MERRYDALE LIMITED
KENT

Hellopages » Kent » Canterbury » CT6 5HA

Company number 01922386
Status Active
Incorporation Date 13 June 1985
Company Type Private Limited Company
Address 149-151 MORTIMER STREET, HERNE BAY, KENT, CT6 5HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of MERRYDALE LIMITED are www.merrydale.co.uk, and www.merrydale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Merrydale Limited is a Private Limited Company. The company registration number is 01922386. Merrydale Limited has been working since 13 June 1985. The present status of the company is Active. The registered address of Merrydale Limited is 149 151 Mortimer Street Herne Bay Kent Ct6 5ha. . HARRIS, Richard is a Secretary of the company. HARRIS, Cheryl Annette is a Director of the company. HARRIS, Richard is a Director of the company. Secretary HARVEY, Janet Margaret has been resigned. Director HARVEY, Janet Margaret has been resigned. Director HARVEY, Philip Edgar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRIS, Richard
Appointed Date: 20 September 2007

Director
HARRIS, Cheryl Annette
Appointed Date: 20 September 2007
53 years old

Director
HARRIS, Richard
Appointed Date: 20 September 2007
56 years old

Resigned Directors

Secretary
HARVEY, Janet Margaret
Resigned: 20 September 2007

Director
HARVEY, Janet Margaret
Resigned: 20 September 2007
79 years old

Director
HARVEY, Philip Edgar
Resigned: 20 September 2007
89 years old

Persons With Significant Control

Mr Richard Harris
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MERRYDALE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 80 more events
24 Feb 1987
Full accounts made up to 31 August 1986

01 May 1986
Secretary resigned;director resigned

01 May 1986
Registered office changed on 01/05/86 from: 94 station road herne bay kent

19 Jul 1985
Memorandum of association
13 Jun 1985
Incorporation

MERRYDALE LIMITED Charges

20 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 9 and 11 addington road margate kent K209957.
6 September 1985
Legal mortgage
Delivered: 21 September 1985
Status: Satisfied on 22 September 2007
Persons entitled: National Westminster Bank PLC
Description: 7/9 addington road, margate, kent & proceeds of sale.…