Company NameMerlin International Properties Limited
DirectorsPeter Theodore Jevans and Matthew Peter Jevans
Company StatusActive
Company Number03138144
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Previous NameMerlin International Properties Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Theodore Jevans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Matthew Peter Jevans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(6 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Avenue
Twickenham
Middlesex
TW2 5TW
Director NameColin George Hutchins
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RF
Secretary NameColin George Hutchins
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RF
Director NameGraham Richard Jury
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2002)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Renshaw Court
157 Church Road
Wimbledon
London
SW19 5AQ
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed26 September 1996(9 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Andrew Gerard Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2003)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address32 Welton Drive
Wilmslow
Cheshire
SK9 6HE
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed05 March 2012(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitethegreatnorthern.com

Location

Registered AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £250Merlin Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth£175,000
Cash£58,000
Current Liabilities£169,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

16 February 2009Delivered on: 18 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 bonser road twickenham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
25 November 2016Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page)
29 July 2016Satisfaction of charge 1 in full (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,625,500
(6 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
16 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,625,500
(6 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,625,500
(6 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
4 September 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
20 March 2012Termination of appointment of David Venus as a secretary (1 page)
30 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
26 February 2010Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page)
31 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
12 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
3 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
28 December 2008Return made up to 11/12/08; full list of members (5 pages)
23 December 2008Location of register of members (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
28 February 2008Full accounts made up to 30 April 2007 (16 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
28 October 2007Location of register of members (non legible) (1 page)
13 August 2007Director's particulars changed (1 page)
29 December 2006Return made up to 11/12/06; full list of members (59 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
2 October 2006Full accounts made up to 30 April 2006 (15 pages)
20 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
18 January 2006Return made up to 11/12/05; bulk list available separately (5 pages)
11 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 February 2005Group of companies' accounts made up to 30 April 2004 (16 pages)
14 January 2005Return made up to 11/12/04; full list of members (56 pages)
29 March 2004Director resigned (1 page)
1 March 2004Group of companies' accounts made up to 30 April 2003 (19 pages)
22 December 2003Return made up to 11/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2003Registered office changed on 25/06/03 from: 51 st george's road, wimbledon, london, SW19 4EA (1 page)
23 May 2003Amending 88(2) (2 pages)
23 May 2003Particulars of contract relating to shares (3 pages)
17 May 2003Ad 17/02/03--------- £ si [email protected]=1226666 £ ic 4054448/5281114 (2 pages)
12 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2003Return made up to 11/12/02; full list of members (47 pages)
19 November 2002£ ic 965000/506480 18/10/02 £ sr [email protected]=458520 (1 page)
26 October 2002Ad 18/10/02--------- £ si [email protected]=12000 £ ic 953000/965000 (2 pages)
23 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
22 October 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
17 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2002Re-registration of Memorandum and Articles (58 pages)
16 October 2002Application for reregistration from PLC to private (1 page)
30 July 2002Ad 22/07/02--------- £ si [email protected]=50000 £ ic 903000/953000 (2 pages)
3 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
4 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
21 January 2002Return made up to 11/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001£ ic 908771/902455 05/06/01 £ sr [email protected]=6316 (2 pages)
9 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 February 2001Return made up to 11/12/00; bulk list available separately (7 pages)
22 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 January 2001Full group accounts made up to 30 June 2000 (18 pages)
12 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 January 2000Return made up to 11/12/99; no change of members (6 pages)
20 December 1999Full group accounts made up to 30 June 1999 (14 pages)
8 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 1999Full group accounts made up to 30 June 1998 (18 pages)
6 January 1999Return made up to 11/12/98; no change of members (5 pages)
8 July 1998Director resigned (1 page)
7 May 1998Location of register of members (non legible) (1 page)
30 December 1997Full group accounts made up to 30 June 1997 (20 pages)
16 December 1997Return made up to 11/12/97; bulk list available separately (7 pages)
13 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 1997Full group accounts made up to 30 June 1996 (21 pages)
20 December 1996Return made up to 11/12/96; bulk list available separately (7 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996New secretary appointed (2 pages)
16 June 1996Particulars of contract relating to shares (4 pages)
16 June 1996Ad 08/02/96-01/05/96 £ si [email protected] (3 pages)
21 May 1996Ad 08/02/96-01/05/96 £ si [email protected]=54694 £ ic 780529/835223 (2 pages)
3 April 1996Ad 07/02/96--------- £ si [email protected] (2 pages)
3 April 1996Particulars of contract relating to shares (5 pages)
8 March 1996Ad 07/02/96--------- £ si [email protected]=780527 £ ic 2/780529 (2 pages)
29 February 1996Accounting reference date notified as 30/06 (1 page)
4 January 1996Memorandum and Articles of Association (59 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1995New director appointed (4 pages)
20 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 December 1995Certificate of authorisation to commence business and borrow (1 page)
14 December 1995Application to commence business (2 pages)
11 December 1995Incorporation (74 pages)