Langham
Colchester
Essex
CO4 5NE
Director Name | Mr Paul-Simon Dickson Swan |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 07 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Secretary Name | Keith Edward George Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Worthington Way Colchester Essex CO3 4LA |
Director Name | Keith Edward George Norman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Worthington Way Colchester Essex CO3 4LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | merltd.co.uk |
---|
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Machel Christine Norman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,824 |
Cash | £75,430 |
Current Liabilities | £157,798 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
---|---|
18 July 2017 | Change of details for Mrs Machel Christine Norman as a person with significant control on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Machel Christine Norman on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul-Simon Dickson Swan on 9 February 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 October 2015 | Director's details changed for Mr Paul-Simon Dickson Swann on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Paul-Simon Dickson Swann as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Paul-Simon Dickson Swann as a director on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Paul-Simon Dickson Swann on 7 October 2015 (2 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 13 July 2013 Statement of capital on 2013-07-29
|
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 November 2012 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 1 November 2012 (1 page) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 September 2011 | Termination of appointment of Keith Norman as a director (1 page) |
23 September 2011 | Termination of appointment of Keith Norman as a secretary (1 page) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Machel Christine Norman on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Keith Edward George Norman on 1 July 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
20 January 2004 | New director appointed (2 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
18 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 July 2002 | Ad 10/09/01--------- £ si 199@1 (2 pages) |
24 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
19 June 2002 | Resolutions
|
10 September 2001 | Registered office changed on 10/09/01 from: 24 worthington way colchester essex CO3 4LA (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (13 pages) |