Company NameMerrow Language Recruitment Limited
DirectorsAytac Hulus Irfan and Alex Watson
Company StatusActive
Company Number06214197
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)
Previous NameGoldburgh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Aytac Hulus Irfan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Alex Watson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Solar House Chase Road
London
N14 6NZ
Director NameMr Aytac Hulus Irfan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Bury Street
Edmonton
London
N9 9JG
Secretary NameNurtac Irfan
NationalityBritish
StatusResigned
Appointed15 May 2007(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Bury Street
Edmonton
London
N9 9JG
Director NameNurtac Irfan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Bury Street
Edmonton
London
N9 9JG
Director NameGerald Rockingham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2010(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address50 Northwood Court
Northwood Business Park
Dublin 9
Ireland
Secretary NameMrs Nurtac Irfan - Thomson
StatusResigned
Appointed15 April 2013(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence Address251 Bury Street
Edmonton
London
N9 9JG
Secretary NameMrs Nurtac Irfan - Thomson
StatusResigned
Appointed10 July 2013(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence Address251 Bury Street
Edmonton
London
N9 9JG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitemerrow.co.uk

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

111 at £1Paul Lawton
9.99%
Ordinary C
800 at £1Language Jobs Europe LTD
72.01%
Ordinary A
200 at £1Alex Watson
18.00%
Ordinary B

Financials

Year2014
Net Worth-£34,293
Cash£38,134
Current Liabilities£120,478

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
5 June 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
12 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
13 May 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
30 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 May 2020Confirmation statement made on 16 April 2020 with updates (6 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
12 June 2019Confirmation statement made on 16 April 2019 with updates (6 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (6 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 September 2017Appointment of Mr Alex Watson as a director on 4 September 2017 (3 pages)
26 September 2017Appointment of Mr Alex Watson as a director on 4 September 2017 (3 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Purchase of own shares. (3 pages)
21 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2016Termination of appointment of Gerald Rockingham as a director on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Gerald Rockingham as a director on 1 October 2016 (1 page)
26 September 2016Appointment of Mr Aytac Hulus Irfan as a director on 20 September 2016 (2 pages)
26 September 2016Appointment of Mr Aytac Hulus Irfan as a director on 20 September 2016 (2 pages)
15 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,111
(4 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,111
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,111
(4 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,111
(4 pages)
6 March 2014Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page)
6 March 2014Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page)
4 March 2014Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page)
4 March 2014Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 July 2013Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages)
10 July 2013Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages)
10 July 2013Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages)
10 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
10 July 2013Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages)
9 July 2013Termination of appointment of Nurtac Irfan as a secretary (1 page)
9 July 2013Termination of appointment of Nurtac Irfan as a director (1 page)
9 July 2013Termination of appointment of Nurtac Irfan as a secretary (1 page)
9 July 2013Termination of appointment of Nurtac Irfan as a director (1 page)
6 March 2013Termination of appointment of a secretary (1 page)
6 March 2013Termination of appointment of a director (1 page)
6 March 2013Termination of appointment of a secretary (1 page)
6 March 2013Termination of appointment of a director (1 page)
5 March 2013Termination of appointment of Aytac Irfan as a director (1 page)
5 March 2013Termination of appointment of Aytac Irfan as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
25 May 2011Director's details changed for Gerald Rockingham on 16 April 2011 (2 pages)
25 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
25 May 2011Director's details changed for Gerald Rockingham on 16 April 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 November 2010Appointment of Gerald Rockingham as a director (2 pages)
3 November 2010Appointment of Gerald Rockingham as a director (2 pages)
7 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 July 2009Ad 06/07/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages)
17 July 2009Ad 06/07/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages)
9 July 2009Return made up to 16/04/09; full list of members (4 pages)
9 July 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Director appointed nurtac irfan (2 pages)
20 April 2009Director appointed nurtac irfan (2 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 June 2008Return made up to 16/04/08; full list of members (3 pages)
23 June 2008Return made up to 16/04/08; full list of members (3 pages)
19 July 2007Ad 07/06/07--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
19 July 2007Ad 07/06/07--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
27 June 2007Ad 07/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2007Ad 07/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 2007Company name changed goldburgh LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Company name changed goldburgh LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 May 2007Nc inc already adjusted 15/05/07 (1 page)
29 May 2007Nc inc already adjusted 15/05/07 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2007Registered office changed on 15/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
15 May 2007Registered office changed on 15/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
16 April 2007Incorporation (15 pages)
16 April 2007Incorporation (15 pages)