Merjs (2006) Limited

  • Active
  • Incorporated on 8 Oct 1990

Reg Address: 101 New Cavendish Street, 1st Floor South, London W1W 6XH, United Kingdom

Previous Names:
Ross Jaye Sayer & Company Limited - 24 Feb 2006
Ross Jaye Velleman & Company Limited - 3 Jan 2002
Ross Jaye Sayer & Company Limited - 3 Jan 2002
Ross Jaye & Company Limited - 11 Jan 2001
Ross Jaye Velleman & Company Limited - 11 Jan 2001
Ross Jaye & Company Limited - 20 Dec 1990
H W F Number One Hundred And Sixty Two Limited - 8 Oct 1990

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Merjs (2006) Limited" is a ltd and located in 101 New Cavendish Street, 1st Floor South, London W1W 6XH. Merjs (2006) Limited is currently in active status and it was incorporated on 8 Oct 1990 (33 years 11 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Merjs (2006) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Mitchell Shipman Director 22 Sep 2005 British Active
2 Peter Elliott Goldstein Director 22 May 2005 British Resigned
25 Sep 2009
3 Simon Lawrence Stone Director 7 Feb 2005 British Active
4 Simon Lawrence Stone Director 7 Feb 2005 British Active
5 Colin Andrew Becker Director 1 Jan 2004 British Resigned
17 Nov 2015
6 Nicholas Vaus Director 1 Jan 2003 British Resigned
12 Aug 2016
7 Nigel Amos Director 1 Feb 2001 British Resigned
12 Apr 2005
8 Paul Velleman Director 1 Jan 2001 British Resigned
20 Dec 2001
9 Philippa Land Secretary 11 Dec 2000 British Active
10 Philippa Land Secretary 11 Dec 2000 British Active
11 Peter Webster Director 18 Apr 2000 British Resigned
9 Feb 2004
12 David Silverman Director 6 Apr 1999 British Resigned
25 Aug 2000
13 Colin Andrew Becker Director 6 Apr 1999 British Resigned
20 Dec 2001
14 Mark Laurence Imms Director 6 Apr 1999 British Resigned
21 Feb 2005
15 Giles Durrel Loveday Director 1 Jan 1998 British Resigned
17 Mar 2005
16 Stuart Russell Goldstein Secretary 30 Sep 1997 British Resigned
11 Dec 2000
17 Adrian Sayer Director 10 Mar 1997 British Active
18 Adrian Sayer Director 10 Mar 1997 British Active
19 Alexander Rael Barnett Secretary 13 May 1996 British Resigned
30 Sep 1997
20 Alexander Rael Barnett Director 2 Jan 1994 British Resigned
30 Sep 1997
21 Stuart Russell Goldstein Director 2 Jan 1993 British Resigned
11 Dec 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ross Jaye Sayer (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Merjs (2006) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 10 Oct 2022 Download PDF
3 Pages
2 Accounts - Change Account Reference Date Company Previous Shortened 23 Sep 2022 Download PDF
1 Pages
3 Officers - Change Person Director Company With Change Date 14 Apr 2021 Download PDF
4 Officers - Change Person Secretary Company With Change Date 12 Apr 2021 Download PDF
5 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
6 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 23 Mar 2021 Download PDF
2 Pages
9 Accounts - Dormant 7 Dec 2020 Download PDF
7 Pages
10 Confirmation Statement - No Updates 9 Oct 2020 Download PDF
3 Pages
11 Confirmation Statement - No Updates 8 Oct 2019 Download PDF
3 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 7 Oct 2019 Download PDF
2 Pages
13 Accounts - Dormant 3 Oct 2019 Download PDF
5 Pages
14 Officers - Change Person Director Company With Change Date 11 Mar 2019 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 12 Feb 2019 Download PDF
2 Pages
16 Confirmation Statement - Updates 17 Oct 2018 Download PDF
4 Pages
17 Accounts - Dormant 5 Oct 2018 Download PDF
4 Pages
18 Confirmation Statement - Updates 13 Oct 2017 Download PDF
4 Pages
19 Accounts - Dormant 4 Oct 2017 Download PDF
8 Pages
20 Confirmation Statement - Updates 20 Oct 2016 Download PDF
5 Pages
21 Accounts - Dormant 12 Oct 2016 Download PDF
8 Pages
22 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 20 Nov 2015 Download PDF
1 Pages
24 Accounts - Total Exemption Small 13 Oct 2015 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2015 Download PDF
10 Pages
26 Officers - Change Person Director Company With Change Date 26 Feb 2015 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2014 Download PDF
10 Pages
28 Accounts - Total Exemption Small 7 Oct 2014 Download PDF
