Meritrise (muswell Hill) Limited LONDON


Meritrise (muswell Hill) started in year 2005 as Private Limited Company with registration number 05340180. The Meritrise (muswell Hill) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Solar House. Postal code: N14 6NZ.

There is a single director in the company at the moment - Andrew C., appointed on 1 June 2011. In addition, a secretary was appointed - Andy L., appointed on 15 June 2007. As of 29 April 2024, there were 4 ex directors - Paul E., Andrew C. and others listed below. There were no ex secretaries.

Meritrise (muswell Hill) Limited Address / Contact

Office Address Solar House
Office Address2 282 Chase Road
Town London
Post code N14 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05340180
Date of Incorporation Mon, 24th Jan 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 June 2011

Andy L.

Position: Secretary

Appointed: 15 June 2007

Paul E.

Position: Director

Appointed: 01 October 2009

Resigned: 01 June 2011

Andrew C.

Position: Director

Appointed: 15 June 2007

Resigned: 01 October 2009

John M.

Position: Director

Appointed: 22 June 2005

Resigned: 15 June 2007

Christopher L.

Position: Director

Appointed: 24 January 2005

Resigned: 22 July 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 January 2005

Resigned: 24 January 2005

Abc Corporate Services Limited

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 15 June 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2005

Resigned: 24 January 2005

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Andrew C. This PSC and has 75,01-100% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 3215 0574 7934 5294 2654 001       
Balance Sheet
Cash Bank In Hand111111       
Cash Bank On Hand     11111111
Property Plant Equipment     9 9999 9999 9999 9999 9999 9999 999 
Tangible Fixed Assets9 9999 9999 9999 9999 9999 999       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve-4 679-4 943-5 207-5 471-5 735-5 999       
Shareholder Funds5 3215 0574 7934 5294 2654 001       
Other
Accrued Liabilities      4 0404 040   180360
Amounts Owed To Group Undertakings          92504697
Average Number Employees During Period      1111111
Creditors     5 9996 2636 2636 4076 5516 7317 0917 464
Creditors Due Within One Year4 6794 9435 2075 4715 7355 999       
Loans From Directors      2 2232 2236 2636 4076 4076 4076 407
Net Current Assets Liabilities-4 678-4 942-5 206-5 470-5 734-5 998-6 262-6 262-6 406-6 550-6 730-7 090-7 463
Number Shares Allotted 10 00010 00010 00010 00010 000       
Number Shares Issued Fully Paid      10 00010 00010 000 10 00010 00010 000
Par Value Share 11111111 111
Profit Loss      -264 -144 -180-360-373
Property Plant Equipment Gross Cost     9 9999 9999 999 9 9999 9999 999 
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation9 9999 9999 9999 9999 999        
Total Assets Less Current Liabilities5 3215 0574 7934 5294 2654 0013 7373 7373 5933 4493 2692 9092 536
Trade Creditors Trade Payables        144144232  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements