About

Registered Number: 03996549
Date of Incorporation: 18/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Having been setup in 2000, Merville Investments Ltd has its registered office in Esher, Surrey, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mitchell, Kevin, Moss, Aidan, Acre 222 Limited for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Kevin 22 September 2000 - 1
MOSS, Aidan 22 September 2000 - 1
ACRE 222 LIMITED 13 June 2000 22 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 September 2020
AD01 - Change of registered office address 01 February 2020
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
AA - Annual Accounts 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 23 February 2016
CH03 - Change of particulars for secretary 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
MR04 - N/A 02 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 04 September 2014
MR01 - N/A 15 August 2014
MR04 - N/A 05 August 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 29 June 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 June 2008
CERTNM - Change of name certificate 21 May 2008
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 17 June 2005
AA - Annual Accounts 04 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 26 August 2004
363a - Annual Return 03 June 2004
AA - Annual Accounts 10 March 2004
MEM/ARTS - N/A 28 January 2004
CERTNM - Change of name certificate 20 January 2004
363a - Annual Return 17 July 2003
AA - Annual Accounts 22 January 2003
363a - Annual Return 26 June 2002
AA - Annual Accounts 09 April 2002
395 - Particulars of a mortgage or charge 11 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
363a - Annual Return 21 June 2001
395 - Particulars of a mortgage or charge 09 March 2001
395 - Particulars of a mortgage or charge 28 February 2001
395 - Particulars of a mortgage or charge 28 February 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Outstanding

N/A

Legal charge 31 July 2007 Fully Satisfied

N/A

Legal charge 31 July 2007 Outstanding

N/A

Legal charge 31 July 2007 Outstanding

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Legal charge 27 August 2004 Outstanding

N/A

Debenture 16 August 2004 Fully Satisfied

N/A

Assignment of life policy 23 July 2001 Outstanding

N/A

Assignment of life policy 23 July 2001 Outstanding

N/A

Legal charge 26 February 2001 Outstanding

N/A

Legal charge 12 February 2001 Fully Satisfied

N/A

Legal charge 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.