MERLIN COMPONENTS (LONDON) LIMITED
Status | ACTIVE |
Company No. | 02396197 |
Category | Private Limited Company |
Incorporated | 16 Jun 1989 |
Age | 34 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MERLIN COMPONENTS (LONDON) LIMITED is an active private limited company with number 02396197. It was incorporated 34 years, 10 months, 25 days ago, on 16 June 1989. The company address is Crusely House 607 London Road Crusely House 607 London Road, Grays, RM20 3BJ, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 22 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Aug 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Draper
Termination date: 2020-06-18
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-18
Psc name: Mr David Ely
Documents
Cessation of a person with significant control
Date: 16 Oct 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Charles Draper
Cessation date: 2020-06-18
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-05
New address: Crusely House 607 London Road West Thurrock Grays Essex RM20 3BJ
Old address: Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Mortgage create with deed with charge number
Date: 03 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023961970002
Documents
Mortgage satisfy charge full
Date: 19 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Allan
Documents
Appoint person secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Ellen Allan
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Allan
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Allan
Documents
Termination secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Allan
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ely
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Draper
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from unit 26 barking industrial park alfreds way barking IG11 0TJ
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/99; no change of members
Documents
Accounts with accounts type full
Date: 07 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/98; full list of members
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 02 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/92; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 18 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; full list of members
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/90; full list of members
Documents
Legacy
Date: 25 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 1989
Category: Capital
Type: 88(2)R
Description: Ad 29/09/89--------- £ si 29998@1=29998 £ ic 2/30000
Documents
Resolution
Date: 31 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 1989
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 29/08/89 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Certificate change of name company
Date: 16 Aug 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robyline LIMITED\certificate issued on 17/08/89
Documents
Some Companies
BRIGHTON YACHT BROKERAGE LIMITED
ONE,LEWES,BN7 1JU
Number: | 06018773 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT,PETERBOROUGH,PE2 6LR
Number: | 07249279 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPROVEMENT AND FACILITATION SOLUTIONS LTD
OLD FORGE COTTAGE 21 MAIN STREET,MELTON MOWBERRY,LE14 2ET
Number: | 06567610 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D213 PARKHALL BUSINESS CENTRE,LONDON,SE21 8DE
Number: | OC424544 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10867149 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWARD TERRACE,EAST SUSSEX,BN1 3TR
Number: | 05915583 |
Status: | ACTIVE |
Category: | Private Limited Company |