Company NameMerry Island Trading Company Limited
DirectorWilliam John Tyne Jr
Company StatusActive
Company Number07161528
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William John Tyne Jr
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish,American
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Durward House
31 Kensington Court
London
W8 5BH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2010(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Contact

Websitemitcltd.com
Telephone020 72557749
Telephone regionLondon

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1William John Tyne
100.00%
Ordinary

Financials

Year2014
Net Worth£26,922
Cash£46,322
Current Liabilities£21,064

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 May 2018Registered office address changed from 7 Old Park Lane 2nd Floor London W1K 1QR to 21 Arlington Street London SW1A 1RN on 2 May 2018 (1 page)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Register inspection address has been changed from 25 Hill Street London W1J 5LW United Kingdom to 7 Durward House 31 Kensington Court London W8 5BH (1 page)
24 February 2016Register inspection address has been changed from 25 Hill Street London W1J 5LW United Kingdom to 7 Durward House 31 Kensington Court London W8 5BH (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 July 2014Registered office address changed from 25 Hill Street London W1J 5LW to 7 Old Park Lane 2Nd Floor London W1K 1QR on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 25 Hill Street London W1J 5LW to 7 Old Park Lane 2Nd Floor London W1K 1QR on 24 July 2014 (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 June 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
24 June 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr William John Tyne on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr William John Tyne on 21 February 2013 (2 pages)
21 February 2013Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page)
21 February 2013Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page)
2 January 2013Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
2 January 2013Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Register(s) moved to registered inspection location (1 page)
18 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
18 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
18 March 2011Register(s) moved to registered inspection location (1 page)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)