Company NameMerlin Components (London) Limited
DirectorDavid Ely
Company StatusActive
Company Number02396197
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 9 months ago)
Previous NameRobyline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David Ely
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(24 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address152 South Road
South Ockendon
Essex
RM15 6BX
Director NameMr John Begbie Allan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 January 2014)
RoleDistribution Manager
Correspondence Address13 Vincent Close
Corringham
Stanford Le Hope
Essex
SS17 7QL
Director NameBarry Joseph Gissing
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 May 1998)
RoleParts Manager
Correspondence Address2 Holland Close
Romford
Essex
RM7 7RN
Secretary NameMr John Begbie Allan
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address13 Vincent Close
Corringham
Stanford Le Hope
Essex
SS17 7QL
Secretary NameMrs Mary Ellen Allan
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration14 years, 7 months (resigned 09 January 2013)
RoleCompany Director
Correspondence Address13 Vincent Close
Corringham
Stanford Le Hope
Essex
SS17 7QL
Director NameMrs Mary Ellen Allan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(13 years after company formation)
Appointment Duration11 years, 6 months (resigned 09 January 2014)
RoleReceptionist
Correspondence Address13 Vincent Close
Corringham
Stanford Le Hope
Essex
SS17 7QL
Secretary NameMrs Mary Ellen Allan
StatusResigned
Appointed10 January 2013(23 years, 7 months after company formation)
Appointment Duration12 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressLynbar 13 Vincent Close
Corringham
Stanford-Le-Hope
Essex
SS17 7QL
Director NameMr Michael Charles Draper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(24 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt. Hellier Muckingford Road
Linford
Stanford-Le-Hope
Essex
SS17 0RF

Contact

Websitemerlin-components.co.uk

Location

Registered AddressCrusely House 607 London Road
West Thurrock
Grays
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

12k at £1David Ely
40.00%
Ordinary
12k at £1Michael Draper
40.00%
Ordinary
3k at £1Mark Banton
10.00%
Ordinary
3k at £1Wayne Prayle
10.00%
Ordinary

Financials

Year2014
Turnover£1,420,853
Gross Profit£414,050
Net Worth£371,045
Cash£121,775
Current Liabilities£307,263

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

28 February 2014Delivered on: 3 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 July 1990Delivered on: 25 July 1990
Satisfied on: 19 February 2014
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

12 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 30,000
(6 pages)
2 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000
(5 pages)
5 February 2015Registered office address changed from Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR to Crusely House 607 London Road West Thurrock Grays Essex RM20 3BJ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR to Crusely House 607 London Road West Thurrock Grays Essex RM20 3BJ on 5 February 2015 (1 page)
5 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
14 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,000
(5 pages)
3 March 2014Registration of charge 023961970002 (5 pages)
19 February 2014Satisfaction of charge 1 in full (1 page)
13 January 2014Termination of appointment of Mary Allan as a secretary (1 page)
10 January 2014Appointment of Mrs Mary Ellen Allan as a secretary (2 pages)
9 January 2014Termination of appointment of Mary Allan as a director (1 page)
9 January 2014Termination of appointment of John Allan as a director (1 page)
9 January 2014Termination of appointment of Mary Allan as a secretary (1 page)
28 November 2013Appointment of Mr Michael Charles Draper as a director (2 pages)
28 November 2013Appointment of Mr David Ely as a director (2 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 30,000
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2008Registered office changed on 02/10/2008 from unit 26 barking industrial park alfreds way barking IG11 0TJ (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 July 2008Return made up to 16/06/08; full list of members (4 pages)
16 August 2007Return made up to 16/06/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 June 2006Return made up to 16/06/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 August 2005Return made up to 16/06/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 July 2004Return made up to 16/06/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2003Return made up to 16/06/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 July 2002Return made up to 16/06/02; full list of members (6 pages)
10 July 2002New director appointed (2 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 July 2001Return made up to 16/06/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
30 June 1999Return made up to 16/06/99; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (11 pages)
24 August 1998Return made up to 16/06/98; full list of members (5 pages)
7 July 1998New secretary appointed (1 page)
7 July 1998Secretary resigned (1 page)
21 June 1998Director resigned (1 page)
11 August 1997Full accounts made up to 31 March 1997 (11 pages)
22 July 1997Return made up to 16/06/97; no change of members (4 pages)
14 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 July 1996Return made up to 16/06/96; full list of members (5 pages)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 July 1995Return made up to 16/06/95; no change of members (4 pages)
25 July 1990Particulars of mortgage/charge (3 pages)