MERLIN PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2A 3NA

Company number 03163544
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address C/O VENTHAMS LIMITED, 51 LINCOLN'S INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 22 . The most likely internet sites of MERLIN PROPERTY INVESTMENTS LIMITED are www.merlinpropertyinvestments.co.uk, and www.merlin-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merlin Property Investments Limited is a Private Limited Company. The company registration number is 03163544. Merlin Property Investments Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Merlin Property Investments Limited is C O Venthams Limited 51 Lincoln S Inn Fields London Wc2a 3na. . KRIEGER, Simon is a Secretary of the company. KRIEGER, Jennifer Binnie is a Director of the company. KRIEGER, Simon is a Director of the company. NEWSON, Mary Jean is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary NEWSON, Paul Geoffrey Harry has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director NEWSON, Paul Geoffrey Harry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KRIEGER, Simon
Appointed Date: 20 January 2014

Director
KRIEGER, Jennifer Binnie
Appointed Date: 22 March 1996
77 years old

Director
KRIEGER, Simon
Appointed Date: 22 March 1996
80 years old

Director
NEWSON, Mary Jean
Appointed Date: 22 March 1996
78 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 22 March 1996
Appointed Date: 23 February 1996

Secretary
NEWSON, Paul Geoffrey Harry
Resigned: 20 January 2014
Appointed Date: 22 March 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 22 March 1996
Appointed Date: 23 February 1996

Director
NEWSON, Paul Geoffrey Harry
Resigned: 20 January 2014
Appointed Date: 22 March 1996
79 years old

Persons With Significant Control

Simon Krieger
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mary Jean Newson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERLIN PROPERTY INVESTMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 22

...
... and 83 more events
10 Apr 1996
New director appointed
10 Apr 1996
New secretary appointed;new director appointed
10 Apr 1996
Director resigned
10 Apr 1996
Secretary resigned
23 Feb 1996
Incorporation

MERLIN PROPERTY INVESTMENTS LIMITED Charges

14 March 2011
Legal charge
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 potter street bishops stortford hertfordshire t/no…
11 February 2005
Deed of rental assignment
Delivered: 15 February 2005
Status: Satisfied on 22 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
11 February 2005
Mortgage
Delivered: 15 February 2005
Status: Satisfied on 18 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The properties k/a as plot 24A meridianbusiness park…
26 September 2002
Deed of rental assignment
Delivered: 9 October 2002
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
26 September 2002
Mortgage deed
Delivered: 9 October 2002
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: Property k/a 31, 32, 33 & 34 commercial street newport…
10 January 2002
Mortgage deed
Delivered: 22 January 2002
Status: Satisfied on 9 April 2005
Persons entitled: Bristol & West PLC
Description: Property k/a 3 and 3A market place rugby warwickshire and 4…
10 January 2002
Deed of rental assignment
Delivered: 22 January 2002
Status: Satisfied on 9 April 2005
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
20 April 2001
Deed of rental assignment
Delivered: 28 April 2001
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
20 April 2001
Mortgage
Delivered: 28 April 2001
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: The property k/a plot 24A meridian business park braunstone…
30 October 2000
Deed of rental assignment
Delivered: 3 November 2000
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: All right title and interest in and to all rent licence…
30 October 2000
Mortgage
Delivered: 3 November 2000
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: The dower house london road newbury berkshire t/n BK326373…
25 January 2000
Deed of rental assignment
Delivered: 28 January 2000
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: All right title and interest in and to all rent licence…
25 January 2000
Commercial mortgage
Delivered: 28 January 2000
Status: Satisfied on 22 May 2008
Persons entitled: Bristol & West PLC
Description: Property k/a county house bayshill road cheltenham…
17 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 27 July 2002
Persons entitled: Portman Building Society
Description: F/H land situate and k/a swakeley milton park ickenham…