Company NameThe Manor At Merton Ltd
Company StatusDissolved
Company Number10355185
CategoryPrivate Limited Company
Incorporation Date1 September 2016(7 years, 7 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameEmbrace Care Two Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(7 months after company formation)
Appointment Duration6 years, 9 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Neil Sarkhel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Director NameMr Harry James Savory
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Secretary NameNewcore Capital Management Llp (Corporation)
StatusClosed
Appointed31 March 2017(7 months after company formation)
Appointment Duration6 years, 9 months (closed 26 December 2023)
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor & First Floor Two Parklands Buil
Parklands
Birmingham
B45 9PZ
Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor & First Floor Two Parklands Buil
Parklands
Birmingham
B45 9PZ
Director NameMr Tristan Phillip Laurence Rodgers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Location

Registered AddressFirst Floor, 50 Marshall Street, London
Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End29 June

Charges

30 September 2016Delivered on: 5 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (1 page)
13 September 2023Satisfaction of charge 103551850001 in full (1 page)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 May 2023Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
30 March 2023Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
6 August 2021Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 6 August 2021 (1 page)
26 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 March 2021Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page)
10 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
19 October 2020Appointment of Harry James Savory as a director on 10 October 2020 (2 pages)
19 October 2020Appointment of Mr Neil Sarkhel as a director on 10 October 2020 (2 pages)
19 October 2020Termination of appointment of Tristan Phillip Laurence Rodgers as a director on 10 October 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020All of the property or undertaking has been released from charge 103551850001 (1 page)
18 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Cessation of Embrace Lifestyles Group Limited as a person with significant control on 31 March 2017 (1 page)
13 September 2017Cessation of Embrace Lifestyles Group Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Notification of Newcore Stategic Situations Iii Gp Ltd as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Newcore Stategic Situations Iii Gp Ltd as a person with significant control on 1 April 2017 (1 page)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
3 April 2017Appointment of Newcore Capital Management Llp as a secretary on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Patricia Lesley Lee as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Newcore Capital Management Llp as a secretary on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Hugo William John Llewelyn as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Tristan Rodgers as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of David Lindsay Manson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Lindsay Manson as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Tristan Rodgers as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Patricia Lesley Lee as a director on 31 March 2017 (1 page)
3 April 2017Registered office address changed from Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Hugo William John Llewelyn as a director on 31 March 2017 (2 pages)
3 April 2017Registered office address changed from Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 3 April 2017 (1 page)
8 November 2016Memorandum and Articles of Association (25 pages)
8 November 2016Memorandum and Articles of Association (25 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 October 2016Registration of charge 103551850001, created on 30 September 2016 (11 pages)
5 October 2016Registration of charge 103551850001, created on 30 September 2016 (11 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 1
(36 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 1
(36 pages)