Company NameEssex And London Properties Limited
DirectorMitchell Mallin
Company StatusLiquidation
Company Number05426323
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NameMerlin Radio Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mitchell Mallin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMr Nathan Edward Varey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2010)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMr Mark Oxley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2015)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House, Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House, Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Terence Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 2015)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Clement's House 27/28 Clement's Lane
London
EC4N 7AE
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed25 May 2010(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 August 2015)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

1 at £1Terence Smith
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return30 December 2016 (7 years, 3 months ago)
Next Return Due13 January 2018 (overdue)

Filing History

5 March 2017Director's details changed for Mr Mitchell Mallin on 5 March 2017 (2 pages)
24 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 July 2016Registered office address changed from St. Clement's House 27/28 Clement's Lane London , EC4N 7AE to 68 Lombard Street London EC3V 9LJ on 5 July 2016 (1 page)
30 December 2015Termination of appointment of Terence Smith as a director on 2 December 2015 (1 page)
30 December 2015Termination of appointment of Terence Smith as a director on 2 December 2015 (1 page)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
29 December 2015Appointment of Mr Mitchell Mallin as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Mr Mitchell Mallin as a director on 1 December 2015 (2 pages)
1 November 2015Director's details changed for Mr Terence Smith on 1 November 2015 (2 pages)
1 November 2015Director's details changed for Mr Terence Smith on 1 November 2015 (2 pages)
18 August 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to St. Clement's House 27/28 Clement's Lane London , EC4N 7AE on 18 August 2015 (1 page)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
12 August 2015Company name changed merlin radio LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
10 August 2015Termination of appointment of @Uk Dormant Company Director Limited as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Alice Leyland as a director on 10 August 2015 (1 page)
10 August 2015Appointment of Mr Terence Smith as a director on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 10 August 2015 (1 page)
1 May 2015Appointment of Mrs Alice Leyland as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Mark Oxley as a director on 30 April 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 May 2010Appointment of @Uk Dormant Company Director Limited as a director (2 pages)
17 May 2010Appointment of Mark Oxley as a director (2 pages)
17 May 2010Termination of appointment of Nathan Varey as a director (1 page)
17 May 2010Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
5 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Mr Nathan Edward Varey as a director (2 pages)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 April 2007Return made up to 18/04/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
15 April 2005Incorporation (13 pages)