Company NameMerrick Property Corporation Limited
DirectorPhilip Anthony Brotherton
Company StatusActive
Company Number03243886
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Anthony Brotherton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 South Beach
Shoreham By Sea
West Sussex
BN43 5LY
Secretary NameJenny Belinda Brotherton
NationalityBritish
StatusCurrent
Appointed10 September 2004(8 years after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address2 South Beach
Shoreham By Sea
Sussex
BN43 5LY
Director NameRonald Trevor Caine
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2002)
RoleCompany Director
Correspondence AddressHill House
Glengorse Estate
Glengorse Battle
East Sussex
TN33 9BU
Director NameTammie Michaela Campbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1998)
RoleFinancial Manager
Correspondence Address51 Parkstone Road
Hastings
East Sussex
TN34 2NT
Director NamePeter James Olden Holgate
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2000)
RoleProperty Manager
Correspondence Address114a High Street
Whitstable
Kent
CT5 1AZ
Director NameRobert Louis Wenz
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2001)
RoleProperty Investor
Correspondence Address114a High Street
Whitstable
Kent
CT5 1AZ
Secretary NamePeter James Olden Holgate
NationalityBritish
StatusResigned
Appointed13 September 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address114a High Street
Whitstable
Kent
CT5 1AZ
Secretary NameJennifer Collins
NationalityBritish
StatusResigned
Appointed07 August 2000(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 2002)
RoleCompany Director
Correspondence Address6 Bulrush Place
St Leonards On Sea
East Sussex
TN38 9TR
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameMr Philip Anthony Brotherton
NationalityBritish
StatusResigned
Appointed10 August 2002(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Beach
Shoreham By Sea
West Sussex
BN43 5LY
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NameMr Michael Paul Jameson
NationalityEnglish
StatusResigned
Appointed01 January 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewtyle.angus.sch.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Maxiwood LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,568
Net Worth£635,160
Cash£26,578
Current Liabilities£114,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

27 February 2002Delivered on: 4 March 2002
Persons entitled: National Westminster 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.
Outstanding
30 September 1996Delivered on: 5 October 1996
Satisfied on: 27 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 forest road enfield middlesex; 20 poynter road enfield middlesex; 31 canning road croydon surrey and the 55 other properties as further defined on the form 395, with the benefit of all rights, licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 5 October 1996
Satisfied on: 27 June 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
23 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
3 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
27 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
10 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 September 2009Return made up to 29/08/09; full list of members (5 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 December 2008Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page)
4 September 2008Return made up to 29/08/08; full list of members (5 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 October 2007Return made up to 29/08/07; full list of members (5 pages)
27 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 September 2006Return made up to 29/08/06; full list of members (5 pages)
17 August 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
26 June 2006Return made up to 29/08/05; full list of members (7 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
20 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 September 2004Return made up to 29/08/04; full list of members (6 pages)
22 September 2004New secretary appointed (2 pages)
26 January 2004Total exemption full accounts made up to 30 June 2003 (20 pages)
12 September 2003Return made up to 29/08/03; full list of members (6 pages)
14 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (3 pages)
20 December 2002Return made up to 29/08/02; full list of members (5 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
6 December 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
4 March 2002Particulars of mortgage/charge (3 pages)
25 October 2001Full accounts made up to 30 June 2001 (11 pages)
12 September 2001Return made up to 29/08/01; full list of members (7 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
12 September 2000Return made up to 29/08/00; full list of members (6 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 65A high street whitstable kent CT5 1BB (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
26 April 2000Full accounts made up to 30 June 1999 (11 pages)
12 January 2000Full accounts made up to 30 June 1998 (11 pages)
15 November 1999Return made up to 29/08/99; no change of members (4 pages)
13 November 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1997Return made up to 29/08/97; full list of members (6 pages)
22 July 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996Memorandum and Articles of Association (13 pages)
11 October 1996New director appointed (2 pages)
7 October 1996Company name changed effectaero LIMITED\certificate issued on 08/10/96 (2 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (5 pages)
4 October 1996New director appointed (2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New director appointed (1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1996Incorporation (9 pages)