MERLIN PRESS LIMITED(THE)
CHADWELL HEATH

Hellopages » Greater London » Barking and Dagenham » RM8 1RX

Company number 00585114
Status Active
Incorporation Date 5 June 1957
Company Type Private Limited Company
Address CENTRAL BOOKS BUILDING, FRESHWATER ROAD, CHADWELL HEATH, LONDON, ENGLAND, RM8 1RX
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 4F Talgarth Business Park Trefecca Road Talgarth Brecon Powys LD3 0PQ to Central Books Building Freshwater Road Chadwell Heath London RM8 1RX on 20 July 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 364 . The most likely internet sites of MERLIN PRESS LIMITED(THE) are www.merlinpress.co.uk, and www.merlin-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Merlin Press Limited The is a Private Limited Company. The company registration number is 00585114. Merlin Press Limited The has been working since 05 June 1957. The present status of the company is Active. The registered address of Merlin Press Limited The is Central Books Building Freshwater Road Chadwell Heath London England Rm8 1rx. The company`s financial liabilities are £25.86k. It is £1.9k against last year. The cash in hand is £20.26k. It is £-0.82k against last year. And the total assets are £68.07k, which is £2.5k against last year. ZURBRUGG, Anthony William is a Secretary of the company. CARLILE, Elizabeth Ann is a Director of the company. HOWE, Adrian is a Director of the company. LEYS, Colin, Professor is a Director of the company. NORRIS, William James is a Director of the company. PANITCH, Leo Victor, Professor is a Director of the company. ZURBRUGG, Anthony William is a Director of the company. Secretary EVE, Martin Weston has been resigned. Secretary MAJLESI-BIDHENDI, Aghdas has been resigned. Director CARPENTER, Jonathan has been resigned. Director EVE, Martin Weston has been resigned. Director EVE, Patricia has been resigned. Director FRANKLIN, Norman Albert Jessel has been resigned. Director HANDYSIDE, Richard has been resigned. Director MILLARD, Julie Georgina has been resigned. The company operates in "Book publishing".


merlin press Key Finiance

LIABILITIES £25.86k
+7%
CASH £20.26k
-4%
TOTAL ASSETS £68.07k
+3%
All Financial Figures

Current Directors

Secretary
ZURBRUGG, Anthony William
Appointed Date: 06 October 1999

Director
CARLILE, Elizabeth Ann
Appointed Date: 06 October 1999
69 years old

Director
HOWE, Adrian
Appointed Date: 06 October 1999
77 years old

Director
LEYS, Colin, Professor
Appointed Date: 01 April 2002
94 years old

Director
NORRIS, William James
Appointed Date: 06 October 1999
74 years old

Director
PANITCH, Leo Victor, Professor
Appointed Date: 01 April 2002
80 years old

Director
ZURBRUGG, Anthony William
Appointed Date: 06 October 1999
71 years old

Resigned Directors

Secretary
EVE, Martin Weston
Resigned: 26 October 1998

Secretary
MAJLESI-BIDHENDI, Aghdas
Resigned: 06 October 1999
Appointed Date: 27 October 1998

Director
CARPENTER, Jonathan
Resigned: 30 September 1992
81 years old

Director
EVE, Martin Weston
Resigned: 26 October 1998
101 years old

Director
EVE, Patricia
Resigned: 06 October 1999
80 years old

Director
FRANKLIN, Norman Albert Jessel
Resigned: 28 January 1991
97 years old

Director
HANDYSIDE, Richard
Resigned: 01 April 2002
Appointed Date: 06 October 1999
82 years old

Director
MILLARD, Julie Georgina
Resigned: 01 January 1997
Appointed Date: 15 May 1995
58 years old

MERLIN PRESS LIMITED(THE) Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Registered office address changed from Unit 4F Talgarth Business Park Trefecca Road Talgarth Brecon Powys LD3 0PQ to Central Books Building Freshwater Road Chadwell Heath London RM8 1RX on 20 July 2016
07 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 364

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 364

...
... and 99 more events
21 Apr 1988
New director appointed

21 Apr 1988
Return made up to 31/03/88; no change of members

30 Jun 1987
Particulars of mortgage/charge

28 Apr 1987
Return made up to 13/02/87; full list of members

04 Mar 1987
Full accounts made up to 30 June 1986

MERLIN PRESS LIMITED(THE) Charges

11 May 1989
Mortgage debenture
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: Norman Albert Jessel Franklin
Description: Fixed and floating charges over the undertaking and all…
25 June 1987
Legal mortgage
Delivered: 30 June 1987
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H 3 & 3A, manchester road, tower hamlets, london E14…
15 July 1974
Mortgage debenture
Delivered: 30 July 1974
Status: Satisfied on 23 November 1991
Persons entitled: Coutts & Company
Description: See doc 25. fixed and floating charges over the undertaking…