MERRITTS PROPERTIES LIMITED

MERRITTS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMERRITTS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00674018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERRITTS PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MERRITTS PROPERTIES LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERRITTS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for MERRITTS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 30, 2021

    23 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2020

    LRESSP

    Registered office address changed from Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Feb 11, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Satisfaction of charge 006740180040 in full

    1 pagesMR04

    Satisfaction of charge 006740180037 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 35 in full

    1 pagesMR04

    Satisfaction of charge 36 in full

    1 pagesMR04

    Satisfaction of charge 006740180039 in full

    1 pagesMR04

    Satisfaction of charge 006740180038 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 30 in full

    1 pagesMR04

    Satisfaction of charge 34 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Timothy James Merritt on Dec 02, 2019

    2 pagesCH01

    Change of details for Mr Timothy James Merritt as a person with significant control on Dec 02, 2019

    2 pagesPSC04

    Director's details changed for Mrs Sandra Ann Mcgrath on Sep 04, 2019

    2 pagesCH01

    Director's details changed for Mr David Maurice Norman on Sep 04, 2019

    2 pagesCH01

    Who are the officers of MERRITTS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, Charles Nicholas
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Secretary
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    159843560001
    HITCHCOCK, Christina Jayne
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    EnglandBritishProperty Manager4019540002
    MCGRATH, Sandra Ann
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    EnglandIrishFinance Director245876830002
    MERRITT, Timothy James
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    United KingdomBritishDirector4019530004
    MORTON, Arthur Leonard Robert
    Park Estate
    La Route Des Genets St Brelade
    JE3 8EQ Jersey
    Hawk House
    Director
    Park Estate
    La Route Des Genets St Brelade
    JE3 8EQ Jersey
    Hawk House
    JerseyBritishChartered Accountant1827570002
    MORTON, Charles Nicholas
    Kenwood House
    12 Nascot Wood Road
    WD17 4SA Watford
    Hertfordshire
    Director
    Kenwood House
    12 Nascot Wood Road
    WD17 4SA Watford
    Hertfordshire
    EnglandBritishDirector117751560003
    NORMAN, David Maurice
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    EnglandBritishChartered Surveyor47852010005
    LOCKYER, Raymond David
    Dalslugten 7
    8400 Ebeltoft
    Denmark
    Secretary
    Dalslugten 7
    8400 Ebeltoft
    Denmark
    British1827540004
    MCGRATH, Sandra
    Chequers Hill
    London Road
    HP7 9DQ Amersham
    25
    Bucks
    Secretary
    Chequers Hill
    London Road
    HP7 9DQ Amersham
    25
    Bucks
    Other132906350001
    MERRITT, James Alexander
    245 Hempstead Road
    WD17 3HH Watford
    Hertfordshire
    Director
    245 Hempstead Road
    WD17 3HH Watford
    Hertfordshire
    United KingdomBritishDirector1827550002
    MERRITT, Joan Edith
    12 Nascot Wood Road
    WD1 3SA Watford
    Hertfordshire
    Director
    12 Nascot Wood Road
    WD1 3SA Watford
    Hertfordshire
    BritishDirector1827560001
    MORTON, Susan Margaret Howard
    Hawk House
    Park Estate, La Route Des Genets
    JE3 8EQ St Brelade
    Jersey
    Director
    Hawk House
    Park Estate, La Route Des Genets
    JE3 8EQ St Brelade
    Jersey
    JerseyBritishDirector20176930003

