Company NameMerchant Weller Limited
Company StatusDissolved
Company Number05961581
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 7 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Lajja Merchant
NationalityIndian
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thorold Close
Croydon
Surrey
CR2 8SA
Director NameMs Lajja Merchant
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Director NameStephen Weller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ

Location

Registered Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches9 other UK companies use this postal address

Shareholders

2k at £1Stephen Weller
100.00%
Ordinary

Financials

Year2014
Net Worth£69,463
Cash£160,270
Current Liabilities£20,118

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

16 May 2008Delivered on: 22 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: Flat 9, raynald house, gracefield gardens, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
31 July 2007Delivered on: 11 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: Flat 8 statham house, patmore estate, london t/no. TGL169214 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
31 July 2007Delivered on: 11 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 5 mansell house, patmore estate, london t/no. TGL20477 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Notification of Lajja Merchant as a person with significant control on 4 March 2017 (2 pages)
24 April 2017Cancellation of shares. Statement of capital on 4 March 2017
  • GBP 1,000
(6 pages)
24 April 2017Purchase of own shares. (4 pages)
28 March 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
16 March 2017Termination of appointment of Stephen Weller as a director on 16 March 2017 (1 page)
8 March 2017Director's details changed for Stephen Weller on 8 March 2017 (2 pages)
6 March 2017Appointment of Ms Lajja Merchant as a director on 6 March 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
(4 pages)
15 October 2015Registered office address changed from 1st Floor County House, Robert Way, Wickford Essex SS11 8BR to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 15 October 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,000
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Director's details changed for Stephen Weller on 10 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
11 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
11 August 2007Particulars of mortgage/charge (4 pages)
11 August 2007Particulars of mortgage/charge (4 pages)
5 March 2007Registered office changed on 05/03/07 from: 1ST floor county house, robert way, wickford essex CM0 8PZ (1 page)
6 December 2006Secretary's particulars changed (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 November 2006Nc inc already adjusted 06/11/06 (1 page)
27 November 2006Ad 10/10/06--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
27 November 2006Memorandum and Articles of Association (12 pages)
9 November 2006Director's particulars changed (1 page)
10 October 2006Incorporation (14 pages)