MERTON ACQUISITIONS LIMITED

MERTON ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERTON ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10533535
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERTON ACQUISITIONS LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MERTON ACQUISITIONS LIMITED located?

    Registered Office Address
    3rd Floor, Sterling House
    Langston Road
    IG10 3TS Loughton
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MERTON ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENTON ACQUISITIONS LIMITEDDec 20, 2016Dec 20, 2016

    What are the latest accounts for MERTON ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MERTON ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for MERTON ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Eli Dias on Oct 26, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Jan 17, 2024 with updates

    4 pagesCS01

    Change of details for Galliard Holdings Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC05

    Cessation of Luke Oliver Johnson as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Registration of charge 105335350002, created on Dec 21, 2023

    33 pagesMR01

    Termination of appointment of Allan William Porter as a secretary on Dec 31, 2022

    1 pagesTM02

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Satisfaction of charge 105335350001 in full

    1 pagesMR04

    Appointment of Mr Eli Dias as a director on Apr 04, 2022

    2 pagesAP01

    Appointment of Mr David Joseph Hirschfield as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Michael Morgan as a director on Apr 04, 2022

    1 pagesTM01

    Termination of appointment of Donagh O'sullivan as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Registration of charge 105335350001, created on May 24, 2019

    31 pagesMR01

    Who are the officers of MERTON ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRSCHFIELD, David Joseph
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United KingdomBritishLegal Director236947170001
    LOPES DIAS, Eli Joseph
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director293116150005
    PORTER, Allan William
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Secretary
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    221001990001
    MORGAN, Jonathan Michael
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandBritishCompany Director147907390002
    O'SULLIVAN, Donagh
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    EnglandIrishConstruction Director84359770011
    REDMOND, Ben John
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Director
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    United KingdomBritishCompany Director221001970001

    Who are the persons with significant control of MERTON ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Luke Oliver Johnson
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Dec 20, 2016
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    Dec 20, 2016
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3368629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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