Company NameMerlina Limited
DirectorsJoshua Sternlicht and Zelda Sternlicht
Company StatusActive
Company Number03020242
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusCurrent
Appointed16 February 1995(1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(3 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitemerlinas.com

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Joshua Sternlicht
99.00%
Ordinary
1 at £1Joshua Sternlicht & Mrs Zelda Sternlicht
1.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End3 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

2 June 2017Delivered on: 8 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1146 warwick road, acocks green, birmingham, B27 6BL, registered at the land registry under title number WM638685.
Outstanding
1 February 2012Delivered on: 15 February 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever.
Particulars: Units 1-4 upper park road tenby pembrokeshire othersie referred to as land on the south side of upperpark road benby pembrokeshire t/no WA498149 with all buildings fixtures and fixed plant and machinery see image for full details.
Outstanding
1 February 2012Delivered on: 3 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever.
Particulars: Units 1-4 upper park road tenby pembrokeshire otherwise referred to as land on the south side of upper park road tenby pembrokeshire together with all buildings fixtures and fixed plant and machinery by way of fixed charge the benefit of all agreements rights under appointment of any managing agent all its rights title and interest in the insurances and the benefit of all authorisations consents approvals resolutions licences exemptions filings or registrations see image for full details.
Outstanding
19 August 1999Delivered on: 26 August 1999
Satisfied on: 3 February 2012
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a f/h property k/a lysander road meir park blythe bridge stoke on trent t/no: SF234139.
Fully Satisfied
19 August 1999Delivered on: 26 August 1999
Satisfied on: 3 February 2012
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lysander road meir park blythe bridge stoke on trent t/no: SF234139 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon.
Fully Satisfied
28 April 1998Delivered on: 13 May 1998
Satisfied on: 3 February 2012
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company's undertaking all property assets and rifgts whatsoever and wheresoever present and future.
Fully Satisfied
28 April 1998Delivered on: 13 May 1998
Satisfied on: 3 February 2012
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildingfs on south side of upper park road tenby t/no;-WA498149 together with erections fixtures fittings fixed plant and machinery and all improvements and additions thereto.
Fully Satisfied
28 April 1998Delivered on: 13 May 1998
Satisfied on: 3 February 2012
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a land and buildings on south side of upper park road tenby t/no;-WA498149.
Fully Satisfied

Filing History

27 July 2023Accounts for a dormant company made up to 5 April 2023 (7 pages)
29 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 5 April 2022 (7 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (3 pages)
2 December 2021Accounts for a dormant company made up to 5 April 2021 (7 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 5 April 2020 (7 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 5 April 2018 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 5 April 2017 (7 pages)
8 June 2017Registration of charge 030202420008, created on 2 June 2017 (27 pages)
19 April 2017Accounts for a dormant company made up to 5 April 2016 (7 pages)
19 April 2017Accounts for a dormant company made up to 5 April 2016 (7 pages)
3 April 2017Current accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
3 April 2017Current accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
21 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
4 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
16 December 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
29 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
29 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
29 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 January 2012Accounts for a dormant company made up to 5 April 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 5 April 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 5 April 2011 (7 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
13 December 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
13 December 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (7 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (7 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (7 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (7 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (7 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (7 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
28 December 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
28 December 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
28 December 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
20 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 February 2006Return made up to 09/02/06; full list of members (5 pages)
20 February 2006Return made up to 09/02/06; full list of members (5 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 August 2005Accounts for a dormant company made up to 5 April 2004 (9 pages)
10 August 2005Accounts for a dormant company made up to 5 April 2004 (9 pages)
10 August 2005Accounts for a dormant company made up to 5 April 2004 (9 pages)
15 February 2005Return made up to 09/02/05; full list of members (5 pages)
15 February 2005Return made up to 09/02/05; full list of members (5 pages)
14 February 2004Return made up to 09/02/04; full list of members (5 pages)
14 February 2004Return made up to 09/02/04; full list of members (5 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
14 February 2003Return made up to 09/02/03; full list of members (5 pages)
14 February 2003Return made up to 09/02/03; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 February 2002Return made up to 09/02/02; full list of members (5 pages)
13 February 2002Return made up to 09/02/02; full list of members (5 pages)
24 December 2001Accounts for a small company made up to 5 April 2000 (6 pages)
24 December 2001Accounts for a small company made up to 5 April 2000 (6 pages)
24 December 2001Accounts for a small company made up to 5 April 2000 (6 pages)
14 February 2001Return made up to 09/02/01; full list of members (5 pages)
14 February 2001Return made up to 09/02/01; full list of members (5 pages)
12 December 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
12 December 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
4 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
11 August 2000Registered office changed on 11/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
15 February 2000Return made up to 09/02/00; full list of members (10 pages)
15 February 2000Return made up to 09/02/00; full list of members (10 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 1999Return made up to 09/02/99; full list of members (9 pages)
15 February 1999Return made up to 09/02/99; full list of members (9 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998New director appointed (4 pages)
29 April 1998New director appointed (4 pages)
11 February 1998Return made up to 09/02/98; full list of members (7 pages)
11 February 1998Return made up to 09/02/98; full list of members (7 pages)
25 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 February 1996Return made up to 09/02/96; full list of members (7 pages)
19 February 1996Return made up to 09/02/96; full list of members (7 pages)
16 March 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1995Accounting reference date notified as 30/09 (1 page)
16 March 1995Accounting reference date notified as 30/09 (1 page)
2 March 1995Resolutions
  • RES ‐
(1 page)
2 March 1995Memorandum and Articles of Association (4 pages)