Company NameMerje Limited
Company StatusActive
Company Number07780579
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Leslie Abelson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Bank Street
Whitefield
Manchester
M45 7JF
Director NameMr Edward David Manson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodcroft Avenue
Mill Hill
London
NW7 2AG
Director NameMr Jonathan Laurence Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Parklands
Whitefield
Manchester
M45 7WY
Director NameMr Richard Howard Abelson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Bank Street
Whitefield
Manchester
M45 7JF
Director NameMr Richard Howard Abelson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarth Business Centre Warth Road
Bury
BL9 9NB

Contact

Websitemerje.com
Email address[email protected]
Telephone020 75492470
Telephone regionLondon

Location

Registered AddressC/O Fisher Phillips Summit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

50 at £1Jonathan Laurence Manson
5.00%
Ordinary D
450 at £1Edward David Manson
45.00%
Ordinary C
250 at £1Jonathan Leslie Abelson
25.00%
Ordinary A
250 at £1Richard Howard Abelson
25.00%
Ordinary B

Financials

Year2014
Net Worth£526,729
Cash£477,630
Current Liabilities£454,525

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

31 July 2017Delivered on: 31 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 15 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
31 July 2017Registration of charge 077805790002, created on 31 July 2017 (9 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 March 2017Registration of charge 077805790001, created on 13 March 2017 (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
27 October 2016Memorandum and Articles of Association (34 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (9 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(7 pages)
23 April 2015Termination of appointment of Richard Howard Abelson as a director on 28 September 2011 (1 page)
23 April 2015Appointment of Mr Richard Howard Abelson as a director on 28 September 2011 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2014Director's details changed for Richard Howard Abelson on 20 September 2014 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(7 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 September 2013Change of share class name or designation (2 pages)
9 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Director's details changed for Edward David Manson on 25 September 2012 (2 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
26 September 2012Director's details changed for Mr Jonathan Leslie Abelson on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Richard Howard Abelson on 25 September 2012 (2 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Appointment of Richard Howard Abelson as a director (3 pages)
10 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,000
(4 pages)
10 October 2011Appointment of Mr Jonathan Laurence Manson as a director (3 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 October 2011Appointment of Edward David Manson as a director (3 pages)
20 September 2011Incorporation (33 pages)