Whitefield
Manchester
M45 7JF
Director Name | Mr Edward David Manson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodcroft Avenue Mill Hill London NW7 2AG |
Director Name | Mr Jonathan Laurence Manson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parklands Whitefield Manchester M45 7WY |
Director Name | Mr Richard Howard Abelson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Bank Street Whitefield Manchester M45 7JF |
Director Name | Mr Richard Howard Abelson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warth Business Centre Warth Road Bury BL9 9NB |
Website | merje.com |
---|---|
Email address | [email protected] |
Telephone | 020 75492470 |
Telephone region | London |
Registered Address | C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
50 at £1 | Jonathan Laurence Manson 5.00% Ordinary D |
---|---|
450 at £1 | Edward David Manson 45.00% Ordinary C |
250 at £1 | Jonathan Leslie Abelson 25.00% Ordinary A |
250 at £1 | Richard Howard Abelson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £526,729 |
Cash | £477,630 |
Current Liabilities | £454,525 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
31 July 2017 | Delivered on: 31 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Registration of charge 077805790002, created on 31 July 2017 (9 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 March 2017 | Registration of charge 077805790001, created on 13 March 2017 (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (34 pages) |
26 October 2016 | Confirmation statement made on 20 September 2016 with updates (9 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 April 2015 | Termination of appointment of Richard Howard Abelson as a director on 28 September 2011 (1 page) |
23 April 2015 | Appointment of Mr Richard Howard Abelson as a director on 28 September 2011 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2014 | Director's details changed for Richard Howard Abelson on 20 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 September 2013 | Resolutions
|
24 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Director's details changed for Edward David Manson on 25 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Director's details changed for Mr Jonathan Leslie Abelson on 25 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Richard Howard Abelson on 25 September 2012 (2 pages) |
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Appointment of Richard Howard Abelson as a director (3 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
10 October 2011 | Appointment of Mr Jonathan Laurence Manson as a director (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Appointment of Edward David Manson as a director (3 pages) |
20 September 2011 | Incorporation (33 pages) |