Company NameMerino Court Management Company Limited
Company StatusActive
Company Number06085530
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Tammay Nguyen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(1 year after company formation)
Appointment Duration16 years, 1 month
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Merino Court 154 Lever Street
Clerkenwell
London
EC1V 8BG
Director NameDr Richard John Price
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(1 year after company formation)
Appointment Duration16 years, 1 month
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Merino Court 154 Lever Street
Clerkenwell
London
EC1V 8BG
Director NameMrs Shannon Nicole Cozzolino
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerino Court 154 Lever Street
London
EC1V 8BG
Secretary NameIslington Properties Limited (Corporation)
StatusCurrent
Appointed15 September 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMr Mark Fraser Gottlieb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address2 Wayside
Shenley
Hertfordshire
WD7 9JN
Director NameMiss Rachel Kathryn Haggis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleConveyancing Executive
Correspondence Address10 Boleyn Court
Tudor Way
Knaphill
Surrey
GU21 2UA
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NamePenelope Ann Bristow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year after company formation)
Appointment Duration2 years (resigned 30 March 2010)
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Penthouse Merino Court 154 Lever Street
Clerkenwell
London
EC1V 8BG
Director NameLadan Haghigihi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2008(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2013)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address152 Lever Street
London
EC1V 8BG
Director NameMs Cinzia Scorzon-Scheid
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2008(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 23 January 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 20 Penthouse Merino Court 154 Lever Street
Clerkenwell
London
EC1V 8BG
Secretary NameMatthew Overall
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year after company formation)
Appointment Duration3 years (resigned 03 March 2011)
RoleCompany Director
Correspondence Address152 Lever Street
London
EC1V 8BG
Secretary NameMr Jacob Scott
StatusResigned
Appointed03 March 2011(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2015)
RoleCompany Director
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMr Stewart David Black
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 17 154 Lever Street
London
EC1V 8BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.barnetboroughscouts.org

Location

Registered AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

26 September 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
17 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 March 2016Termination of appointment of Jacob Scott as a secretary on 15 September 2015 (1 page)
16 March 2016Appointment of Islington Properties Limited as a secretary on 15 September 2015 (2 pages)
16 March 2016Registered office address changed from 152 Lever Street London EC1V 8BG to C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD on 16 March 2016 (1 page)
16 March 2016Annual return made up to 6 February 2016 no member list (6 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 6 February 2015 no member list (5 pages)
18 February 2015Annual return made up to 6 February 2015 no member list (5 pages)
10 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 August 2014Termination of appointment of Stewart David Black as a director on 31 August 2014 (1 page)
19 March 2014Annual return made up to 6 February 2014 no member list (6 pages)
19 March 2014Annual return made up to 6 February 2014 no member list (6 pages)
31 October 2013Termination of appointment of Ladan Haghigihi as a director (1 page)
31 October 2013Appointment of Mrs Shannon Nicole Cozzolino as a director (2 pages)
1 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 6 February 2013 no member list (6 pages)
20 March 2013Annual return made up to 6 February 2013 no member list (6 pages)
13 December 2012Appointment of Mr Stewart David Black as a director (2 pages)
23 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
23 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
22 February 2012Termination of appointment of Matthew Overall as a secretary (1 page)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 6 February 2011 no member list (5 pages)
3 March 2011Appointment of Mr Jacob Scott as a secretary (1 page)
3 March 2011Annual return made up to 6 February 2011 no member list (5 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 April 2010Director's details changed for Penelope Ann Bristow on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Ladan Haghigihi on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Ladan Haghigihi on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Dr Tammay Nguyen on 6 February 2010 (2 pages)
16 April 2010Termination of appointment of Penelope Bristow as a director (1 page)
16 April 2010Annual return made up to 6 February 2010 no member list (5 pages)
16 April 2010Director's details changed for Dr Tammay Nguyen on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Dr Richard John Price on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Ladan Haghigihi on 6 February 2010 (2 pages)
16 April 2010Annual return made up to 6 February 2010 no member list (5 pages)
16 April 2010Director's details changed for Ladan Haghigihi on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Penelope Ann Bristow on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Dr Richard John Price on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Cinzia Scorzon on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Cinzia Scorzon on 6 February 2010 (2 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 April 2009Annual return made up to 06/02/09 (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 152 lever street live/work unit 1 merino court london EC1V 8BG (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Secretary's change of particulars / matthew overall / 20/03/2009 (2 pages)
23 March 2009Location of debenture register (1 page)
21 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
5 March 2008Director appointed dr richard john price (1 page)
5 March 2008Appointment terminated director rachel haggis (1 page)
5 March 2008Secretary appointed matthew overall (1 page)
5 March 2008Director appointed dr tammay nguyen (1 page)
5 March 2008Director appointed cinzia scorzon (1 page)
5 March 2008Registered office changed on 05/03/2008 from second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
5 March 2008Director appointed ladan haghigihi (1 page)
5 March 2008Director appointed penelope ann bristow (1 page)
5 March 2008Appointment terminated director and secretary anthony inkin (1 page)
18 February 2008Annual return made up to 06/02/08 (4 pages)
5 September 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (25 pages)