MERITGLEN LIMITED
Overview
Company Name | MERITGLEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00033048 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERITGLEN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MERITGLEN LIMITED located?
Registered Office Address | Compass House Guildford Street KT16 9BQ Chertsey Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERITGLEN LIMITED?
Company Name | From | Until |
---|---|---|
ROSSER & RUSSELL,LIMITED | Dec 29, 1890 | Dec 29, 1890 |
What are the latest accounts for MERITGLEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MERITGLEN LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for MERITGLEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sandra Dembeck as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brendan James Boucher as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Mr David John Brassington as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Ms Sandra Dembeck as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mariano Jesus Godino Escolar as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mariano Jesus Godino Escolar as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Kate Dunham as a director on May 31, 2017 | 1 pages | TM01 | ||
Who are the officers of MERITGLEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey England | 134131070001 | |||||||
BOUCHER, Brendan James | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Group Treasurer | 244069420001 | ||||
BRASSINGTON, David John | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Chartered Accountant | 96657390001 | ||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
MORLEY, Ronald Martin | Secretary | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | British | 517180003 | ||||||
CARR, Laura Elizabeth | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Group Financial Controller | 231807710001 | ||||
DEMBECK, Sandra | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | German | Group Corporate Finance Director | 277531400001 | ||||
DUNHAM, Kate | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Accountant | 201474030002 | ||||
GODINO ESCOLAR, Mariano Jesus | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Accountant | 256323820001 | ||||
MACKAY, Francis Henry, Sir | Director | Rusthall House Langton Road, Langton Green TN3 0BB Tunbridge Wells Kent | England | British | Director | 146047710001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | Company Director | 517180003 | ||||
PALMER, Nigel Anthony Frederick | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Chartered Accountant | 96657330001 | ||||
SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | Accountant | 250097760001 | ||||
STARK, John Robert Nicolas | Director | Treetops 26 Courts Mount Road GU27 2PP Haslemere Surrey | British | Company Director | 43321990001 | |||||
WHITE, Mark Jonathan | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | Solicitor | 82978250002 |
Who are the persons with significant control of MERITGLEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compass Group Holdings Plc | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Compass Healthcare Group Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MERITGLEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Feb 24, 1989 Delivered On Mar 15, 1989 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the facility letter, as defined in and under the guarantee & debenture. | |
Short particulars (See doc M395-reference m 398C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Feb 24, 1989 Delivered On Mar 15, 1989 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the lenders as defined in and under the terms of this guarantee & debenture. | |
Short particulars The company as beneficial owner charges by way of first legal mortgage all estates or interests in f/h property k/a queen's wharf, queen caroline street, london W6 9RJ. Title no ln 186662 & proceeds of sale see doc M361 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 31, 1987 Delivered On Aug 18, 1987 | Outstanding | Amount secured All monies due or to become due from the company and/or chiefrule limited. To the chargee under the terms of the senior loan agreement and/or the facility letter both dated 24 july 1987. | |
Short particulars Second legal mortgage over f/h property known as queen's wharf, queen caroline street, london W6 qrj title no ln 18662 and/or the proceeds of sale thereof, and with all buildings trade and other fixtures (for further details see form 395 and continuation sheets relevant to this charge).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 31, 1987 Delivered On Aug 13, 1987 | Outstanding | Amount secured All moneys due or to become due from chiefrule limited "the borrower" and/or the company and/or the charging companies (inc. Each or anyone or more of them severally) under or in respect of "the secured obligations" (as defined in clause 2 of deed. | |
Short particulars Legal mortgage over f/h property known as queen's wharf, queen caroline street, london W6 qrj title no ln 18662. and/or the proceeds of sale thereof. (For further details see form 395 and continuation sheets relevant to this charge). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Jul 31, 1987 Delivered On Aug 05, 1987 | Outstanding | Amount secured All monies due or to become due from pursuant to a loan agreement dated 5/6/87. & chiefrule. To the chargee | |
Short particulars F/Hold queens wharf queen caroline street london W6 9RJ title no ln 18662 stock in trade work in progress pre-payments investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 14, 1983 Delivered On Jul 21, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 07, 1983 Delivered On Jul 12, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Queen's wharf, queen caroline street and 1 to 6 river terrace, london W6. Title no-ln 186662. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0