Company NameMerrybell Investments Limited
DirectorsDeborah Irene Franklin and Michael Patrick Franklin
Company StatusActive
Company Number04988285
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Deborah Irene Franklin
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Michael Patrick Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Dimitro Nicolic
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Chignal Road
Chelmsford
Essex
CM1 2JA
Secretary NameAlison Clare Nicolic
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Perry Road
Little Dunmow
Dunmow
Essex
CM6 3GL
Secretary NameDimitro Nicolic
NationalityBritish
StatusResigned
Appointed10 July 2008(4 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2019)
RoleCompany Director
Correspondence Address71 Chignal Road
Chelmsford
Essex
CM1 2JA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Deborah Irene Franklin
25.00%
Ordinary D
25 at £1Dimitro Nicolic
25.00%
Ordinary A
25 at £1Dimitro Nicolic
25.00%
Ordinary C
25 at £1Michael Patrick Franklin
25.00%
Ordinary B

Financials

Year2014
Net Worth£803,963
Cash£8,414
Current Liabilities£455,704

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

8 August 2008Delivered on: 12 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 58-62 high street dunmow essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2008Delivered on: 9 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 hoffmanns way chelmsford essex t/no.EX630929 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
16 April 2008Delivered on: 18 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 capital square victoria road chelmsford t/no EX751746 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2004Delivered on: 19 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of equitable assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future rights title and interest in and to the agreement for lease dated 16 november 2004. see the mortgage charge document for full details.
Outstanding
8 August 2008Delivered on: 12 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 6 victoria court new street chelmsford essex t/no. EX739513 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2004Delivered on: 19 November 2004
Satisfied on: 18 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop unit 3 capital square victoria road chelmsford essex.
Fully Satisfied
2 August 2004Delivered on: 4 August 2004
Satisfied on: 18 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58-62, high street, great dunmow t/no EX369207.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 18 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6 hoffmanns way chelmsford essex t/n EX630929.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 18 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 2004Delivered on: 19 January 2004
Satisfied on: 6 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
13 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
13 September 2022Cessation of Dimitro Nicolic as a person with significant control on 17 November 2021 (1 page)
13 September 2022Notification of Dimitro Nicolic Doa Ipdi Trust as a person with significant control on 17 November 2021 (2 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
17 November 2021Director's details changed for Mrs Deborah Irene Franklin on 9 February 2021 (2 pages)
17 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
17 November 2021Director's details changed for Mr Michael Patrick Franklin on 9 February 2021 (2 pages)
23 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
4 November 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
3 November 2020Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages)
3 November 2020Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages)
7 August 2020Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages)
7 August 2020Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
9 December 2019Registered office address changed from 71 Chignal Road Chelmsford Essex CM1 2JA to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 9 December 2019 (1 page)
5 December 2019Termination of appointment of Dimitro Nicolic as a director on 23 November 2019 (1 page)
5 December 2019Termination of appointment of Dimitro Nicolic as a secretary on 23 November 2019 (1 page)
12 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 July 2019Director's details changed for Deborah Irene Franklin on 18 July 2019 (2 pages)
22 July 2019Appointment of Mr Michael Patrick Franklin as a director on 18 July 2019 (2 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
13 September 2013Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages)
13 September 2013Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page)
13 September 2013Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page)
13 September 2013Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 November 2009Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages)
30 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages)
30 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 January 2009Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page)
5 January 2009Return made up to 08/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page)
5 January 2009Return made up to 08/12/08; full list of members (4 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 July 2008Appointment terminated secretary alison nicolic (1 page)
22 July 2008Secretary appointed dimitro nicolic (2 pages)
22 July 2008Appointment terminated secretary alison nicolic (1 page)
22 July 2008Secretary appointed dimitro nicolic (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 March 2008Return made up to 08/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2008Return made up to 08/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 December 2006Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(9 pages)
20 December 2006Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(9 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 February 2006Return made up to 08/12/05; full list of members (9 pages)
8 February 2006Return made up to 08/12/05; full list of members (9 pages)
15 November 2005Registered office changed on 15/11/05 from: courtlands station road felsted essex CM6 3HB (1 page)
15 November 2005Registered office changed on 15/11/05 from: courtlands station road felsted essex CM6 3HB (1 page)
24 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 January 2005Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
22 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (16 pages)
8 December 2003Incorporation (16 pages)
8 December 2003Secretary resigned (1 page)