Merlot Limited LONDON


Founded in 1994, Merlot, classified under reg no. 02890898 is an active company. Currently registered at 21 Loudoun Road NW8 0NB, London the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1994-02-28 Merlot Limited is no longer carrying the name Jazzkit.

The company has one director. Susan D., appointed on 28 August 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Merlot Limited Address / Contact

Office Address 21 Loudoun Road
Town London
Post code NW8 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890898
Date of Incorporation Tue, 25th Jan 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Susan D.

Position: Director

Appointed: 28 August 2020

John H.

Position: Director

Appointed: 02 December 2008

Resigned: 24 October 2015

Constantinos M.

Position: Director

Appointed: 01 June 2002

Resigned: 25 May 2004

Arthur D.

Position: Director

Appointed: 03 August 2001

Resigned: 02 December 2008

Raymond D.

Position: Director

Appointed: 03 August 2001

Resigned: 18 July 2021

Arthur D.

Position: Secretary

Appointed: 03 August 2001

Resigned: 09 February 2011

Simon B.

Position: Director

Appointed: 20 March 1997

Resigned: 03 August 2001

Garth W.

Position: Secretary

Appointed: 20 March 1997

Resigned: 03 August 2001

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 17 January 1995

Resigned: 20 March 1997

Leonard W.

Position: Secretary

Appointed: 02 February 1994

Resigned: 17 January 1995

Marcus L.

Position: Director

Appointed: 02 February 1994

Resigned: 20 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 1994

Resigned: 02 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1994

Resigned: 02 February 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Raymond D. The abovementioned PSC has significiant influence or control over the company,.

Raymond D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jazzkit February 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 527-3 217-4 482-6 965      
Balance Sheet
Current Assets320 729365 882374 444483 297421 536300 722607 760599 371582 334408 902
Net Assets Liabilities    1 05253 197123 573177 633152 032191 584
Cash Bank In Hand5 140 12       
Debtors315 589365 882374 432       
Intangible Fixed Assets 5 21713 482       
Net Assets Liabilities Including Pension Asset Liability-3 527-3 217-4 482-6 965      
Tangible Fixed Assets6 2605 21713 482162 999      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-3 529-3 219-4 484-6 967      
Shareholder Funds-3 527-3 217-4 482-6 965      
Other
Average Number Employees During Period       111
Creditors    433 306245 964602 599119 53624 10032 550
Fixed Assets6 2605 21713 482162 999262 822242 045221 266201 53219 734162 064
Net Current Assets Liabilities302 213291 566298 69330 03611 77054 7585 161479 835558 234376 352
Total Assets Less Current Liabilities308 473296 783312 175193 035251 052296 803226 427681 367577 968538 416
Creditors Due After One Year312 000300 000316 657200 000      
Creditors Due Within One Year18 51674 31675 751453 261      
Intangible Fixed Assets Additions  9 695       
Intangible Fixed Assets Aggregate Amortisation Impairment 5 2156 645       
Intangible Fixed Assets Amortisation Charged In Period  1 430       
Intangible Fixed Assets Cost Or Valuation 10 43220 127       
Number Shares Allotted   2      
Par Value Share   1      
Share Capital Allotted Called Up Paid  22      
Tangible Fixed Assets Additions   151 000      
Tangible Fixed Assets Cost Or Valuation10 43210 43220 127171 127      
Tangible Fixed Assets Depreciation4 1725 2156 6458 128      
Tangible Fixed Assets Depreciation Charged In Period 1 043 1 483      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company accounts made up to 2023-03-31
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements