London
EC4V 4BE
Director Name | Mr Simon Laird Collier |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffordine House Rendcomb Cirencester Gloucestershire GL7 7ER Wales |
Secretary Name | Mr Simon Laird Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffordine House Rendcomb Cirencester Gloucestershire GL7 7ER Wales |
Secretary Name | Claire Louise Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | Knightswood House Duntisbourne Abbotts Cirencester Gloucestershire GL7 7LE Wales |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 14 April 2021) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Website | merlincommunications.co.uk |
---|---|
Telephone | 01285 641851 |
Telephone region | Cirencester |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Claire Louise Carpenter 50.00% Ordinary B |
---|---|
1000 at £1 | Simon John Thynne Carpenter 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,536 |
Cash | £23,526 |
Current Liabilities | £18,017 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
16 February 1996 | Delivered on: 22 February 1996 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: By way of a first fixed charge on all our book and other debts present and future as are not sold to and bought by alex. Lawrie receivables limited under an agreement date D16TH february 1996. see the mortgage charge document for full details. Outstanding |
---|
3 April 2017 | Director's details changed for Simon John Thynne Carpenter on 3 April 2017 (2 pages) |
---|---|
3 April 2017 | Registered office address changed from 1st Floor Offices 7 Castle Street Cirencester Glos GL7 1QD to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG on 3 April 2017 (1 page) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Resolutions
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from dyer house 3 dyer street cirencester gloucestershire GL7 2PP (1 page) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
14 March 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 18/03/05; full list of members; amend (5 pages) |
4 January 2007 | Return made up to 18/03/06; full list of members; amend (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 18/03/04; full list of members
|
5 November 2003 | Secretary resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 August 2003 | New secretary appointed (2 pages) |
23 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
4 October 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
26 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 March 2002 | Return made up to 18/03/02; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 August 2000 (13 pages) |
10 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
21 March 2000 | Return made up to 18/03/00; full list of members
|
10 December 1999 | Auditor's resignation (3 pages) |
26 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
28 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
13 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: the old school house leckhampton road cheltenham gloucestershire GL53 0AX (1 page) |
3 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
18 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
25 March 1996 | Return made up to 18/03/96; full list of members
|
20 March 1996 | Ad 13/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (5 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
21 March 1995 | Resolutions
|
18 March 1993 | Incorporation (11 pages) |