About

Registered Number: 01618058
Date of Incorporation: 01/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Green Oaks, Roman Walk, Radlett, Hertfordshire, WD7 8HQ

 

Merston Investments Ltd was founded on 01 March 1982 and has its registered office in Radlett in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Carla Robyn 08 April 1997 - 1
PRESTON, Kay Ann N/A - 1
PRESTON, Keith Graham N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 02 April 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 27 January 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 December 2015
AA01 - Change of accounting reference date 27 August 2015
MR04 - N/A 21 May 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 05 September 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 09 June 2011
CH03 - Change of particulars for secretary 01 February 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 21 June 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
AA - Annual Accounts 22 March 2002
395 - Particulars of a mortgage or charge 20 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 07 February 2001
287 - Change in situation or address of Registered Office 07 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
363a - Annual Return 20 January 1999
AA - Annual Accounts 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
363s - Annual Return 22 January 1998
395 - Particulars of a mortgage or charge 14 October 1997
AA - Annual Accounts 24 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363s - Annual Return 03 April 1997
287 - Change in situation or address of Registered Office 03 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 28 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 03 November 1995
88(2)P - N/A 12 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 13 May 1994
395 - Particulars of a mortgage or charge 23 September 1993
395 - Particulars of a mortgage or charge 15 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 03 February 1993
288 - N/A 15 October 1992
AA - Annual Accounts 14 September 1992
363b - Annual Return 30 January 1992
363a - Annual Return 12 September 1991
AA - Annual Accounts 25 June 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 23 May 1990
RESOLUTIONS - N/A 05 January 1990
RESOLUTIONS - N/A 05 January 1990
123 - Notice of increase in nominal capital 05 January 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 05 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
395 - Particulars of a mortgage or charge 12 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
395 - Particulars of a mortgage or charge 09 May 1989
395 - Particulars of a mortgage or charge 07 February 1989
AA - Annual Accounts 01 February 1989
287 - Change in situation or address of Registered Office 27 January 1989
395 - Particulars of a mortgage or charge 21 June 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 17 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1987
288 - N/A 01 June 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2008 Fully Satisfied

N/A

Legal charge 08 March 2002 Outstanding

N/A

Legal mortgage 01 October 1997 Fully Satisfied

N/A

Debenture 20 September 1993 Outstanding

N/A

Legal charge 02 July 1993 Fully Satisfied

N/A

Debenture 02 July 1993 Fully Satisfied

N/A

Debenture 25 September 1989 Outstanding

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Legal charge 13 June 1988 Fully Satisfied

N/A

Debenture 21 May 1986 Fully Satisfied

N/A

Legal charge 01 November 1985 Fully Satisfied

N/A

Mortgage 01 November 1985 Fully Satisfied

N/A

Legal charge 29 October 1985 Fully Satisfied

N/A

Legal charge 20 September 1985 Fully Satisfied

N/A

Legal charge 20 September 1985 Fully Satisfied

N/A

Legal mortgage 20 September 1985 Fully Satisfied

N/A

Mortgage 13 June 1985 Fully Satisfied

N/A

Legal charge 03 August 1984 Fully Satisfied

N/A

Mortgage 14 June 1984 Fully Satisfied

N/A

Legal charge 01 March 1984 Fully Satisfied

N/A

Legal charge 07 October 1983 Fully Satisfied

N/A

Legal charge 07 October 1983 Fully Satisfied

N/A

Legal mortgage 27 September 1983 Fully Satisfied

N/A

Legal charge 31 August 1983 Fully Satisfied

N/A

Legal charge 26 March 1983 Fully Satisfied

N/A

Legal charge 14 January 1983 Fully Satisfied

N/A

Legal charge 14 January 1983 Fully Satisfied

N/A

Legal charge 14 January 1983 Fully Satisfied

N/A

General debenture 26 April 1935 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.