Company Information for MERISON UK LIMITED
21 LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
04333537
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MERISON UK LIMITED | ||
Legal Registered Office | ||
21 LOMBARD STREET LONDON EC3V 9AH Other companies in LS21 | ||
Previous Names | ||
|
Company Number | 04333537 | |
---|---|---|
Company ID Number | 04333537 | |
Date formed | 2001-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-07-05 05:35:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREAS KRUGENER |
||
JASPER JOHANNES JULES RIKKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK MICHIEL PIETER BEKKERS |
Director | ||
SANNE DERKS E/V LEIJN |
Director | ||
MICHAEL JOHN MOORE |
Director | ||
STEPHEN RICHARD FLETCHER |
Company Secretary | ||
STEPHEN RICHARD FLETCHER |
Director | ||
MATTHEW JAMES HOPKINS |
Company Secretary | ||
MATTHEW HOPKINS |
Director | ||
DAVID HAYDN GODFREY |
Company Secretary | ||
DAVID HAYDN GODFREY |
Director | ||
HELEN LOUISE GREENWOOD |
Director | ||
HUGH DAVID FOSTER |
Director | ||
HUGH DAVID FOSTER |
Company Secretary | ||
CAROL JANE WEBSTER |
Director | ||
DENISE CARR |
Company Secretary | ||
DENISE CARR |
Director | ||
JOANNE LESLEY WHITESIDE |
Director | ||
JOANNE LESLEY WHITESIDE |
Company Secretary | ||
MICHAEL ROGER FIRTH |
Director | ||
ADAM SHIELDS BLACK |
Director | ||
DAVID ALWYN FIRTH |
Company Secretary | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHT COMMERCE LIMITED | Director | 2017-03-01 | CURRENT | 2006-01-18 | Dissolved 2018-06-12 | |
BRIGHT COMMERCE LIMITED | Director | 2017-03-01 | CURRENT | 2006-01-18 | Dissolved 2018-06-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043335370005 | |
DISS40 | Compulsory strike-off action has been discontinued | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPER JOHANNES JULES RIKKEN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/18 FROM 1st Floor 471 Kirkstall Road Leeds West Yorkshire LS4 2QD | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
PSC02 | Notification of Alliance Data Systems Corp as a person with significant control on 2017-12-19 | |
PSC07 | CESSATION OF BRIGHT COMMERCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREAS KRUGENER | |
AP01 | DIRECTOR APPOINTED JASPER JOHANNES JULES RIKKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BEKKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANNE DERKS E/V LEIJN | |
TM02 | Termination of appointment of Stephen Richard Fletcher on 2016-05-31 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 401000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER | |
AP01 | DIRECTOR APPOINTED FRANK MICHIEL PIETER BEKKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE | |
AP01 | DIRECTOR APPOINTED SANNE DERKS E/V LEIJN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 401000 | |
AR01 | 04/12/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UPPER WHARFE HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 401000 | |
AR01 | 04/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED STEPHEN RICHARD FLETCHER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD FLETCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOPKINS | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 401000 | |
AR01 | 04/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043335370005 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 04/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 04/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/12/10 FULL LIST | |
RES01 | ADOPT ARTICLES 15/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2ND FLOOR 19 SOUTH AUDLEY STREET LONDON W1A 2NU | |
AP03 | SECRETARY APPOINTED MATTHEW JAMES HOPKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GODFREY | |
AP01 | DIRECTOR APPOINTED MATTHEW HOPKINS | |
AR01 | 04/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN MOORE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN GREENWOOD | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GODFREY / 15/12/2006 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GODFREY / 15/12/2006 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATE, DIRECTOR HUGH DAVID FOSTER LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH FOSTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED INTELLIGENT RETAIL IDEAS LIMITED CERTIFICATE ISSUED ON 02/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: MOORLAND HOUSE LOW GREEN RAWDON LEEDS WEST YORKSHIRE LS19 6HB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 138 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2019-07-11 |
Appointmen | 2019-07-11 |
Resolution | 2019-07-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG | ||
DEBENTURE | Satisfied | HOLLANDSCHE BANK-UNIE N.V. | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
INVOICE FINANCE AGREEMENT | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
DEBENTURE | Satisfied | DAVENHAM TRADE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MERISON UK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | MIDDLE AND TOP FLOORS WHARFE HOUSE ILKLEY ROAD OTLEY LS21 3JP | 32,500 | 01/05/2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MERISON UK LIMITED | Event Date | 2019-07-11 |
Initiating party | Event Type | Appointmen | |
Defending party | MERISON UK LIMITED | Event Date | 2019-07-11 |
Name of Company: MERISON UK LIMITED Company Number: 04333537 Nature of Business: Marketing Registered office: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS Type of Liquidation: Membe… | |||
Initiating party | Event Type | Resolution | |
Defending party | MERISON UK LIMITED | Event Date | 2019-07-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |