London
N8 7RJ
Director Name | Mr Danny Buck Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2008(39 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 25 Felipe Road Chafford Hundred Essex RM16 6NE |
Secretary Name | Ms Rosalind Diana Sutherland Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2008(39 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 11 Baden Road London N8 7RJ |
Director Name | Clive Sidney Moss Cohen |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 24 Glenwood Road London NW7 4LJ |
Director Name | Gerald Hirsch Marcus |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 July 2008) |
Role | Management Consultant |
Correspondence Address | 46 Sunningdale Close Stanmore Middlesex HA7 3QL |
Secretary Name | Gerald Hirsch Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 46 Sunningdale Close Stanmore Middlesex HA7 3QL |
Website | www.mercurytennisclub.com |
---|
Registered Address | 11 Baden Road London N8 7RJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Danny Buck Ward 50.00% Ordinary |
---|---|
1 at £1 | Rosalind Diana Sutherland Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,559 |
Current Liabilities | £154,112 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
30 September 1976 | Delivered on: 1 October 1976 Persons entitled: The Mayon Aldermen and Bungessee of the London Borough of Barnet. Classification: Deed of release and legal charge Secured details: For securing sterling pounds and all other wollies due or to become due ocean the company to the chargee. Particulars: Land on north side of willifield way hampshire garden suburb, london bor ough of barnet with the fern double hold lewis court and the club house. Outstanding |
---|
6 January 2023 | Micro company accounts made up to 24 March 2022 (2 pages) |
---|---|
19 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 24 March 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 24 March 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
3 January 2019 | Micro company accounts made up to 24 March 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 24 March 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
24 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
24 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
1 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
8 January 2015 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
21 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
28 January 2014 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
22 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
25 January 2013 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
30 December 2011 | Director's details changed for Danny Buck Ward on 13 December 2011 (2 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Director's details changed for Rosalind Diana Sutherland Edwards on 13 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Rosalind Diana Sutherland Edwards on 13 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Danny Buck Ward on 13 December 2011 (2 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 13 December 2010 (14 pages) |
3 March 2011 | Annual return made up to 13 December 2010 (14 pages) |
24 January 2011 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
31 December 2009 | Annual return made up to 13 December 2009 (14 pages) |
31 December 2009 | Annual return made up to 13 December 2009 (14 pages) |
29 January 2009 | Return made up to 27/11/08; full list of members (8 pages) |
29 January 2009 | Return made up to 27/11/08; full list of members (8 pages) |
19 January 2009 | Director and secretary appointed rosalind diana sutherland edwards (2 pages) |
19 January 2009 | Director appointed danny buck ward (2 pages) |
19 January 2009 | Director appointed danny buck ward (2 pages) |
19 January 2009 | Director and secretary appointed rosalind diana sutherland edwards (2 pages) |
8 January 2009 | Appointment terminated director and secretary gerald marcus (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 46 sunningdale close stanmore middlesex HA7 3QL (1 page) |
8 January 2009 | Appointment terminated director and secretary gerald marcus (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 46 sunningdale close stanmore middlesex HA7 3QL (1 page) |
8 January 2009 | Appointment terminated director clive cohen (1 page) |
8 January 2009 | Appointment terminated director clive cohen (1 page) |
30 July 2008 | Return made up to 27/11/07; no change of members (7 pages) |
30 July 2008 | Accounts for a dormant company made up to 24 March 2008 (10 pages) |
30 July 2008 | Accounts for a dormant company made up to 24 March 2008 (10 pages) |
30 July 2008 | Return made up to 27/11/07; no change of members (7 pages) |
21 July 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
21 July 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
11 July 2007 | Accounting reference date extended from 31/12/06 to 24/03/07 (1 page) |
11 July 2007 | Accounting reference date extended from 31/12/06 to 24/03/07 (1 page) |
9 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
23 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 46 sunningdale close stanmore middlesex HA7 3QL (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 46 sunningdale close stanmore middlesex HA7 3QL (1 page) |
11 February 2003 | Return made up to 27/11/02; full list of members
|
11 February 2003 | Return made up to 27/11/02; full list of members
|
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
25 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |