Company NameMercari
Company StatusActive
Company Number00112671
CategoryPrivate Unlimited Company
Incorporation Date11 November 1910(113 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(106 years, 5 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(109 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(110 years, 5 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(113 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(113 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(106 years, 1 month after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(80 years, 9 months after company formation)
Appointment Duration15 years (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(80 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NameMr Antony David Roscoe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(80 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleChartered Surveyor
Correspondence Address54 Fowlers Walk
London
W5 1BG
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed15 August 1991(80 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NameMr Patrick Ranger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(87 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Park Hill
Ealing
London
W5 2JR
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed20 March 1998(87 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2006)
RoleCertified Accountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(90 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(90 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(95 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed30 August 2006(95 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(95 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(98 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(106 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(107 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(109 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(109 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(113 years, 1 month after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Websitemercari.com
Email address[email protected]
Telephone020 72241030
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £1Mercari Holdings LTD
50.00%
Deferred
25k at £1Mercari Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

5 September 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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 1984Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1981Delivered 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

Filing History

29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
8 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
3 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
20 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
28 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
31 August 2017Notification of Mercari Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Notification of Mercari Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
(5 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(5 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(4 pages)
27 August 2013Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(4 pages)
27 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2009Return made up to 15/08/09; full list of members (3 pages)
14 September 2009Return made up to 15/08/09; full list of members (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
12 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2008Memorandum of capital 12/12/2008 (1 page)
12 December 2008Solvency statement dated 10/11/08 (1 page)
12 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2008Memorandum of capital 12/12/2008 (1 page)
12 December 2008Solvency statement dated 10/11/08 (1 page)
5 December 2008Appointment terminated director peter clarke (1 page)
5 December 2008Appointment terminated director peter clarke (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 20/08/08; full list of members (6 pages)
12 September 2008Return made up to 20/08/08; full list of members (6 pages)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 August 2008Declaration of assent for reregistration to UNLTD (1 page)
20 August 2008Declaration of assent for reregistration to UNLTD (1 page)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 August 2008Re-registration of Memorandum and Articles (13 pages)
20 August 2008Re-registration of Memorandum and Articles (13 pages)
7 August 2008Appointment terminated director graham roberts (1 page)
7 August 2008Appointment terminated director sarah barzycki (1 page)
7 August 2008Appointment terminated director lucinda bell (1 page)
7 August 2008Appointment terminated director graham roberts (1 page)
7 August 2008Appointment terminated director nigel webb (1 page)
7 August 2008Appointment terminated director stephen hester (1 page)
7 August 2008Appointment terminated director stephen hester (1 page)
7 August 2008Appointment terminated director sarah barzycki (1 page)
7 August 2008Appointment terminated director lucinda bell (1 page)
7 August 2008Appointment terminated director timothy roberts (1 page)
7 August 2008Appointment terminated director andrew jones (1 page)
7 August 2008Appointment terminated director nigel webb (1 page)
7 August 2008Appointment terminated director andrew jones (1 page)
7 August 2008Appointment terminated director timothy roberts (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Location of register of members (1 page)
13 September 2007Return made up to 15/08/07; full list of members (4 pages)
13 September 2007Location of register of members (1 page)
13 September 2007Return made up to 15/08/07; full list of members (4 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (5 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
16 October 2006New director appointed (5 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (5 pages)
16 October 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
23 August 2006Return made up to 15/08/06; full list of members (2 pages)
23 August 2006Return made up to 15/08/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 58 queen anne street london wig 8HW (1 page)
24 August 2005Return made up to 15/08/05; full list of members (2 pages)
24 August 2005Return made up to 15/08/05; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: 58 queen anne street london wig 8HW (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
10 September 2001Return made up to 15/08/01; full list of members (6 pages)
10 September 2001Return made up to 15/08/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 August 2000Return made up to 15/08/00; full list of members (6 pages)
24 August 2000Return made up to 15/08/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 August 1998Return made up to 15/08/98; no change of members (6 pages)
20 August 1998Return made up to 15/08/98; no change of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
27 August 1997Return made up to 15/08/97; no change of members (6 pages)
27 August 1997Return made up to 15/08/97; no change of members (6 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
4 September 1996Return made up to 15/08/96; full list of members (9 pages)
4 September 1996Return made up to 15/08/96; full list of members (9 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
18 September 1995Return made up to 15/08/95; no change of members (12 pages)
18 September 1995Return made up to 15/08/95; no change of members (12 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (424 pages)
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1910Certificate of incorporation (1 page)
11 November 1910Certificate of incorporation (1 page)