Company number 01759557
Status Active
Incorporation Date 7 October 1983
Company Type Private Limited Company
Address 3RD FLOOR, 24, CHISWELL STREET, LONDON, ENGLAND, EC1Y 4YX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 16 November 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 100
. The most likely internet sites of MEDMERRY PARK LIMITED are www.medmerrypark.co.uk, and www.medmerry-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medmerry Park Limited is a Private Limited Company.
The company registration number is 01759557. Medmerry Park Limited has been working since 07 October 1983.
The present status of the company is Active. The registered address of Medmerry Park Limited is 3rd Floor 24 Chiswell Street London England Ec1y 4yx. . BUTTERFIELD, Mark Benjamin is a Secretary of the company. BROWN, James Alexander Terence is a Director of the company. BROWN, Kenneth James is a Director of the company. BROWN, Marie Louise is a Director of the company. BROWN, Terence William is a Director of the company. Secretary BROWN, Terence William has been resigned. Director BROWN, Jean Constance has been resigned. Director FIRMAN, Violet May has been resigned. Director WILLIAMS, John Lloyd has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
MEDMERRY PARK LIMITED Events
16 Nov 2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 16 November 2016
25 Jul 2016
Accounts for a small company made up to 31 December 2015
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
12 Jan 2016
Appointment of Mr Mark Benjamin Butterfield as a secretary on 12 January 2016
12 Jan 2016
Termination of appointment of Terence William Brown as a secretary on 12 January 2016
...
... and 90 more events
09 Nov 1987
Return made up to 29/08/87; full list of members
12 May 1987
Declaration of satisfaction of mortgage/charge
13 Dec 1986
Full accounts made up to 31 December 1985
03 Nov 1986
Return made up to 29/08/86; full list of members
06 Oct 1986
Registered office changed on 06/10/86 from: abacus house gutter lane cheapside london EC2 8AH
7 May 1998
Legal charge
Delivered: 19 May 1998
Status: Satisfied
on 15 January 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings at sussex beach holiday…
2 September 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied
on 21 December 1998
Persons entitled: Barclays Bank PLC
Description: Montefiore nicholls holiday centre, earnley, west sussex…
12 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied
on 21 December 1998
Persons entitled: Barclays Bank PLC
Description: All those pieces or parcels of land situate at earnley in…
5 December 1985
Legal charge
Delivered: 12 December 1985
Status: Satisfied
Persons entitled: Whittread and Company PLC
Description: Chalets 26C & 26D forming part of sussex beach holiday…
23 January 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied
on 21 December 1998
Persons entitled: Barclays Bank PLC
Description: F/H sussex beach, holiday village, stoney lane…