Company NameMerton Priory Trust
Company StatusActive
Company Number03525361
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 1998(26 years, 1 month ago)
Previous NameMerton Historic Buildings Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr John Nicholas Hawks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleSelf Employed Management Consu
Country of ResidenceUnited Kingdom
Correspondence Address10 Spenser Road
London
SE24 0NR
Director NameDavid Saxby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address188a High Street
Colliers Wood
London
SW19 2BN
Director NameMs Geraldine Stanford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address134 Ashbourne Road
Mitcham
Surrey
CR4 2BB
Director NameMr Marcus John Beale
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address87 Graham Road
London
SW19 3SP
Director NameCyril Ernest Maidment
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Dennis Park Crescent
London
SW20 8QH
Director NameDavid Lewis Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(8 years after company formation)
Appointment Duration18 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Bertal Road
Tooting
London
SW17 0BX
Director NameMr Nicholas Gregory Draper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleSupervisor National Blood Serv
Country of ResidenceUnited Kingdom
Correspondence Address115 Boundary Road
Colliers Wood
London
SW19 2DE
Director NameMr Andrew John Judge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 1 Compton Road
London
SW19 7QA
Director NameMichael Arthur Brian Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressStable Cottage
72 Leopold Road Wimbledon
London
SW19 7JQ
Director NameMr Thomas Ian Munn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLime Villa 16 Church Road
Mitcham
Surrey
CR4 3BU
Secretary NameMichael Arthur Brian Harrison
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressStable Cottage
72 Leopold Road Wimbledon
London
SW19 7JQ
Director NamePaul David Leonard Barasi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2003)
RolePolicy Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 62 Church Road
Mitcham
Surrey
CR4 3BU
Director NameStephen Frederick Saul
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2001)
RoleArchitect
Correspondence Address56 Braemar Avenue
Wimbledon Park
London
SW19 8AZ
Director NameSu Assinen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 September 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address27 Willow View
Merton Abbey
London
SW19 2UR
Director NameMr Dennis John Turner
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 26 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Evesham Road
Reigate
Surrey
RH2 9DL
Secretary NameDavid Lewis Roberts
NationalityBritish
StatusResigned
Appointed11 September 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bertal Road
Tooting
London
SW17 0BX
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed11 September 2006(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2014)
Correspondence AddressBarry House 20 - 22 Worple Road
Wimbledon
London
SW19 4DH

Contact

Websitewww.mertonpriory.org
Email address[email protected]
Telephone020 89461212
Telephone regionLondon

Location

Registered AddressTuition House
St. Georges Road
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£340
Net Worth£2,905
Cash£2,905

