MERLINS COURT RTM LIMITED - CROYDON
Company Profile | Company Filings |
Overview
MERLINS COURT RTM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON UNITED KINGDOM and has the status: Active.
MERLINS COURT RTM LIMITED was incorporated 17 years ago on 04/10/2006 and has the registered number: 05955329. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
MERLINS COURT RTM LIMITED was incorporated 17 years ago on 04/10/2006 and has the registered number: 05955329. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
MERLINS COURT RTM LIMITED - CROYDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHWANI KUMAR CHAUHAN | Apr 1956 | British | Director | 2006-10-04 | CURRENT |
PAUL RENN | Oct 1944 | British | Director | 2007-04-27 | CURRENT |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-12-02 | CURRENT | ||
EREZ ERLBAUM | Jun 1970 | British | Director | 2006-10-04 | CURRENT |
JESSICA ANN GOLLOP | Nov 1942 | British | Director | 2006-10-04 | CURRENT |
MRS AMRITA HOFMAIER | Jan 1981 | British | Director | 2015-11-04 | CURRENT |
SUSAN ELIZABETH MACDONALD | Jan 1940 | British | Director | 2006-10-04 | CURRENT |
MRS ELIZABETH REID | Jul 1958 | United Kingdom | Director | 2015-10-08 | CURRENT |
WILLIAM THOMAS MARTIN | Feb 1978 | British | Director | 2016-02-21 | CURRENT |
HOWARD PETER BAKER | Aug 1975 | Director | 2006-10-04 UNTIL 2007-04-27 | RESIGNED | |
HML COMPANY SECRETARIAL SERVICES | Secretary | 2009-04-01 UNTIL 2009-10-01 | RESIGNED | ||
RICHARD WARREN JAMES AGER | Aug 1970 | British | Director | 2006-10-04 UNTIL 2012-05-21 | RESIGNED |
JAMES RORY COHALAN | Aug 1977 | Irish | Director | 2006-10-04 UNTIL 2017-01-05 | RESIGNED |
THOMAS ALAN BROWN | Jan 1960 | British | Director | 2006-10-04 UNTIL 2017-01-05 | RESIGNED |
ALASTAIR FALLON | May 1971 | British | Director | 2006-10-04 UNTIL 2015-07-30 | RESIGNED |
HOWARD PETER BAKER | Aug 1975 | Secretary | 2006-10-04 UNTIL 2007-04-27 | RESIGNED | |
ALASTAIR FALLON | May 1971 | British | Secretary | 2006-10-04 UNTIL 2009-04-01 | RESIGNED |
OWEN DAVID BICKERSTAFF | Nov 1971 | British | Director | 2006-10-04 UNTIL 2015-11-17 | RESIGNED |
SIMON EDWARD WILLIAM TAOR | May 1978 | British | Director | 2006-10-04 UNTIL 2017-01-05 | RESIGNED |
CHARLES PEREZ | Sep 1965 | British | Director | 2006-10-04 UNTIL 2015-01-14 | RESIGNED |
STEPHEN JOHN QUICK | Feb 1970 | British | Director | 2006-10-04 UNTIL 2014-12-18 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-10-01 UNTIL 2014-07-01 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-10-04 UNTIL 2006-10-04 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 2006-10-04 UNTIL 2006-10-04 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-10-04 UNTIL 2006-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alan Thomas Brown | 2016-04-06 - 2016-04-06 | 1/1960 | Clwyed | Significant influence or control |
Mr Ashwani Kumar Chauhan | 2016-04-06 - 2016-04-06 | 4/1956 | Berkshire | Significant influence or control |
James Rory Cohalan | 2016-04-06 - 2016-04-06 | 8/1977 | London | Significant influence or control |
Mr Erez Erlbaum | 2016-04-06 - 2016-04-06 | 6/1970 | London | Significant influence or control |
Jessica Ann Gollop | 2016-04-06 - 2016-04-06 | 11/1942 | Surrey | Significant influence or control |
Mrs Amrita Hofmaier | 2016-04-06 - 2016-04-06 | 1/1981 | London Surrey | Significant influence or control |
Susan Elizabeth Macdonald | 2016-04-06 - 2016-04-06 | 1/1940 | Berkshire | Significant influence or control |
William Thomas Martin | 2016-04-06 - 2016-04-06 | 2/1978 | London Surrey | Significant influence or control |
Mrs Elizabeth Reid | 2016-04-06 - 2016-04-06 | 7/1958 | London | Significant influence or control |
Paul Renn | 2016-04-06 - 2016-04-06 | 10/1944 | Middlesex | Significant influence or control |
Mr Simon Edward Taor | 2016-04-06 - 2016-04-06 | 5/1978 | 30 Margery Street London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MERLINS COURT RTM LIMITED | 2023-07-18 | 31-10-2022 | |
Micro-entity Accounts - MERLINS COURT RTM LIMITED | 2021-12-03 | 31-10-2021 | |
Dormant Company Accounts - MERLINS COURT RTM LIMITED | 2021-02-18 | 31-10-2020 | |
Dormant Company Accounts - MERLINS COURT RTM LIMITED | 2020-01-07 | 31-10-2019 | |
Dormant Company Accounts - MERLINS COURT RTM LIMITED | 2018-07-31 | 31-10-2017 | |
Dormant Company Accounts - MERLINS COURT RTM LIMITED | 2016-11-05 | 31-10-2016 | |
Dormant Company Accounts - MERLINS COURT RTM LIMITED | 2015-11-20 | 31-10-2015 | |
Dormant Company Accounts - MERLINS COURT RTM LIMITED | 2014-11-05 | 31-10-2014 |