Company NameMerchant Surveyors Ltd
Company StatusDissolved
Company Number03207133
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date16 August 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Anthony Sean Lane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 1 month (closed 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurstleghe
14 Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Secretary NameMr Ronald David Enticott
NationalityBritish
StatusClosed
Appointed19 July 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 1 month (closed 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr William Foyle Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(4 years, 2 months after company formation)
Appointment Duration23 years (closed 16 August 2023)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameSusannah Elizabeth Lane
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(4 years, 2 months after company formation)
Appointment Duration23 years (closed 16 August 2023)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.merchantsurveyors.com
Telephone07 182320442
Telephone regionMobile

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

2 at £1P.a.s. Lane
50.00%
Ordinary
1 at £1Susannah Lane
25.00%
Ordinary
1 at £1William Davies
25.00%
Ordinary

Financials

Year2014
Net Worth£79,039
Cash£64,257
Current Liabilities£2,618

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(6 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(6 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(6 pages)
16 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 4
(3 pages)
16 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 4
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
9 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Susannah Elizabeth Lane on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Susannah Elizabeth Lane on 1 January 2010 (2 pages)
21 June 2010Director's details changed for William Foyle Davies on 1 January 2010 (2 pages)
21 June 2010Director's details changed for William Foyle Davies on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 03/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
9 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 September 2007Return made up to 03/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 September 2006Return made up to 03/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 June 2005Return made up to 03/06/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 June 2004Return made up to 03/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 June 2003Return made up to 03/06/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 June 2001Return made up to 03/06/01; full list of members (7 pages)
17 May 2001Full accounts made up to 30 June 2000 (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
28 June 2000Return made up to 03/06/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 June 1999 (7 pages)
6 July 1999Full accounts made up to 30 June 1998 (4 pages)
28 June 1999Return made up to 03/06/99; no change of members (4 pages)
25 June 1998Return made up to 03/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (4 pages)
3 September 1997Return made up to 03/06/97; full list of members (6 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Registered office changed on 25/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 July 1996New secretary appointed (1 page)
3 June 1996Incorporation (13 pages)