MERTON ACQUISITIONS LIMITED
Overview
Company Name | MERTON ACQUISITIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10533535 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERTON ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
MENTON ACQUISITIONS LIMITED | Dec 20, 2016 | Dec 20, 2016 |
What are the latest accounts for MERTON ACQUISITIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MERTON ACQUISITIONS LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for MERTON ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Eli Dias on Oct 26, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Galliard Holdings Limited as a person with significant control on Dec 21, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Luke Oliver Johnson as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 105335350002, created on Dec 21, 2023 | 33 pages | MR01 | ||||||||||
Termination of appointment of Allan William Porter as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Satisfaction of charge 105335350001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Eli Dias as a director on Apr 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Joseph Hirschfield as a director on Apr 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Morgan as a director on Apr 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donagh O'sullivan as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Registration of charge 105335350001, created on May 24, 2019 | 31 pages | MR01 | ||||||||||
Who are the officers of MERTON ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIRSCHFIELD, David Joseph | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | Legal Director | 236947170001 | ||||
LOPES DIAS, Eli Joseph | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | Company Director | 293116150005 | ||||
PORTER, Allan William | Secretary | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | 221001990001 | |||||||
MORGAN, Jonathan Michael | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | Company Director | 147907390002 | ||||
O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | Irish | Construction Director | 84359770011 | ||||
REDMOND, Ben John | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | Company Director | 221001970001 |
Who are the persons with significant control of MERTON ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Luke Oliver Johnson | 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
| |||||||||||||
Galliard Holdings Limited | Dec 20, 2016 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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