MERLANDS INVESTMENT CO LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 00794896
Status Active
Incorporation Date 6 March 1964
Company Type Private Limited Company
Address KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, WD6 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Registration of charge 007948960002, created on 28 July 2016. The most likely internet sites of MERLANDS INVESTMENT CO LIMITED are www.merlandsinvestmentco.co.uk, and www.merlands-investment-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and seven months. Merlands Investment Co Limited is a Private Limited Company. The company registration number is 00794896. Merlands Investment Co Limited has been working since 06 March 1964. The present status of the company is Active. The registered address of Merlands Investment Co Limited is Kenwood House 77a Shenley Road Borehamwood Wd6 1ag. The company`s financial liabilities are £368.79k. It is £-362.1k against last year. The cash in hand is £322.19k. It is £-569.12k against last year. And the total assets are £387.19k, which is £-518.99k against last year. MANDERS, Beatrice Leila is a Secretary of the company. HAMILTON, Simon Andrew is a Director of the company. MANDERS, Beatrice Leila is a Director of the company. RONEN, Elaine is a Director of the company. Director HAMILTON, Gillian Michelle has been resigned. Director MANDERS, Leon has been resigned. Director RONEN, Elaine has been resigned. The company operates in "Other business support service activities n.e.c.".


merlands investment co Key Finiance

LIABILITIES £368.79k
-50%
CASH £322.19k
-64%
TOTAL ASSETS £387.19k
-58%
All Financial Figures

Current Directors


Director
HAMILTON, Simon Andrew
Appointed Date: 07 February 2013
45 years old

Director

Director
RONEN, Elaine
Appointed Date: 14 December 2011
70 years old

Resigned Directors

Director
HAMILTON, Gillian Michelle
Resigned: 16 April 2002
69 years old

Director
MANDERS, Leon
Resigned: 07 October 2011
100 years old

Director
RONEN, Elaine
Resigned: 31 March 2011
Appointed Date: 23 January 2004
70 years old

Persons With Significant Control

Mr Howard Hamilton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beatrice Leila Manders
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Andrew Hamilton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERLANDS INVESTMENT CO LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 10 July 2016 with updates
02 Aug 2016
Registration of charge 007948960002, created on 28 July 2016
18 Feb 2016
Director's details changed for Mrs Beatrice Leila Manders on 12 January 2016
18 Feb 2016
Secretary's details changed for Mrs Beatrice Leila Manders on 12 January 2016
...
... and 73 more events
25 Apr 1987
Registered office changed on 25/04/87 from: 574 hertford road enfield middlesex

25 Oct 1986
Accounts for a small company made up to 31 March 1986

25 Oct 1986
Return made up to 22/09/86; full list of members

06 Mar 1964
Certificate of incorporation
06 Mar 1964
Incorporation

MERLANDS INVESTMENT CO LIMITED Charges

28 July 2016
Charge code 0079 4896 0002
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Shelley Capital Management LLP
Description: 124 cleveland street london…
8 April 1964
Charge
Delivered: 28 April 1964
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank LTD
Description: 124, cleveland street,st.panchas,london. Title no.329331.