Company NameNew Mercury Properties (Cardiff) Limited
DirectorsKathryn Lise Prevezer and Madelaine Gail Sheldon
Company StatusDissolved
Company Number00635012
CategoryPrivate Limited Company
Incorporation Date13 August 1959(64 years, 9 months ago)

Business Activity

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

Directors

Director NameKathryn Lise Prevezer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Newlands Close
Edgware
Middlesex
HA8 8DQ
Director NameMrs Madelaine Gail Sheldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Potters
Bushey
Hertfordshire
WD23 4QT
Secretary NameMrs Madelaine Gail Sheldon
NationalityBritish
StatusCurrent
Appointed17 June 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Potters
Bushey
Hertfordshire
WD23 4QT
Director NameMr Jack Mark Webber
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(31 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 September 2000)
RoleCompany Director
Correspondence Address5 Eyre Court
Finchley Road
London
NW8 9TT
Secretary NameMr Cyril Webber
NationalityBritish
StatusResigned
Appointed18 January 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address12 Eyre Court
Finchley Road
London
NW8 9TT

Location

Registered AddressDevonhire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£113,618
Cash£30,061
Current Liabilities£6,573

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2006Dissolved (1 page)
23 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
17 June 2005Registered office changed on 17/06/05 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
15 June 2005Declaration of solvency (3 pages)
5 May 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 February 2005Return made up to 18/01/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
5 March 2004Accounting reference date shortened from 25/03/04 to 28/02/04 (1 page)
20 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
28 May 2002Return made up to 18/01/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 25 March 2000 (5 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
7 March 2001Return made up to 18/01/01; full list of members (7 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
16 February 2000Return made up to 18/01/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 25 March 1999 (5 pages)
27 January 1999Return made up to 18/01/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 25 March 1998 (6 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 25 March 1997 (7 pages)
27 February 1997Return made up to 18/01/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 25 March 1996 (7 pages)
12 March 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 12/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1996Accounts for a small company made up to 25 March 1995 (7 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)