Company number 01704435
Status Active
Incorporation Date 7 March 1983
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 6 in full. The most likely internet sites of MERLEWOOD ESTATES LIMITED are www.merlewoodestates.co.uk, and www.merlewood-estates.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and eleven months. Merlewood Estates Limited is a Private Limited Company.
The company registration number is 01704435. Merlewood Estates Limited has been working since 07 March 1983.
The present status of the company is Active. The registered address of Merlewood Estates Limited is 68 Grafton Way London United Kingdom W1t 5ds. The company`s financial liabilities are £891.51k. It is £129.3k against last year. The cash in hand is £125.36k. It is £-188.42k against last year. And the total assets are £955.09k, which is £101.97k against last year. SMITH, Stella is a Secretary of the company. FARRELL, Clive Patrick is a Director of the company. Director HARRISON, Dorothy Iris has been resigned. Director SMITH, Stella has been resigned. The company operates in "Other service activities n.e.c.".
merlewood estates Key Finiance
LIABILITIES
£891.51k
+16%
CASH
£125.36k
-61%
TOTAL ASSETS
£955.09k
+11%
All Financial Figures
Current Directors
Resigned Directors
Director
SMITH, Stella
Resigned: 29 June 2006
Appointed Date: 14 March 2004
86 years old
Persons With Significant Control
MERLEWOOD ESTATES LIMITED Events
23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Satisfaction of charge 6 in full
13 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
...
... and 80 more events
30 May 1986
Full accounts made up to 30 June 1985
21 May 1986
Return made up to 20/03/86; full list of members
03 May 1983
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
07 Mar 1983
Incorporation
07 Mar 1983
Certificate of incorporation
4 September 2014
Charge code 0170 4435 0008
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 45 mundays mead wincanton t/no ST38921…
4 April 2013
Legal charge
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property k/a 17 newland sherborne dorset t/no…
4 April 2013
Legal charge
Delivered: 9 April 2013
Status: Satisfied
on 27 April 2016
Persons entitled: Bank of Scotland PLC
Description: The f/h property k/a 17A newland sherborne dorset t/no…
11 October 2011
Legal charge
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1A halford road london t/no BGL78110 fixed charge all…
1 October 1991
Legal charge
Delivered: 3 October 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 278 elgis avenue, 38 and 40 formosa street city of…
23 June 1988
Mortgage
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that the companys equitable interests in the properties…
27 April 1987
Letter of charge
Delivered: 6 May 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys now or at any time hereafter standing to the…
20 May 1983
Debenture
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…