Accounts

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

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

10 August 2023Registered office address changed from The Old Post Office 1 Compton Road London SW19 7QA to Tuition House St. Georges Road London SW19 4EU on 10 August 2023 (1 page)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
7 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2019Memorandum and Articles of Association (18 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Andrew John Judge as a director on 29 January 2019 (2 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
15 March 2016Annual return made up to 11 March 2016 no member list (8 pages)
15 March 2016Annual return made up to 11 March 2016 no member list (8 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
15 April 2015Annual return made up to 11 March 2015 no member list (8 pages)
15 April 2015Annual return made up to 11 March 2015 no member list (8 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
30 April 2014Termination of appointment of Legerman Limited as a secretary (1 page)
30 April 2014Termination of appointment of Legerman Limited as a secretary (1 page)
30 April 2014Annual return made up to 11 March 2014 no member list (9 pages)
30 April 2014Termination of appointment of Legerman Limited as a secretary (1 page)
30 April 2014Termination of appointment of Legerman Limited as a secretary (1 page)
30 April 2014Annual return made up to 11 March 2014 no member list (9 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
14 June 2013Termination of appointment of Dennis Turner as a director (1 page)
14 June 2013Termination of appointment of Su Assinen as a director (1 page)
14 June 2013Termination of appointment of Su Assinen as a director (1 page)
14 June 2013Termination of appointment of Dennis Turner as a director (1 page)
8 May 2013Annual return made up to 11 March 2013 no member list (11 pages)
8 May 2013Annual return made up to 11 March 2013 no member list (11 pages)
24 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
24 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
8 May 2012Annual return made up to 11 March 2012 no member list (11 pages)
8 May 2012Annual return made up to 11 March 2012 no member list (11 pages)
16 March 2011Annual return made up to 11 March 2011 no member list (11 pages)
16 March 2011Termination of appointment of David Roberts as a secretary (1 page)
16 March 2011Termination of appointment of David Roberts as a secretary (1 page)
16 March 2011Annual return made up to 11 March 2011 no member list (11 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 May 2010Annual return made up to 11 March 2010 no member list (7 pages)
18 May 2010Annual return made up to 11 March 2010 no member list (7 pages)
17 May 2010Director's details changed for John Nicholas Hawks on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Legerman Limited on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Gregory Draper on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Marcus John Beale on 1 January 2010 (2 pages)
17 May 2010Director's details changed for David Saxby on 1 January 2010 (2 pages)
17 May 2010Director's details changed for David Lewis Roberts on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Legerman Limited on 1 January 2010 (2 pages)
17 May 2010Director's details changed for John Nicholas Hawks on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Su Assinen on 1 January 2010 (2 pages)
17 May 2010Director's details changed for David Saxby on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Cyril Ernest Maidment on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Gregory Draper on 1 January 2010 (2 pages)
17 May 2010Director's details changed for David Saxby on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Legerman Limited on 1 January 2010 (2 pages)
17 May 2010Director's details changed for David Lewis Roberts on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Marcus John Beale on 1 January 2010 (2 pages)
17 May 2010Director's details changed for John Nicholas Hawks on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Cyril Ernest Maidment on 1 January 2010 (2 pages)
17 May 2010Director's details changed for David Lewis Roberts on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Su Assinen on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Su Assinen on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Marcus John Beale on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Cyril Ernest Maidment on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Gregory Draper on 1 January 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 May 2009Annual return made up to 11/03/09 (5 pages)
1 May 2009Annual return made up to 11/03/09 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
23 April 2008Secretary's change of particulars / david roberts / 15/11/2006 (1 page)
23 April 2008Annual return made up to 11/03/08 (5 pages)
23 April 2008Secretary's change of particulars / david roberts / 15/11/2006 (1 page)
23 April 2008Annual return made up to 11/03/08 (5 pages)
22 April 2008Director's change of particulars / david roberts / 15/11/2006 (1 page)
22 April 2008Director's change of particulars / david roberts / 15/11/2006 (1 page)
11 April 2008Registered office changed on 11/04/2008 from mba 6TH floor tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
11 April 2008Registered office changed on 11/04/2008 from mba 6TH floor tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
17 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Annual return made up to 11/03/07 (3 pages)
2 May 2007Annual return made up to 11/03/07 (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
28 September 2006Annual return made up to 11/03/06 (3 pages)
28 September 2006Annual return made up to 11/03/06 (3 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: environmental services dept melton civic centre, london road morden surrey SM4 4JD (1 page)
25 September 2006Registered office changed on 25/09/06 from: environmental services dept melton civic centre, london road morden surrey SM4 4JD (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
6 April 2006Full accounts made up to 30 September 2005 (11 pages)
6 April 2006Full accounts made up to 30 September 2005 (11 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 30 September 2004 (10 pages)
6 May 2005Full accounts made up to 30 September 2004 (10 pages)
11 April 2005Annual return made up to 11/03/05 (3 pages)
11 April 2005Annual return made up to 11/03/05 (3 pages)
18 June 2004Annual return made up to 11/03/04 (7 pages)
18 June 2004Annual return made up to 11/03/04 (7 pages)
17 June 2004Full accounts made up to 30 September 2003 (10 pages)
17 June 2004Full accounts made up to 30 September 2003 (10 pages)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (2 pages)
3 November 2003Memorandum and Articles of Association (16 pages)
3 November 2003Memorandum and Articles of Association (16 pages)
30 October 2003Company name changed merton historic buildings trust\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed merton historic buildings trust\certificate issued on 30/10/03 (2 pages)
24 June 2003Full accounts made up to 30 September 2002 (9 pages)
24 June 2003Full accounts made up to 30 September 2002 (9 pages)
21 March 2003Annual return made up to 11/03/03 (4 pages)
21 March 2003Annual return made up to 11/03/03 (4 pages)
23 August 2002Full accounts made up to 30 September 2001 (9 pages)
23 August 2002Full accounts made up to 30 September 2001 (9 pages)
8 April 2002Annual return made up to 11/03/02 (4 pages)
8 April 2002Annual return made up to 11/03/02 (4 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
13 June 2001Full accounts made up to 30 September 2000 (9 pages)
13 June 2001Full accounts made up to 30 September 2000 (9 pages)
21 March 2001Annual return made up to 11/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 2001Annual return made up to 11/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 2000Full accounts made up to 30 September 1999 (9 pages)
30 June 2000Full accounts made up to 30 September 1999 (9 pages)
12 April 2000Annual return made up to 11/03/00 (4 pages)
12 April 2000Annual return made up to 11/03/00 (4 pages)
15 July 1999Full accounts made up to 30 September 1998 (10 pages)
15 July 1999Full accounts made up to 30 September 1998 (10 pages)
19 April 1999Annual return made up to 11/03/99 (5 pages)
19 April 1999Annual return made up to 11/03/99 (5 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
20 April 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
20 April 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
11 March 1998Incorporation (24 pages)
11 March 1998Incorporation (24 pages)