Company NameEden Nominees Limited
Company StatusActive
Company Number02974533
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameMerriment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMiss Liberty Rebecca Davey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(18 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameKhatera Hakimi
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameJames Newton Menzies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2000)
RoleChartered Secretary
Correspondence Address7 Waldeck Grove
London
Se27 Obe
Director NameKerry Lee Nash
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2003)
RoleSecretarial Assistant
Correspondence Address49 Balloch Road
Catford
London
SE6 1SP
Director NameEve Louise Kelly
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleSecretarial Assistant
Correspondence Address14 Clowders Road
Catford
London
SE6 4DA
Director NameNatalie Tanya Duhaney
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2002)
RoleSecretarial Assistant
Correspondence Address62 Park Court
Battersea Park Road
London
SW11 4LE
Director NameVicki Burgess
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2005)
RoleOffice Junior
Correspondence Address16 Woodside Road
Kingston Upon Thames
Surrey
KT2 5AT
Director NameMelissa Newton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2005)
RoleAccount Manager
Correspondence Address31 The Glade
Epsom
Surrey
KT17 2HN
Director NameChristine Buskell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2005)
RoleOffice Junior
Correspondence Address21 Firdene
Tolworth
Surbiton
Surrey
KT5 9QQ
Secretary NameMs Karen Jayne Milliner
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address93 Tudor Drive
Kingston
Surrey
KT2 5NP
Director NameAnna Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed31 May 2005(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2005)
RoleCompany Director
Correspondence Address14 Burns Close
London
SW19 1TX
Director NameSalina Dean
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2005)
RoleSecretary
Correspondence Address52 Blakes Lane
New Malden
Surrey
KT3 6NX
Director NameMiss Chloe Jane Hawkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameCharlene Marie Tamila
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2009)
RoleAssistant Secretary
Correspondence AddressFlat 5
11 Grove Road
Surbiton
Surrey
KT6 4BX
Director NameAmanda John
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2012)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameMiss Tamsin Jane Eden
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JU
Director NameMrs Ilana Michelle Varney
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(18 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 2020)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameAbbeyfield Associates Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameAbbeyfield Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1M & N Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

5 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 January 2023Director's details changed for Ms Liberty Rebecca Davey on 3 January 2023 (2 pages)
8 November 2022Director's details changed for Miss Liberty Rebecca Davey on 4 November 2022 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
22 January 2021Appointment of Khatera Hakimi as a director on 22 January 2021 (2 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Ilana Michelle Varney as a director on 21 August 2020 (1 page)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
19 September 2018Director's details changed for Ilana Michelle Goldstone on 26 August 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
5 September 2017Director's details changed for Miss Liberty Rebecca Davey on 29 September 2014 (2 pages)
5 September 2017Director's details changed for Miss Liberty Rebecca Davey on 29 September 2014 (2 pages)
9 May 2017Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017 (2 pages)
9 May 2017Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
1 June 2015Director's details changed for Ilana Michelle Goldstone on 22 May 2013 (2 pages)
1 June 2015Director's details changed for Ilana Michelle Goldstone on 22 May 2013 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
29 September 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 29 September 2014 (1 page)
3 September 2014Director's details changed for Ilana Michelle Goldstone on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ilana Michelle Goldstone on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ilana Michelle Goldstone on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 December 2013Termination of appointment of Tamsin Eden as a director (1 page)
11 December 2013Termination of appointment of Tamsin Eden as a director (1 page)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
22 May 2013Appointment of Miss Tamsin Jane Eden as a director (2 pages)
22 May 2013Appointment of Ilana Michelle Goldstone as a director (2 pages)
22 May 2013Appointment of Ilana Michelle Goldstone as a director (2 pages)
22 May 2013Appointment of Miss Tamsin Jane Eden as a director (2 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Director's details changed for Liberty Rebecca Davey on 21 December 2012 (2 pages)
3 January 2013Director's details changed for Liberty Rebecca Davey on 21 December 2012 (2 pages)
27 November 2012Termination of appointment of Amanda John as a director (1 page)
27 November 2012Termination of appointment of Amanda John as a director (1 page)
19 October 2012Appointment of Liberty Rebecca Davey as a director (2 pages)
19 October 2012Appointment of Liberty Rebecca Davey as a director (2 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Chloe Hawkins as a director (1 page)
22 June 2011Termination of appointment of Chloe Hawkins as a director (1 page)
3 March 2011Appointment of Amanda John as a director (2 pages)
3 March 2011Appointment of Amanda John as a director (2 pages)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 October 2009Director's details changed for Chloe Hawkins on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Chloe Hawkins on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
24 July 2009Appointment terminated director charlene tamila (1 page)
24 July 2009Appointment terminated director charlene tamila (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
8 October 2007Return made up to 06/10/07; full list of members (2 pages)
8 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
3 October 2006Return made up to 06/10/06; full list of members (2 pages)
3 October 2006Return made up to 06/10/06; full list of members (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
24 January 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 January 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
7 July 2005New director appointed (3 pages)
7 July 2005New director appointed (3 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Secretary resigned (2 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
7 June 2005New director appointed (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005New director appointed (3 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
24 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
25 October 2003Return made up to 06/10/03; full list of members (6 pages)
25 October 2003Return made up to 06/10/03; full list of members (6 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Secretary's particulars changed (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
8 October 2002Return made up to 06/10/02; full list of members (7 pages)
8 October 2002Return made up to 06/10/02; full list of members (7 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 October 1999Return made up to 06/10/99; full list of members (10 pages)
7 October 1999Return made up to 06/10/99; full list of members (10 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 October 1998Return made up to 06/10/98; full list of members (6 pages)
8 October 1998Return made up to 06/10/98; full list of members (6 pages)
10 February 1998Company name changed merriment LIMITED\certificate issued on 11/02/98 (2 pages)
10 February 1998Company name changed merriment LIMITED\certificate issued on 11/02/98 (2 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Return made up to 06/10/96; no change of members (4 pages)
12 November 1996Return made up to 06/10/96; no change of members (4 pages)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 February 1996Return made up to 06/10/95; full list of members (6 pages)
22 February 1996Return made up to 06/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 October 1994Incorporation (19 pages)
6 October 1994Incorporation (19 pages)