3 Pages
29 Officers - Change Person Director Company With Change Date 7 Apr 2014 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2013 Download PDF
10 Pages
31 Accounts - Total Exemption Small 7 Oct 2013 Download PDF
4 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2013 Download PDF
10 Pages
33 Officers - Termination Director Company With Name 26 Nov 2012 Download PDF
1 Pages
34 Accounts - Total Exemption Full 3 Oct 2012 Download PDF
11 Pages
35 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2011 Download PDF
11 Pages
37 Accounts - Total Exemption Small 30 Sep 2011 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2010 Download PDF
11 Pages
39 Resolution 29 Jun 2010 Download PDF
1 Pages
40 Accounts - Total Exemption Small 29 Jun 2010 Download PDF
6 Pages
41 Accounts - Total Exemption Small 24 Oct 2009 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2009 Download PDF
8 Pages
43 Officers - Legacy 12 Dec 2008 Download PDF
1 Pages
44 Accounts - Full 31 Oct 2008 Download PDF
18 Pages
45 Annual Return - Legacy 8 Oct 2008 Download PDF
5 Pages
46 Accounts - Full 2 Nov 2007 Download PDF
17 Pages
47 Annual Return - Legacy 16 Oct 2007 Download PDF
3 Pages
48 Officers - Legacy 4 Sep 2007 Download PDF
1 Pages
49 Accounts - Full 5 Nov 2006 Download PDF
19 Pages
50 Annual Return - Legacy 2 Nov 2006 Download PDF
3 Pages
51 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages
52 Officers - Legacy 16 Oct 2006 Download PDF
1 Pages
53 Incorporation - Memorandum Articles 8 Mar 2006 Download PDF
13 Pages
54 Change Of Name - Certificate Company 24 Feb 2006 Download PDF
2 Pages
55 Mortgage - Legacy 10 Dec 2005 Download PDF
6 Pages
56 Annual Return - Legacy 1 Nov 2005 Download PDF
3 Pages
57 Accounts - Full 6 Oct 2005 Download PDF
19 Pages
58 Officers - Legacy 20 Apr 2005 Download PDF
1 Pages
59 Officers - Legacy 7 Apr 2005 Download PDF
1 Pages
60 Officers - Legacy 7 Apr 2005 Download PDF
1 Pages
61 Officers - Legacy 10 Mar 2005 Download PDF
3 Pages
62 Officers - Legacy 17 Jan 2005 Download PDF
2 Pages
63 Officers - Legacy 15 Dec 2004 Download PDF
1 Pages
64 Accounts - Full 2 Nov 2004 Download PDF
17 Pages
65 Annual Return - Legacy 27 Oct 2004 Download PDF
8 Pages
66 Officers - Legacy 12 Feb 2004 Download PDF
2 Pages
67 Annual Return - Legacy 15 Oct 2003 Download PDF
8 Pages
68 Accounts - Full 15 Oct 2003 Download PDF
17 Pages
69 Annual Return - Legacy 23 Oct 2002 Download PDF
8 Pages
70 Accounts - Full 30 Sep 2002 Download PDF
16 Pages
71 Officers - Legacy 7 Jun 2002 Download PDF
1 Pages
72 Incorporation - Memorandum Articles 14 Jan 2002 Download PDF
10 Pages
73 Change Of Name - Certificate Company 3 Jan 2002 Download PDF
2 Pages
74 Officers - Legacy 24 Dec 2001 Download PDF
1 Pages
75 Officers - Legacy 24 Dec 2001 Download PDF
1 Pages
76 Officers - Legacy 24 Dec 2001 Download PDF
1 Pages
77 Annual Return - Legacy 15 Oct 2001 Download PDF
9 Pages
78 Accounts - Full 4 Jul 2001 Download PDF
15 Pages
79 Officers - Legacy 13 Feb 2001 Download PDF
2 Pages
80 Incorporation - Memorandum Articles 22 Jan 2001 Download PDF
8 Pages
81 Change Of Name - Certificate Company 11 Jan 2001 Download PDF
3 Pages
82 Officers - Legacy 9 Jan 2001 Download PDF
3 Pages
83 Officers - Legacy 22 Dec 2000 Download PDF
1 Pages
84 Officers - Legacy 21 Dec 2000 Download PDF
2 Pages
85 Accounts - Full 30 Oct 2000 Download PDF
16 Pages
86 Annual Return - Legacy 24 Oct 2000 Download PDF
8 Pages
87 Officers - Legacy 18 Oct 2000 Download PDF
1 Pages
88 Officers - Legacy 18 Oct 2000 Download PDF
1 Pages
89 Officers - Legacy 6 Jun 2000 Download PDF
1 Pages
90 Officers - Legacy 6 Jun 2000 Download PDF
1 Pages
91 Officers - Legacy 6 Jun 2000 Download PDF
1 Pages
92 Officers - Legacy 23 May 2000 Download PDF
2 Pages
93 Annual Return - Legacy 19 Oct 1999 Download PDF
11 Pages
94 Accounts - Full 5 Jul 1999 Download PDF
15 Pages
95 Officers - Legacy 3 Jun 1999 Download PDF
2 Pages
96 Officers - Legacy 3 Jun 1999 Download PDF
2 Pages
97 Officers - Legacy 3 Jun 1999 Download PDF
2 Pages
98 Annual Return - Legacy 19 Oct 1998 Download PDF
9 Pages
99 Accounts - Full 16 Jun 1998 Download PDF
16 Pages
100 Annual Return - Legacy 3 Mar 1998 Download PDF
9 Pages