3 Harmony Place
London
SE8 3FE
Secretary Name | Mr Roderick Manzie |
---|---|
Status | Current |
Appointed | 13 November 2015(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 77 77 Vertex Tower 3 Harmony Place London SE8 3FE |
Director Name | Mr Charles Toby Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Cottage Hungerford Park Hungerford Berks RG17 0UU |
Director Name | Mrs Elizabeth Ann Manzie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 8 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF |
Secretary Name | Elizabeth Ann Manzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Website | www.merlincarservicing.com |
---|
Registered Address | 77 77 Vertex Tower 3 Harmony Place London SE8 3FE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
100 at £1 | Elizabeth Manzie 50.00% Ordinary |
---|---|
100 at £1 | Roderick Manzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,216 |
Cash | £156 |
Current Liabilities | £9,372 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
10 January 2001 | Delivered on: 23 January 2001 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:f/h land being 28 castle street shrewsbury - SL53750 (also k/a thornes hall 27/28 castle street shrewsbury. See the mortgage charge document for full details. Outstanding |
---|---|
10 January 2001 | Delivered on: 23 January 2001 Satisfied on: 6 December 2002 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: F/H land being 28 castle street shrewsbury - SL53750 (also k/a thornes hall 27/28 castle street shrewsbury) together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Fully Satisfied |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2015 | Termination of appointment of Elizabeth Ann Manzie as a secretary on 13 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Roderick Manzie as a secretary on 13 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Director's details changed for Elizabeth Ann Manzie on 30 September 2012 (2 pages) |
20 November 2013 | Director's details changed for Mr Roderick Manzie on 20 November 2012 (2 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Elizabeth Ann Manzie on 13 November 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Roderick Manzie on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Roderick Manzie on 1 November 2009 (2 pages) |
7 December 2009 | Registered office address changed from Meadow Lodge Hammonds Lane Sandridge St Albans AL4 9BG on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Meadow Lodge Hammonds Lane Sandridge St Albans AL4 9BG on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Elizabeth Ann Manzie on 1 November 2009 (1 page) |
7 December 2009 | Secretary's details changed for Elizabeth Ann Manzie on 1 November 2009 (1 page) |
3 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
3 December 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
9 August 2007 | Full accounts made up to 30 November 2006 (13 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
27 January 2005 | Return made up to 14/11/04; full list of members
|
14 December 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 47 castle street reading berkshire RG1 7SR (1 page) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
5 May 2004 | Director resigned (1 page) |
15 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
10 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Ad 08/01/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 January 2001 | New director appointed (2 pages) |
14 December 2000 | New director appointed (6 pages) |
14 December 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
14 December 2000 | Company name changed pitcomp 231 LIMITED\certificate issued on 15/12/00 (3 pages) |
14 December 2000 | Director resigned (1 page) |
23 November 2000 | Incorporation (15 pages) |