Company NameMerix Limited
DirectorAntony David Kitcher
Company StatusActive
Company Number03587148
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAntony David Kitcher
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(1 day after company formation)
Appointment Duration25 years, 10 months
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Secretary NameGeraline Jane Kitcher
NationalityBritish
StatusCurrent
Appointed26 June 1998(1 day after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Director NameThomas Francis Christopher Boyne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleCompany Director
Correspondence Address6 White Butts Road
South Ruislip
Middlesex
HA4 0NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemerix.com

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony D. Kitcher
50.00%
Ordinary
1 at £1Geraldine Jane Kitcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,866
Cash£20,394
Current Liabilities£81,935

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

4 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 4 September 2017 (1 page)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Registered office address changed from 16 Lytton Road New Barnet EN5 5BY on 14 June 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Antony David Kitcher on 31 March 2011 (2 pages)
19 August 2011Secretary's details changed for Geraline Jane Kitcher on 31 March 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Director's details changed for Antony David Kitcher on 1 April 2010 (2 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Antony David Kitcher on 1 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 December 2009Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 11 December 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 June 2008Return made up to 29/05/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 June 2007Return made up to 29/05/07; full list of members (6 pages)
20 October 2005Return made up to 25/06/05; no change of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (10 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 July 2004Return made up to 25/06/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2003Return made up to 25/06/03; full list of members (6 pages)
25 April 2003Director resigned (2 pages)
25 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 September 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Return made up to 25/06/01; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 February 2001New director appointed (2 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
19 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
2 August 1999Return made up to 25/06/99; full list of members (6 pages)
16 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
2 July 1998Registered office changed on 02/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
25 June 1998Incorporation (17 pages)