Ab Amsterdam-Duivendrecht
-1114
Director Name | Mrs Carol Jane Webster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy Hill Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Director Name | Adam Shields Black |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Doria Road London SW6 4UF |
Secretary Name | Mr David Alwyn Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southlands Avenue Rawdon Leeds West Yorkshire LS19 6JN |
Secretary Name | Joanne Lesley Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newlay Lane Horsforth Leeds LS18 4LE |
Director Name | Joanne Lesley Whiteside |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newlay Lane Horsforth Leeds LS18 4LE |
Director Name | Mr Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Snow Lea Farm Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Director Name | Denise Carr |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Secretary Name | Denise Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Secretary Name | Mr Hugh David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Director Name | Mr Hugh David Foster |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Director Name | Ms Helen Louise Greenwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Amy Busfield Green Burley In Wharfedale West Yorkshire LS29 7SJ |
Director Name | Mr David Haydn Godfrey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindum House 11 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Secretary Name | Mr David Haydn Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindum House 11 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Director Name | Mr Michael John Moore |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nieuwland 28 Broek-In-Waterland North Holland 1151 Ba Netherlands |
Director Name | Mr Matthew Hopkins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Wharfe House Wharfbank Business Centre Ilkley Road Otley LS21 3JP |
Secretary Name | Matthew James Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | 12 Regent Street Harrogate North Yorkshire HG1 5BE |
Director Name | Mr Stephen Richard Fletcher |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norfolk Square Brighton BN1 2PE |
Secretary Name | Stephen Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 33 Norfolk Square Brighton BN1 2PE |
Director Name | Frank Michiel Pieter Bekkers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2016(14 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Koningsweg 101 'S-Hertogenbosh 5211 Bh The Netherlands |
Director Name | Mrs Sanne Derks E/V Leijn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2016(14 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Koningsweg 101 S-Hertogenbosch 5211 Bh Netherlands |
Director Name | Jasper Johannes Jules Rikken |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 101 Koningsweg Bh'S-Hertogenbosch -5211 |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | merison.com |
---|---|
Email address | [email protected] |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
40.1m at £0.01 | Bright Commerce LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£688,213 |
Cash | £5,158 |
Current Liabilities | £1,202,923 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 July 2013 | Delivered on: 1 August 2013 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 September 2008 | Delivered on: 16 October 2008 Satisfied on: 6 August 2013 Persons entitled: Hollandsche Bank-Unie N.V. Classification: Debenture Secured details: All monies due or to become due from the company and/or any of the entities constituting the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2004 | Delivered on: 19 November 2004 Satisfied on: 4 August 2006 Persons entitled: Hsbc 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. Fully Satisfied |
9 July 2003 | Delivered on: 10 July 2003 Satisfied on: 6 August 2013 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property..fixed charge its uncalled capital, goodwill and book debts etc..floating charge all other undertaking and assets of the company. Fully Satisfied |
9 July 2003 | Delivered on: 10 July 2003 Satisfied on: 6 August 2013 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts, revenues and claims both present and future and all things in action due or owing. See the mortgage charge document for full details. Fully Satisfied |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
---|---|
10 March 2017 | Termination of appointment of Frank Michiel Pieter Bekkers as a director on 1 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Sanne Derks E/V Leijn as a director on 1 March 2017 (1 page) |
10 March 2017 | Appointment of Jasper Johannes Jules Rikken as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Andreas Krugener as a director on 1 March 2017 (2 pages) |
15 February 2017 | Termination of appointment of Stephen Richard Fletcher as a secretary on 31 May 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
18 October 2016 | Termination of appointment of Michael John Moore as a director on 1 October 2016 (2 pages) |
18 October 2016 | Appointment of Frank Michiel Pieter Bekkers as a director on 1 October 2016 (3 pages) |
18 October 2016 | Termination of appointment of Stephen Richard Fletcher as a director on 31 May 2016 (2 pages) |
14 October 2016 | Appointment of Sanne Derks E/V Leijn as a director on 1 October 2016 (3 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 April 2015 | Registered office address changed from Upper Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 1St Floor 471 Kirkstall Road Leeds West Yorkshire LS4 2QD on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Upper Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 1St Floor 471 Kirkstall Road Leeds West Yorkshire LS4 2QD on 9 April 2015 (2 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 March 2014 | Appointment of Stephen Richard Fletcher as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Matthew Hopkins as a director (1 page) |
13 March 2014 | Termination of appointment of Matthew Hopkins as a secretary (1 page) |
13 March 2014 | Appointment of Mr Stephen Richard Fletcher as a director (2 pages) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 August 2013 | Satisfaction of charge 2 in full (1 page) |
6 August 2013 | Satisfaction of charge 4 in full (1 page) |
6 August 2013 | Satisfaction of charge 1 in full (1 page) |
1 August 2013 | Registration of charge 043335370005 (42 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Resolutions
|
11 October 2010 | Termination of appointment of David Godfrey as a director (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 September 2010 | Registered office address changed from 2Nd Floor 19 South Audley Street London W1A 2NU on 29 September 2010 (2 pages) |
29 September 2010 | Appointment of Matthew James Hopkins as a secretary (3 pages) |
29 September 2010 | Termination of appointment of David Godfrey as a secretary (2 pages) |
18 March 2010 | Appointment of Matthew Hopkins as a director (3 pages) |
10 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Appointment of Michael John Moore as a director (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 July 2009 | Appointment terminated director helen greenwood (1 page) |
14 July 2009 | Return made up to 04/12/08; full list of members (5 pages) |
12 March 2009 | Return made up to 04/12/07; full list of members (5 pages) |
12 March 2009 | Director and secretary's change of particulars / david godfrey / 15/12/2006 (1 page) |
12 March 2009 | Director and secretary's change of particulars / david godfrey / 15/12/2006 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 September 2008 | Appointment terminate, director hugh david foster logged form (2 pages) |
13 May 2008 | Appointment terminated director hugh foster (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Company name changed intelligent retail ideas LIMITED\certificate issued on 02/04/07 (2 pages) |
28 March 2007 | New director appointed (3 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: moorland house low green rawdon leeds west yorkshire LS19 6HB (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | New director appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2006 | Return made up to 04/12/05; full list of members (6 pages) |
5 January 2006 | Auditor's resignation (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 138 low lane horsforth leeds west yorkshire LS18 5PX (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 04/12/03; full list of members (7 pages) |
13 November 2003 | New director appointed (2 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 04/12/02; full list of members (7 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Ad 18/10/02--------- £ si [email protected]=350 £ ic 650/1000 (2 pages) |
28 October 2002 | New director appointed (2 pages) |
21 October 2002 | Ad 04/10/02--------- £ si [email protected]=150 £ ic 500/650 (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
9 September 2002 | S-div 01/09/02 (1 page) |
6 September 2002 | Ad 01/09/02--------- £ si [email protected]=498 £ ic 2/500 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 7 doria road london SW6 4UF (1 page) |
6 September 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
4 December 2001 | Incorporation (15 pages) |