About

Registered Number: 06695366
Date of Incorporation: 11/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 2 Merlot Mews, St. Albans, AL3 6LD,

 

Established in 2008, Merlot Mews Management Company Ltd have registered office in St. Albans, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Knichel, Lucy, Alexander, Patricia Mary, Alexander, Victor Robert David, Clarke, Daniel Liam, Clarke, Sara Lucy, Haddon, Martin Craig, Haddon, Pritti Nanji, Hayward, Lorraine Janet, Hayward, Patrick Henry, Knichel, Lucy, Lightle, Jadwigr Halina, Mushtaq, Tayyab, Savory, Louise Anne, Savory, Richard John, Alexander, Victor Robert David, Hayward, Patrick Henry, Savory, Louise Anne, Andrews, Deborah Jane, Andrews, Scott John, Federowicz, Christina Mary, Holmes, Dennis, Joseph, Jane, Lightle, David, Taylor, Lucy Jennifer, Taylor, Mark Nicholas David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Patricia Mary 18 December 2009 - 1
ALEXANDER, Victor Robert David 18 December 2009 - 1
CLARKE, Daniel Liam 20 March 2020 - 1
CLARKE, Sara Lucy 20 March 2020 - 1
HADDON, Martin Craig 03 June 2009 - 1
HADDON, Pritti Nanji 03 June 2009 - 1
HAYWARD, Lorraine Janet 01 September 2009 - 1
HAYWARD, Patrick Henry 12 November 2013 - 1
KNICHEL, Lucy 01 September 2013 - 1
LIGHTLE, Jadwigr Halina 20 January 2010 - 1
MUSHTAQ, Tayyab 01 September 2013 - 1
SAVORY, Louise Anne 15 February 2010 - 1
SAVORY, Richard John 15 February 2010 - 1
ANDREWS, Deborah Jane 01 September 2009 01 October 2013 1
ANDREWS, Scott John 01 September 2009 01 October 2013 1
FEDEROWICZ, Christina Mary 12 January 2010 01 September 2013 1
HOLMES, Dennis 12 January 2010 01 September 2013 1
JOSEPH, Jane 11 September 2008 27 October 2008 1
LIGHTLE, David 20 January 2010 25 March 2020 1
TAYLOR, Lucy Jennifer 01 November 2013 20 March 2020 1
TAYLOR, Mark Nicholas David 01 November 2013 20 March 2020 1
Secretary Name Appointed Resigned Total Appointments
KNICHEL, Lucy 25 March 2020 - 1
ALEXANDER, Victor Robert David 12 November 2013 12 September 2016 1
HAYWARD, Patrick Henry 11 November 2009 12 November 2013 1
SAVORY, Louise Anne 12 September 2016 25 March 2020 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
AP03 - Appointment of secretary 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 September 2016
CS01 - N/A 25 September 2016
AD01 - Change of registered office address 25 September 2016
TM02 - Termination of appointment of secretary 25 September 2016
AP03 - Appointment of secretary 25 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AP01 - Appointment of director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
AA - Annual Accounts 03 June 2014
AP03 - Appointment of secretary 21 March 2014
AD01 - Change of registered office address 05 March 2014
AD01 - Change of registered office address 05 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 18 May 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
CH01 - Change of particulars for director 22 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 16 July 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AD01 - Change of registered office address 10 June 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP03 - Appointment of secretary 19 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AR01 - Annual Return 24 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.