Woodland Drive
East Horsley
Surrey
KT24 5AN
Director Name | Helen Jevans |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 25 June 2019) |
Role | Management/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(15 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 25 June 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Avenue Twickenham Middlesex TW2 5TW |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 25 June 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Colin George Hutchins |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arundel Avenue East Ewell Epsom Surrey KT17 2RF |
Director Name | Graham Richard Jury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1992) |
Role | Surveyor |
Correspondence Address | 6 Strachan Place London SW19 4RH |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Business Management |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Helen Jevans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2003) |
Role | Management/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Merlin International Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,225 |
Gross Profit | -£3,135 |
Net Worth | £239,948 |
Current Liabilities | £80,002 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 December 1996 | Delivered on: 11 December 1996 Satisfied on: 1 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 December 1996 | Delivered on: 11 December 1996 Satisfied on: 1 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold or l/hold property known as albion house 113 station road hampton middlesex title no sgl 137316 and mx 184901 and all buildings etc and the other particulars as detailed. See the mortgage charge document for full details. Fully Satisfied |
9 December 1996 | Delivered on: 11 December 1996 Satisfied on: 1 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold and l/hold property known as grove garage annexe and crown house newland street witham essex title no EX404717; EX404720 and EX395527 and all buildings etc and the other particulars as detailed. See the mortgage charge document for full details. Fully Satisfied |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Application to strike the company off the register (3 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 September 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
5 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
4 September 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 (1 page) |
4 September 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
4 December 2015 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 4 December 2015 (1 page) |
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
4 September 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 December 2009 | Director's details changed for Mr Matthew Peter Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Matthew Peter Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Director's details changed for Helen Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Helen Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Matthew Peter Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Helen Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
15 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
15 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
7 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
2 October 2006 | Full accounts made up to 30 April 2006 (12 pages) |
2 October 2006 | Full accounts made up to 30 April 2006 (12 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
26 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Return made up to 03/11/03; full list of members
|
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Return made up to 03/11/03; full list of members
|
13 August 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
13 August 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 51 st georges road wimbledon london SW19 4EA (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 51 st georges road wimbledon london SW19 4EA (1 page) |
23 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 July 2003 | Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page) |
23 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 July 2003 | Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page) |
28 April 2003 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
28 April 2003 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
1 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
1 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
3 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
20 July 2001 | Company name changed great northern warehouse LTD\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed great northern warehouse LTD\certificate issued on 20/07/01 (2 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
29 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
17 January 2000 | Return made up to 03/11/99; full list of members
|
17 January 2000 | Return made up to 03/11/99; full list of members
|
13 September 1999 | Company name changed abbeygate management services li mited\certificate issued on 14/09/99 (2 pages) |
13 September 1999 | Company name changed abbeygate management services li mited\certificate issued on 14/09/99 (2 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
9 December 1998 | Return made up to 03/11/98; no change of members
|
9 December 1998 | Return made up to 03/11/98; no change of members
|
11 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 January 1998 | Return made up to 03/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 03/11/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
12 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (4 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 January 1996 | Return made up to 03/11/95; no change of members
|
31 January 1996 | Return made up to 03/11/95; no change of members
|
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
8 February 1995 | Return made up to 03/11/94; no change of members (4 pages) |
8 February 1995 | Return made up to 03/11/94; no change of members (4 pages) |
19 January 1994 | Return made up to 03/11/93; full list of members (8 pages) |
19 January 1994 | Return made up to 03/11/93; full list of members (8 pages) |
20 July 1993 | Return made up to 03/11/92; full list of members (8 pages) |
20 July 1993 | Return made up to 03/11/92; full list of members (8 pages) |
18 June 1992 | Company name changed merlin retail management LIMITED\certificate issued on 19/06/92 (2 pages) |
18 June 1992 | Company name changed merlin retail management LIMITED\certificate issued on 19/06/92 (2 pages) |
16 January 1992 | Return made up to 03/11/91; full list of members (9 pages) |
16 January 1992 | Return made up to 03/11/91; full list of members (9 pages) |
26 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
26 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
2 August 1990 | Memorandum and Articles of Association (15 pages) |
2 August 1990 | Memorandum and Articles of Association (15 pages) |
16 January 1990 | Return made up to 03/11/89; full list of members (6 pages) |
16 January 1990 | Return made up to 03/11/89; full list of members (6 pages) |
24 February 1989 | Return made up to 06/09/88; full list of members (8 pages) |
24 February 1989 | Return made up to 06/09/88; full list of members (8 pages) |
12 February 1988 | Company name changed merlin international properties (europe) LIMITED\certificate issued on 15/02/88 (2 pages) |
12 February 1988 | Company name changed merlin international properties (europe) LIMITED\certificate issued on 15/02/88 (2 pages) |
7 July 1987 | Company name changed drumists LIMITED\certificate issued on 08/07/87 (2 pages) |
7 July 1987 | Company name changed drumists LIMITED\certificate issued on 08/07/87 (2 pages) |
8 April 1987 | Certificate of incorporation (1 page) |
8 April 1987 | Certificate of incorporation (1 page) |