MERTON BOOKS LIMITED

Berkshire House Berkshire House, London, WC1V 7AA, United Kingdom
StatusACTIVE
Company No.08898639
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

MERTON BOOKS LIMITED is an active private limited company with number 08898639. It was incorporated 10 years, 2 months, 27 days ago, on 17 February 2014. The company address is Berkshire House Berkshire House, London, WC1V 7AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Carolyn Humphrey

Termination date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Peter Holt Schooling

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

New address: Berkshire House 168 - 173 High Holborn London WC1V 7AA

Old address: 2 Longmead Guildford GU1 2HW England

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Nicolas Jerome Danton Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-20

Officer name: Ms Angela Mcmullen

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mrs Victoria Jane Turton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Kate Geater

Appointment date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Ms Angela Mcmullen

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Dame Philippa Jill Olivier Harris

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Ms Melissa Jane Swerling

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-21

Psc name: Neal Street Productions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Schooling

Cessation date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: 7 Strawberry Hill Road Twickenham TW1 4QB

New address: 2 Longmead Guildford GU1 2HW

Change date: 2021-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Peter Schooling

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 23 Jul 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Patricia Holt-Schooling

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Holt Schooling

Cessation date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2015

Category: Address

Type: AD03

New address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ

Documents

View document PDF

Change sail address company with new address

Date: 23 Mar 2015

Category: Address

Type: AD02

New address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Holt Schooling

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Carolyn Humphrey

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Holt-Schooling

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom

Change date: 2014-03-03

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-17

Capital : 14 GBP

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE MIRACLE LIMITED

ROOM SF2, 11- 14 NEWRY STREET,NEWRY,,BT34 3JZ

Number:NI651716
Status:ACTIVE
Category:Private Limited Company

FLYING CABS BASILDON LTD

84 BRACKENDALE AVENUE,BASILDON,SS13 3BE

Number:11289972
Status:ACTIVE
Category:Private Limited Company

KELLEHER ENGINEERING SERVICES LTD

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:08580416
Status:ACTIVE
Category:Private Limited Company

PLASTIC PRODUCTS INTERNATIONAL LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:02188508
Status:ACTIVE
Category:Private Limited Company

RESOLUTION WORLDWIDE LIMITED

66 RIDGEWAY,HUDDERSFIELD,HD5 9QJ

Number:11926037
Status:ACTIVE
Category:Private Limited Company

ST. MARY ABBOTS COURT LIMITED

C/O WATERSTONE COMPANY SECRETARIES LTD THIRD FLOOR,LONDON,EC4A 4AS

Number:01566514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source