About

Registered Number: 02380285
Date of Incorporation: 05/05/1989 (35 years ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL

 

Merlin Fivestar Contracts Ltd was registered on 05 May 1989 with its registered office in Bath, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed as Rose, Philip Michael, Rose, Gillian Diane for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Philip Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Gillian Diane N/A 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 12 November 2013
TM02 - Termination of appointment of secretary 01 July 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 03 February 2005
AA - Annual Accounts 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 20 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 28 February 2000
395 - Particulars of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 16 September 1999
363s - Annual Return 29 July 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 18 June 1998
395 - Particulars of a mortgage or charge 25 April 1998
395 - Particulars of a mortgage or charge 12 February 1998
225 - Change of Accounting Reference Date 08 December 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 15 May 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 16 May 1995
287 - Change in situation or address of Registered Office 23 April 1995
RESOLUTIONS - N/A 07 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
123 - Notice of increase in nominal capital 07 July 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 18 April 1994
395 - Particulars of a mortgage or charge 16 April 1994
395 - Particulars of a mortgage or charge 22 January 1994
AA - Annual Accounts 19 October 1993
395 - Particulars of a mortgage or charge 25 September 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 10 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1991
363a - Annual Return 08 April 1991
RESOLUTIONS - N/A 21 March 1991
363a - Annual Return 21 March 1991
395 - Particulars of a mortgage or charge 20 February 1990
CERTNM - Change of name certificate 14 June 1989
CERTNM - Change of name certificate 14 June 1989
288 - N/A 15 May 1989
NEWINC - New incorporation documents 05 May 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 January 2005 Outstanding

N/A

Guarantee & debenture 12 May 2004 Outstanding

N/A

Charge over sub-hiring agreements 24 January 2000 Fully Satisfied

N/A

Debenture 09 September 1999 Fully Satisfied

N/A

Certificate of assignment 20 April 1998 Fully Satisfied

N/A

Assignment of legal charge 05 February 1998 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 15 April 1994 Outstanding

N/A

Deed of charge by way of assignment 20 January 1994 Fully Satisfied

N/A

Deed 21 September 1993 Fully Satisfied

N/A

Single debenture 09 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.