The Merlin School Limited HARROW


Founded in 1994, The Merlin School, classified under reg no. 02991059 is an active company. Currently registered at C/o Hill Wooldrige & Company HA1 1RU, Harrow the company has been in the business for 30 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 1999-08-24 The Merlin School Limited is no longer carrying the name Marctrade.

The company has 2 directors, namely Amber M., Thomas H.. Of them, Thomas H. has been with the company the longest, being appointed on 25 January 1995 and Amber M. has been with the company for the least time - from 21 January 2019. At the moment there is one former director listed by the company - Alexander H., who left the company on 10 March 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

The Merlin School Limited Address / Contact

Office Address C/o Hill Wooldrige & Company
Office Address2 107 Hindes Road
Town Harrow
Post code HA1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991059
Date of Incorporation Wed, 16th Nov 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Amber M.

Position: Director

Appointed: 21 January 2019

Thomas H.

Position: Director

Appointed: 25 January 1995

Brian W.

Position: Secretary

Appointed: 24 May 2000

Resigned: 01 November 2017

Elizabeth S.

Position: Secretary

Appointed: 19 July 1996

Resigned: 24 May 2000

Hazel K.

Position: Secretary

Appointed: 21 November 1994

Resigned: 19 July 1996

Alexander H.

Position: Director

Appointed: 21 November 1994

Resigned: 10 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 1994

Resigned: 21 November 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1994

Resigned: 21 November 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Thomas H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas H.

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

Company previous names

Marctrade August 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 150 4191 337 9201 648 3391 229 3121 356 5211 719 963
Current Assets1 825 9602 171 9362 644 9851 948 3392 258 1112 539 459
Debtors591 220537 615606 418467 173455 810389 387
Net Assets Liabilities1 300 1011 583 9842 096 4131 469 9591 778 9041 990 369
Other Debtors14 94126 69228 07115 00421 96919 588
Property Plant Equipment1 191 7041 167 8971 146 2481 127 9971 111 918 
Other
Accumulated Amortisation Impairment Intangible Assets912 316 912 316912 316912 316 
Accumulated Depreciation Impairment Property Plant Equipment424 343454 155481 641508 503535 825560 548
Average Number Employees During Period  51464746
Balances Amounts Owed To Related Parties 110    
Bank Borrowings Overdrafts78 02134 00648 44773 91887 40524 377
Creditors706 617728 618731 582720 582726 582778 194
Current Asset Investments84 321296 401390 228251 854445 780430 109
Fixed Assets1 191 7041 167 8971 146 2481 127 9971 111 9181 089 719
Increase From Depreciation Charge For Year Property Plant Equipment 29 812 26 86227 32217 000
Intangible Assets Gross Cost912 316 912 316912 316912 316 
Net Current Assets Liabilities815 1681 144 7051 681 7471 062 9791 394 7751 679 775
Other Creditors706 617728 618731 582720 582726 582778 194
Other Taxation Social Security Payable58 27777 854155 097115 83099 72591 061
Property Plant Equipment Gross Cost1 616 0471 622 0521 627 8891 636 5001 647 7431 650 267
Provisions For Liabilities Balance Sheet Subtotal154  4351 207931
Total Additions Including From Business Combinations Property Plant Equipment 6 005 8 61111 2432 524
Total Assets Less Current Liabilities2 006 8722 312 6022 827 9952 190 9762 506 6932 769 494
Trade Debtors Trade Receivables576 279510 923578 347452 169433 841369 799

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements