Company NameMerit School Of Motoring Limited
DirectorMahesh Adwaney
Company StatusActive
Company Number04558210
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMahesh Adwaney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(5 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Coniston Gardens
Wembley
HA9 8SD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJyoti Adwaney
NationalityBritish
StatusResigned
Appointed14 October 2002(5 days after company formation)
Appointment Duration15 years, 5 months (resigned 02 April 2018)
RoleSecretary
Correspondence Address34 Coniston Gardens
Wembley
HA9 8SD
Director NameMrs Jyoti Adwaney
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(15 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mahesh Adwaney
100.00%
Ordinary

Financials

Year2014
Net Worth£181
Cash£8
Current Liabilities£2,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Mahesh Adwaney on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Mahesh Adwaney on 1 October 2009 (2 pages)
23 October 2009Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 23 October 2009 (1 page)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Registered office changed on 20/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
30 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 09/10/06; full list of members (2 pages)
12 October 2005Return made up to 09/10/05; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2004Return made up to 09/10/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2003Return made up to 09/10/03; full list of members (6 pages)
13 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 December 2002Registered office changed on 10/12/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
9 October 2002Incorporation (15 pages)