Download leads from Nexok and grow your business. Find out more

Merchant Securities (Loans) Limited

Documents

Total Documents154
Total Pages836

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022
22 December 2022Confirmation statement made on 16 December 2022 with no updates
5 October 2022Accounts for a dormant company made up to 31 December 2021
16 December 2021Confirmation statement made on 16 December 2021 with no updates
14 April 2021Accounts for a dormant company made up to 31 December 2020
11 January 2021Confirmation statement made on 31 December 2020 with no updates
2 October 2020Accounts for a dormant company made up to 31 December 2019
10 January 2020Confirmation statement made on 31 December 2019 with no updates
23 September 2019Accounts for a dormant company made up to 31 December 2018
2 January 2019Confirmation statement made on 31 December 2018 with no updates
18 September 2018Accounts for a dormant company made up to 31 December 2017
3 January 2018Confirmation statement made on 31 December 2017 with no updates
17 October 2017Accounts for a dormant company made up to 31 December 2016
17 October 2017Accounts for a dormant company made up to 31 December 2016
9 January 2017Confirmation statement made on 31 December 2016 with updates
9 January 2017Confirmation statement made on 31 December 2016 with updates
26 October 2016Registered office address changed from The Courtyard Bungalow Knowle Lane Cranleigh Surrey GU6 8JL to 6 Cheesmer Way Broadbridge Heath West Sussex RH12 3UY on 26 October 2016
26 October 2016Registered office address changed from The Courtyard Bungalow Knowle Lane Cranleigh Surrey GU6 8JL to 6 Cheesmer Way Broadbridge Heath West Sussex RH12 3UY on 26 October 2016
6 October 2016Accounts for a dormant company made up to 31 December 2015
6 October 2016Accounts for a dormant company made up to 31 December 2015
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
4 October 2015Accounts for a dormant company made up to 31 December 2014
4 October 2015Accounts for a dormant company made up to 31 December 2014
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
8 October 2014Accounts for a dormant company made up to 31 December 2013
8 October 2014Accounts for a dormant company made up to 31 December 2013
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 January 2014Registered office address changed from Ellens Court Furzen Lane Ellens Green Rudgwick West Sussex RH12 3AR United Kingdom on 23 January 2014
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 January 2014Registered office address changed from Ellens Court Furzen Lane Ellens Green Rudgwick West Sussex RH12 3AR United Kingdom on 23 January 2014
11 November 2013Accounts for a dormant company made up to 31 December 2012
11 November 2013Accounts for a dormant company made up to 31 December 2012
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
4 October 2012Accounts for a dormant company made up to 31 December 2011
4 October 2012Accounts for a dormant company made up to 31 December 2011
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
16 January 2012Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom on 16 January 2012
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
16 January 2012Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom on 16 January 2012
15 January 2012Termination of appointment of Cml Secretaries Limited as a secretary
15 January 2012Appointment of Mr James Edmund Johnston as a secretary
15 January 2012Termination of appointment of Cml Secretaries Limited as a secretary
15 January 2012Appointment of Mr James Edmund Johnston as a secretary
11 March 2011Accounts for a dormant company made up to 31 December 2010
11 March 2011Accounts for a dormant company made up to 31 December 2010
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
5 October 2010Accounts for a dormant company made up to 31 December 2009
5 October 2010Accounts for a dormant company made up to 31 December 2009
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2010Director's details changed for Ben Einar Simkins on 1 October 2009
6 January 2010Director's details changed for Ben Einar Simkins on 1 October 2009
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Ben Einar Simkins on 1 October 2009
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
5 January 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009
5 January 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009
5 January 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009
22 September 2009Amended accounts made up to 31 December 2007
22 September 2009Amended accounts made up to 31 December 2007
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
26 June 2009Total exemption full accounts made up to 31 December 2007
26 June 2009Total exemption full accounts made up to 31 December 2007
17 June 2009Director's change of particulars / ben simkins / 01/06/2009
17 June 2009Director's change of particulars / ben simkins / 01/06/2009
