Company NameOne Merrow Croft Limited
Company StatusDissolved
Company Number08805070
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date12 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin John Harvey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Nicholas Charles Sergent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 12 April 2023)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
DA1 2JS

Location

Registered Address21 Highfield Road
Dartford
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

7 December 2018Delivered on: 7 December 2018
Persons entitled: Rodd Properties Limited

Classification: A registered charge
Particulars: 96 oakfield, woking GU21 3QT.
Outstanding
8 March 2018Delivered on: 9 March 2018
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All that freehold property known as 14(a) glendale drive, guildford, GU4 7HX.
Outstanding
26 July 2017Delivered on: 27 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as dormer cottage, portsmouth road, ripley, woking, surrey, GU23 6EY including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All that freehold property known as 14 glendale drive, guildford, GU4 7HX as the same is registered at h m land registry under title number SY82849.
Outstanding
24 October 2016Delivered on: 14 November 2016
Persons entitled: Rodd Properties Limited

Classification: A registered charge
Particulars: 14 glendale drive, guildford, surrey, GU4 7HX title number: SY82849.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All that freehold property known as 1 merrow croft, guildford, GU1 2XH, as the same is registered at h m land registry under title number SY102286.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company both present and future including (but not limited to) all building and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment of the company both present and future (excluding stock in trade of the company) from time to time on any such property with the benefit of all existing and future leases underleases tenancies and agreements relating to such property (including all rents and profits from such property)('the charged property').
Outstanding
22 April 2016Delivered on: 25 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 14 glendale drive, burpham, guildford, surrey, GU4 7HX being all of the land and buildings in title SY82849 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 June 2019Delivered on: 27 June 2019
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All that freehold property known as 96 oakfield, woking, GU21 3QT as the same is registered at h m land registry under title number SY492943.
Outstanding
16 January 2019Delivered on: 18 January 2019
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All that freehold property known as dormer cottage, portsmouth road, ripley, woking, GU23 6EY as the same is registered at h m land registry under title number SY449707.
Outstanding
7 December 2018Delivered on: 7 December 2018
Persons entitled: Rodd Properties Limited

Classification: A registered charge
Particulars: Dormer cottage, portsmouth road, ripley GU23 6EY.
Outstanding
24 July 2015Delivered on: 6 August 2015
Persons entitled: Rodd Properties Limited

Classification: A registered charge
Particulars: 1 merrow croft guildford surrey GU1 2XH.
Outstanding

Filing History

8 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
28 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 January 2020Director's details changed for Mr Nicholas Charles Sergent on 1 January 2020 (2 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 June 2019Registration of charge 088050700012, created on 27 June 2019 (10 pages)
18 January 2019Registration of charge 088050700011, created on 16 January 2019 (10 pages)
21 December 2018Satisfaction of charge 088050700007 in full (1 page)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
7 December 2018Registration of charge 088050700010, created on 7 December 2018 (34 pages)
7 December 2018Registration of charge 088050700009, created on 7 December 2018 (34 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 June 2018Satisfaction of charge 088050700006 in full (4 pages)
9 March 2018Registration of charge 088050700008, created on 8 March 2018 (10 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 July 2017Registration of charge 088050700007, created on 26 July 2017 (7 pages)
27 July 2017Registration of charge 088050700007, created on 26 July 2017 (7 pages)
14 June 2017Satisfaction of charge 088050700001 in full (1 page)
14 June 2017Satisfaction of charge 088050700001 in full (1 page)
6 June 2017Satisfaction of charge 088050700004 in full (1 page)
6 June 2017Satisfaction of charge 088050700004 in full (1 page)
10 April 2017Registration of charge 088050700006, created on 28 March 2017 (10 pages)
10 April 2017Registration of charge 088050700006, created on 28 March 2017 (10 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
14 November 2016Registration of charge 088050700005, created on 24 October 2016 (9 pages)
14 November 2016Registration of charge 088050700005, created on 24 October 2016 (9 pages)
10 November 2016Satisfaction of charge 088050700002 in full (1 page)
10 November 2016Satisfaction of charge 088050700002 in full (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Registration of charge 088050700003, created on 13 May 2016 (23 pages)
17 May 2016Registration of charge 088050700003, created on 13 May 2016 (23 pages)
17 May 2016Registration of charge 088050700004, created on 13 May 2016 (9 pages)
17 May 2016Registration of charge 088050700004, created on 13 May 2016 (9 pages)
25 April 2016Registration of charge 088050700002, created on 22 April 2016 (6 pages)
25 April 2016Registration of charge 088050700002, created on 22 April 2016 (6 pages)
17 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Appointment of Mr Nicholas Charles Sergent as a director on 23 July 2015 (2 pages)
17 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Appointment of Mr Nicholas Charles Sergent as a director on 23 July 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Registration of charge 088050700001, created on 24 July 2015 (9 pages)
6 August 2015Registration of charge 088050700001, created on 24 July 2015 (9 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(53 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(53 pages)