Chelmsford
CM2 8PG
Secretary Name | Elizabeth Anne Karn |
---|---|
Status | Closed |
Appointed | 01 July 2012(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 January 2020) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Elizabeth Anne Karn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2012) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Bakers Cottage Bakers Lane Blackmore End Essex CM7 4DQ |
Secretary Name | Gordon Birkmyre Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakers Cottage Bakers Lane Blackmore End Braintree Essex CM7 4DJ |
Website | meritpcuk.com/ |
---|---|
Telephone | 01376 563688 |
Telephone region | Braintree |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
5k at £1 | Elizabeth Anne Karn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £596,417 |
Cash | £594,425 |
Current Liabilities | £267,953 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 April 2000 | Delivered on: 21 April 2000 Satisfied on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of depsosit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initially of £50,000 credited to account designation 91021288 with the bank and any addition to that deposit. Fully Satisfied |
---|---|
14 April 2000 | Delivered on: 21 April 2000 Satisfied on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of depsosit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initially of £15,000 credited to account designation 10334740 with the bank and any addition to that deposit. Fully Satisfied |
21 June 1991 | Delivered on: 1 July 1991 Satisfied on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
12 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Satisfaction of charge 3 in full (4 pages) |
27 May 2015 | Satisfaction of charge 1 in full (4 pages) |
27 May 2015 | Satisfaction of charge 2 in full (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 July 2012 | Appointment of Elizabeth Anne Karn as a secretary (1 page) |
3 July 2012 | Termination of appointment of Elizabeth Karn as a director (1 page) |
3 July 2012 | Termination of appointment of Gordon Service as a secretary (1 page) |
28 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
18 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
18 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2010 | Director's details changed for Richard James Charlesworth on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard James Charlesworth on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Elizabeth Anne Karn on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Elizabeth Anne Karn on 1 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2009 | Director's change of particulars / richard charlesworth / 01/01/2006 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
26 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | New director appointed (2 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members
|
24 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members
|
13 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |