full list of members (8 pages)
21 April 2000Full accounts made up to 29 February 2000 (9 pages)
26 October 1999Full accounts made up to 28 February 1999 (8 pages)
30 September 1999Return made up to 01/10/99; full list of members (8 pages)
28 September 1998Return made up to 01/10/98; full list of members (6 pages)
9 June 1998Full accounts made up to 28 February 1998 (8 pages)
14 November 1997Full accounts made up to 28 February 1997 (9 pages)
1 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Return made up to 01/10/96; full list of members (6 pages)
20 May 1996Full accounts made up to 29 February 1996 (9 pages)
25 September 1995Return made up to 01/10/95; full list of members (6 pages)
29 March 1995Full accounts made up to 28 February 1995 (9 pages)
4 February 1988Accounting reference date shortened from 31/03 to 28/02 (1 page)
10 February 1987Particulars of mortgage/charge (3 pages)
30 July 1986Registered office changed on 30/07/86 from: 124-128 city road london EC1V 2NJ (1 page)
28 July 1986Certificate of Incorporation (1 page)
28 July 1986Incorporation (15 pages)