16 June 2009Registered office changed on 16/06/2009 from 2 piries place horsham west sussex RH12 1EH
16 June 2009Location of register of members
16 June 2009Return made up to 31/12/08; full list of members
16 June 2009Registered office changed on 16/06/2009 from 2 piries place horsham west sussex RH12 1EH
16 June 2009Location of debenture register
16 June 2009Return made up to 31/12/08; full list of members
16 June 2009Location of debenture register
16 June 2009Location of register of members
9 June 2009Appointment terminated director michael simkins
9 June 2009Appointment terminated secretary ben simkins
9 June 2009Appointment terminated director michael simkins
9 June 2009Secretary appointed cml secretaries LIMITED
9 June 2009Appointment terminated secretary ben simkins
9 June 2009Registered office changed on 09/06/2009 from thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
9 June 2009Secretary appointed cml secretaries LIMITED
9 June 2009Registered office changed on 09/06/2009 from thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
26 May 2009First Gazette notice for compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
20 February 2008Return made up to 31/12/07; full list of members
20 February 2008Return made up to 31/12/07; full list of members
9 October 2007Total exemption full accounts made up to 31 December 2006
9 October 2007Total exemption full accounts made up to 31 December 2006
11 March 2007Return made up to 31/12/06; full list of members
11 March 2007Return made up to 31/12/06; full list of members
5 November 2006Total exemption full accounts made up to 31 December 2005
5 November 2006Total exemption full accounts made up to 31 December 2005
15 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 2005Total exemption full accounts made up to 31 December 2004
11 October 2005Total exemption full accounts made up to 31 December 2004
22 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2004Total exemption full accounts made up to 31 December 2003
25 October 2004Total exemption full accounts made up to 31 December 2003
26 February 2004Return made up to 31/12/03; full list of members
26 February 2004Return made up to 31/12/03; full list of members
7 October 2003Total exemption full accounts made up to 31 December 2002
7 October 2003Total exemption full accounts made up to 31 December 2002
12 March 2003Return made up to 31/12/02; full list of members
12 March 2003Return made up to 31/12/02; full list of members
6 October 2002New secretary appointed
6 October 2002Secretary resigned
6 October 2002Secretary resigned
6 October 2002New secretary appointed
10 June 2002Total exemption full accounts made up to 31 December 2001
10 June 2002Total exemption full accounts made up to 31 December 2001
14 February 2002Return made up to 31/12/01; full list of members
14 February 2002Return made up to 31/12/01; full list of members
28 October 2001Total exemption full accounts made up to 31 December 2000
28 October 2001Total exemption full accounts made up to 31 December 2000
26 March 2001Return made up to 31/12/00; full list of members
26 March 2001Return made up to 31/12/00; full list of members
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Full accounts made up to 31 December 1999
25 August 2000New director appointed
25 August 2000Director resigned
25 August 2000New director appointed
25 August 2000Director resigned
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS
28 March 2000Return made up to 31/12/99; full list of members
28 March 2000Return made up to 31/12/99; full list of members
25 October 1999Full accounts made up to 31 December 1998
25 October 1999Full accounts made up to 31 December 1998
28 April 1999Return made up to 31/12/98; no change of members
28 April 1999Return made up to 31/12/98; no change of members
31 October 1998Full accounts made up to 31 December 1997
31 October 1998Full accounts made up to 31 December 1997
13 January 1998Return made up to 31/12/97; no change of members
13 January 1998Return made up to 31/12/97; no change of members
3 November 1997Full accounts made up to 31 December 1996
3 November 1997Full accounts made up to 31 December 1996
3 January 1997Return made up to 31/12/96; full list of members
3 January 1997Return made up to 31/12/96; full list of members
20 August 1996Accounts for a small company made up to 31 December 1995
20 August 1996Accounts for a small company made up to 31 December 1995
1 March 1996Return made up to 31/12/95; no change of members
1 March 1996Return made up to 31/12/95; no change of members
21 November 1995Full accounts made up to 31 December 1994
21 November 1995Full accounts made up to 31 December 1994
6 February 1987Company name changed albatross films LIMITED\certificate issued on 06/02/87
6 February 1987Company name changed albatross films LIMITED\certificate issued on 06/02/87
26 March 1980Incorporation
26 March 1980Incorporation
Sign up now to grow your client base. Plans & Pricing