65 Gresham Street
London
EC2V 7NQ
Director Name | David Andrew Simonson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dean Farm Fitzhead Taunton Somerset TA4 3JR |
Director Name | Mr Paul Stuart Downes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chaldon Cottage 12 Doctors Lane Chaldon Surrey CR3 5AE |
Secretary Name | David Andrew Simonson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dean Farm Fitzhead Taunton Somerset TA4 3JR |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
Secretary Name | Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 03 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
Website | merlinpr.com |
---|
Registered Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
41.5k at £1 | Instinctif Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2009 | Delivered on: 8 October 2009 Persons entitled: Mbk Real Estate Europe Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit monies see image for full details. Outstanding |
---|---|
2 November 2000 | Delivered on: 3 November 2000 Satisfied on: 25 August 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
7 January 1999 | Delivered on: 18 January 1999 Satisfied on: 17 April 2008 Persons entitled: Wimgrove Developments Limited Classification: Rent deposit deed Secured details: £8,715 due or to become due from the company to the chargee under the terms of the deed. Particulars: £8,715. Fully Satisfied |
23 August 1997 | Delivered on: 8 September 1997 Satisfied on: 17 April 2008 Persons entitled: Lloyds Bank 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. See the mortgage charge document for full details. Fully Satisfied |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
---|---|
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered office address changed from C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Nocholas James Holgate on 2 February 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Nocholas James Holgate on 2 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN United Kingdom on 3 February 2014 (1 page) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
10 October 2013 | Appointment of Nocholas James Holgate as a secretary (3 pages) |
10 October 2013 | Appointment of Mr Nicholas James Holgate as a director (3 pages) |
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders
|
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
9 October 2012 | Resolutions
|
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Appointment of Mr Richard Stephen Nichols as a director (2 pages) |
24 August 2012 | Termination of appointment of David Simonson as a director (1 page) |
24 August 2012 | Registered office address changed from 1St Floor 11 Ironmonger Lane London EC2V 8EY on 24 August 2012 (1 page) |
24 August 2012 | Appointment of Adrian Robert Talbot as a secretary (1 page) |
24 August 2012 | Appointment of Adrian Robert Talbot as a director (2 pages) |
24 August 2012 | Termination of appointment of David Simonson as a secretary (1 page) |
24 August 2012 | Termination of appointment of Paul Downes as a director (1 page) |
17 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (16 pages) |
17 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2011 (16 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2012 | Amending 88(2). 29/09/1994 class of share - ordinary/ number alloted -39999/ nominal value -£1/ amount paid up on each shaare - £1 (2 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders
|
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders
|
21 September 2010 | Director's details changed for David Andrew Simonson on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Paul Stuart Downes on 15 September 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 November 2009 | Registered office address changed from , Old Change House 2Nd Floor, 128 Queen Victoria Street, London, EC4V 4BJ on 27 November 2009 (1 page) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 September 2007 | Return made up to 16/09/07; no change of members (7 pages) |
22 July 2007 | Resolutions
|
19 December 2006 | Full accounts made up to 30 September 2006 (14 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
2 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 December 2005 | Return made up to 16/09/05; full list of members
|
10 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 December 2004 | Return made up to 16/09/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: royex house, aldermanbury square, london, EC2V 7HR (1 page) |
16 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 September 2002 | Return made up to 16/09/02; full list of members
|
14 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
7 March 2002 | Resolutions
|
11 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 October 1999 | Return made up to 16/09/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 November 1997 | Return made up to 16/09/97; no change of members (6 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
5 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
24 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
11 October 1994 | Ad 29/09/94--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
16 September 1994 | Incorporation (15 pages) |