    Who are the persons with significant control of MERRITTS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony David Holt
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Oct 04, 2018
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Timothy James Merritt
    Hill Avenue
    HP6 5BQ Amersham
    Merritt House
    Buckinghamshire
    Mar 05, 2018
    Hill Avenue
    HP6 5BQ Amersham
    Merritt House
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Charles Nicholas Morton
    Hill Avenue
    HP6 5BQ Amersham
    Merritt House
    Buckinghamshire
    Jun 28, 2017
    Hill Avenue
    HP6 5BQ Amersham
    Merritt House
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Christina Jayne Hitchcock
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Jun 28, 2017
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Timothy James Merritt
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    Jun 28, 2017
    4 Beaconsfield Road
    AL1 3RD St Albans
    C/O Frp Advisory Llp
    Hertfordshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Hawk Investment Holdings Limited
    Newport House
    PO BOX 232
    GY1 4LA St Peter Port
    15 The Grnage
    Guernsey
    Guernsey
    Apr 06, 2016
    Newport House
    PO BOX 232
    GY1 4LA St Peter Port
    15 The Grnage
    Guernsey
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law, 2008
    Place RegisteredGuernsey Companies Registry
    Registration Number44994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Alexander Merritt
    Hill Avenue
    HP6 5BQ Amersham
    Merritt House
    Buckinghamshire
    Apr 06, 2016
    Hill Avenue
    HP6 5BQ Amersham
    Merritt House
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MERRITTS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2016
    Delivered On Apr 29, 2016
    Satisfied
    Brief description
    F/H 2950 kettering venture park kettering parkway kettering northamptonshire t/n NN184527. See charge instrumemt for further details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2016Registration of a charge (MR01)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 27, 2016
    Delivered On Apr 29, 2016
    Satisfied
    Brief description
    F/H 19-31 high street and heritageclose at albans herts t/n HD420923 see instrument for further details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2016Registration of a charge (MR01)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 03, 2014
    Delivered On Jan 09, 2014
    Satisfied
    Brief description
    F/H land lying to the north west of ironbridge road stockley park uxbridge t/n AGL69434. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2014Registration of a charge (MR01)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 03, 2014
    Delivered On Jan 09, 2014
    Satisfied
    Brief description
    F/H k/a york house 18 york road maidenhead t/n BK44497. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2014Registration of a charge (MR01)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    £6,000,000 due or to become due
    Short particulars
    Freehold property known as riverside business centre shoreham-by sea t/n WSX199315, WSX43922 and WSX36878.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    £6,000,000 due or to become due
    Short particulars
    Freehold property known as 1287 finchley road temple fortune london t/n NGL443393 and AGL133423.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 22, 2010
    Delivered On Oct 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at 42 and 44 london road west, amersham, bucks t/no's BM140278, BM300500, BM300509.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 16, 2001
    Delivered On Mar 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a green dragon house 64, 66, 68 70 high street, croydon surrey CR0 1NA. T/no. SY237061.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2001Registration of a charge (395)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 06, 2000
    Delivered On Apr 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Key house,sarum hill,basingstoke,hampshire t/no:HP387275.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • Nov 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • May 27, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 06, 2000
    Delivered On Apr 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Schwarz house,east street,chesham,buckinghamshire.t/no:BM142759.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • Nov 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • May 27, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 21, 1999
    Delivered On Oct 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Trinity road eureka science & business park ashford kent t/no: K773156.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 1999Registration of a charge (395)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of union street, chester, cheshire t/no. CH115979.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Nov 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • May 27, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    77 brighton road, shoreham-by-sea, west sussex t/no. WSX43922.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Nov 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • May 27, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jul 24, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south of brighton road, shoreham-by-sea, west sussex t/no. WSX36878.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Jul 24, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of brighton road, shoreham-by-sea, west sussex t/no. WSX199315.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Jul 24, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of morris house, canterbury road, north harrow, l/b of harrow t/no. NGL441302.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Nov 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • May 27, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 to 18 & 22 to 29 church green rd. Harpenden herts. T/n hd 33339.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1992Registration of a charge (395)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30-31 church green harpenden herts.t/n hd 42213.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1992Registration of a charge (395)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to west of church green and south east side of rothamsted ave. Harpenden herts. T/n hd 27431.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1992Registration of a charge (395)
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 06, 1992
    Delivered On Jan 13, 1992
    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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1992Registration of a charge (395)
    • Jan 21, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17-18 church green harpenden herts.t/n hd 42015.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1992Registration of a charge (395)
    • Jul 24, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 30, 1986
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold-104 to 112 (even nos) church street dunstable bedfordshire title no bd 85171.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1987Registration of a charge
    • Jan 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 26, 1986
    Delivered On Jul 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chiltern court 50 kings close watford hertfordshire title no hd 58414.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1986Registration of a charge
    Legal charge
    Created On Aug 24, 1984
    Delivered On Aug 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of union street, chester title no ch 115979 together with all maveable plant, machinery fixtures,implements, utensils & equipment.
    Persons Entitled
    • Johnson Matthey Bankers Limited
    Transactions
    • Aug 29, 1984Registration of a charge
    Legal charge
    Created On Aug 24, 1984
    Delivered On Aug 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of morris homes, canterbury road, north harrow title no: ngl 441302 together with all moveable plant, machinery, implements, utensils, furniture and equipment.
    Persons Entitled
    • Johnson Matthey Bankers Limited
    Transactions
    • Aug 29, 1984Registration of a charge

    Does MERRITTS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2020Commencement of winding up
    Jun 30, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Sarah Cook
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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