York House
London
W1H 7LX
Director Name | Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(109 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(110 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(106 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(80 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Mr Antony David Roscoe |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(80 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 54 Fowlers Walk London W5 1BG |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(87 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2006) |
Role | Certified Accountant |
Country of Residence | Britain |
Correspondence Address | 10 Mount Ephraim Road Streatham London SW16 1NG |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(95 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 August 2006(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(98 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(106 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(107 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(109 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | mercari.com |
---|---|
Email address | [email protected] |
Telephone | 020 72241030 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25k at £1 | Mercari Holdings LTD 50.00% Deferred |
---|---|
25k at £1 | Mercari Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2023 (5 months from now) |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 abbey st farnham, surrey. Tn: sy 232232. Fully Satisfied |
---|---|
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 victoria road, farnham, surrey. Tn: sy 288789. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 and 68 castle st, farnham, surrey. Tn: sy 281018. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 farnborough road, heath end, farnham, surrey. 21 wellington lane,heath end,farnham, surrey.T.N.sy 453022. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 castle street, farnham, surrey, tn: sy 437003. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 and 24 long garden walk and land and buildings on the s/w side of long garden walk east farnham surrey.tn: sy 291500. Fully Satisfied |
9 December 1991 | Delivered on: 17 December 1991 Satisfied on: 26 September 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67 and 68 castle street farnham t/n sy 281018 including all buildings and fixtures on the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1991 | Delivered on: 17 December 1991 Satisfied on: 26 September 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 69 castle street farnham t/n sy 109328 including all buildings and fixtures on the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 castle st, farnham, surrey tn: sy 371520. Fully Satisfied |
7 April 1984 | Delivered on: 22 April 1987 Satisfied on: 26 September 2007 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Trust deed & supplemental trust deed Secured details: Sterling pounds 21,000,000 105/16% first mortgage debenture stock 2011 of asda property holdings PLC under the terms of a trust deed & this charge. Particulars: All that f/h property k/a 5,67,68 & 69 castle street farnham surrey & 45 high street alton hampshire. Fully Satisfied |
26 March 1986 | Delivered on: 9 April 1986 Satisfied on: 26 September 2007 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Trust deed Secured details: Securing sterling pounds 9,000,000 10.5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies secured by the said trust deed. Particulars: All that freehold property known as 5 castle street, farnham, surrey. Fully Satisfied |
26 March 1986 | Delivered on: 1 April 1986 Satisfied on: 26 September 2007 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of ever date or this charge. Particulars: F/H 5 castle street, farnham hants(see doc M235 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1985 | Delivered on: 20 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beavers cottages and 34 and 38 beavers road, and land adjoining the said properties, farnham surrey tn sy 145004. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 high street, alton hampshire. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West side, coach lane, redruth, cornwall. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 high st alton hants. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, 17A, 17C, 17D london st, basingstoke, hampshire. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woolmers stores, pankridge street, crondall, surrey. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 west street, farnham, surrey.tn: sy 481807. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the n/w and s/w sides of the road from alton to farnham and land and bldgs on the east and west sides of ronwick lane, 1 and 2 ronwick cottages, farnham, surrey. Tn: sy 51489. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 the street, tongham, farnham, surrey.tn: sy 434376. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 brockenhurst road aldershot, hampshire. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 17 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/12 middle church lane farnham, surrey 13/17 cincl lower church lane, farnham, surrey. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30/31 castle street and 60 long garden walk farnham surrey. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 west street farnham, surrey tn: sy 122398. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 castle street, farnham surrey. Tn: sy 109328. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 and 31 west street, farnham, surrey tn: sy 271377. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 poyle road, tongham. Farnham, surrey. Tn: sy 380073. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 crondall lane & land on the n/e side of crondall lane, farnham, surrey. Fully Satisfied |
5 September 1985 | Delivered on: 19 September 1985 Satisfied on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westover. Burnt hill way, boundstone, farnham, surrey. Tn: sy 391835. Fully Satisfied |
23 February 1981 | Delivered on: 27 February 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard stevens (woodstoves) limited to the chargee on any account whatsoever. Particulars: F/H 45 high street, alton, hampshire. Fully Satisfied |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
---|---|
3 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
20 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
28 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Mercari Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Mercari Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
4 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
12 December 2008 | Solvency statement dated 10/11/08 (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Memorandum of capital 12/12/2008 (1 page) |
12 December 2008 | Memorandum of capital 12/12/2008 (1 page) |
12 December 2008 | Solvency statement dated 10/11/08 (1 page) |
12 December 2008 | Resolutions
|
5 December 2008 | Appointment terminated director peter clarke (1 page) |
5 December 2008 | Appointment terminated director peter clarke (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (6 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (6 pages) |
20 August 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 August 2008 | Appointment terminated director nigel webb (1 page) |
7 August 2008 | Appointment terminated director timothy roberts (1 page) |
7 August 2008 | Appointment terminated director andrew jones (1 page) |
7 August 2008 | Appointment terminated director graham roberts (1 page) |
7 August 2008 | Appointment terminated director stephen hester (1 page) |
7 August 2008 | Appointment terminated director lucinda bell (1 page) |
7 August 2008 | Appointment terminated director sarah barzycki (1 page) |
7 August 2008 | Appointment terminated director timothy roberts (1 page) |
7 August 2008 | Appointment terminated director nigel webb (1 page) |
7 August 2008 | Appointment terminated director andrew jones (1 page) |
7 August 2008 | Appointment terminated director graham roberts (1 page) |
7 August 2008 | Appointment terminated director stephen hester (1 page) |
7 August 2008 | Appointment terminated director lucinda bell (1 page) |
7 August 2008 | Appointment terminated director sarah barzycki (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
13 September 2007 | Location of register of members (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
16 October 2006 | New director appointed (5 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (5 pages) |
16 October 2006 | New secretary appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 58 queen anne street london wig 8HW (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 58 queen anne street london wig 8HW (1 page) |
24 August 2005 | Location of register of members (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 August 2002 | Return made up to 15/08/02; full list of members
|
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 August 1999 | Return made up to 15/08/99; full list of members
|
27 August 1999 | Return made up to 15/08/99; full list of members
|
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 August 1998 | Return made up to 15/08/98; no change of members (6 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New director appointed (3 pages) |
27 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
27 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
4 September 1996 | Return made up to 15/08/96; full list of members (9 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (9 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (12 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (12 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (424 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
15 March 1993 | Resolutions
|
15 March 1993 | Resolutions
|
18 October 1991 | Resolutions
|
18 October 1991 | Resolutions
|
11 November 1910 | Certificate of incorporation (1 page) |
11 November 1910 | Certificate of incorporation (1 page) |