MERRELL-HOWARD LTD
Status | ACTIVE |
Company No. | 04260410 |
Category | Private Limited Company |
Incorporated | 27 Jul 2001 |
Age | 22 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MERRELL-HOWARD LTD is an active private limited company with number 04260410. It was incorporated 22 years, 10 months, 12 days ago, on 27 July 2001. The company address is 98 Derwent Road 98 Derwent Road, London, N13 4PX.
Company Fillings
Accounts with accounts type dormant
Date: 16 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Sipple
Appointment date: 2023-10-09
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type dormant
Date: 09 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Elizabeth Merrell
Termination date: 2022-03-15
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control statement
Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type dormant
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 24 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-24
Psc name: Brian Edward Merrell
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-20
Officer name: Mrs Margaret Elizabeth Merrell
Documents
Appoint person secretary company with name date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-20
Officer name: Mr Simon Garfinkel
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Edward Merrell
Termination date: 2016-08-21
Documents
Termination secretary company with name termination date
Date: 20 Mar 2017
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-21
Officer name: Brian Edward Merrell
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type dormant
Date: 10 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type dormant
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type dormant
Date: 10 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Simon Garfinkel
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Edward Merrell
Change date: 2010-07-27
Documents
Accounts with accounts type dormant
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/07; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 10 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 09/08/01 from: 98 derwent road palmers green london N13 4PX
Documents
Legacy
Date: 06 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 06/08/01 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7 CHEPSTOW ROAD,LEICESTER,LE2 1PB
Number: | 10422408 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 07928236 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIRANI CONSTRUCTION SERVICES LIMITED
33 QUEENSCOURT,WEMBLEY,HA9 7QX
Number: | 10680397 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CARLYLE CLOSE,MANCHESTER,M8 0LY
Number: | 08509545 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON GENERAL OMNIBUS COMPANY LIMITED
23 PRINCE EDWARDS ROAD,LEWES,BN7 1BL
Number: | 08754409 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 FOREST HILL ROAD,LONDON,SE23 3QU
Number: | 03977140 |
Status: | ACTIVE |
Category: | Private Limited Company |