Company NameMercantile Legal Services Limited
DirectorSteven Taylor
Company StatusActive
Company Number01105304
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(35 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sounds Lodge
Crockenhill
Kent
BR8 8TD
Secretary NameMr Steven Taylor
StatusCurrent
Appointed17 October 2011(38 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressJustin House
6 West Street
Bromley
Kent
BR1 1JN
Director NameAudrey Lorraine Judge
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address5 Regents Drive
Keston
Bromley
Kent
BR2 6BU
Director NameStephen Alexander Nelson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 January 1992)
RoleSolicitor
Correspondence Address63 The Street
Mereworth
Maidstone
Kent
ME18 5NA
Director NameChristopher North
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleSolicitor
Correspondence Address30 Gordon Road
Beckenham
Kent
BR3 3QF
Director NameMrs Sally Disney Stanger
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Tree Close
Chislehurst
Kent
BR7 5PF
Director NameSteven Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleSolicitor
Correspondence Address179 Norwood Road
London
SE24 9AF
Secretary NameAudrey Lorraine Judge
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address5 Regents Drive
Keston
Bromley
Kent
BR2 6BU
Director NameLloyd Sinclair Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 December 1992)
RoleSolicitor
Correspondence Address32 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameLeon Andre Colyer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Amherst Drive
Orpington
BR5 2HW
Secretary NameMrs Sally Disney Stanger
NationalityBritish
StatusResigned
Appointed17 September 2002(29 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Tree Close
Chislehurst
Kent
BR7 5PF

Contact

Telephone020 82900789
Telephone regionLondon

Location

Registered AddressJustin House
6 West Street
Bromley
Kent
BR1 1JN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

41 at £1Mark David Oakley
51.25%
Ordinary
39 at £1Steven Taylor
48.75%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
25 October 2023Accounts for a dormant company made up to 30 January 2023 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 January 2022 (2 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 30 January 2021 (2 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 30 January 2020 (2 pages)
18 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 January 2019 (2 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 30 January 2018 (2 pages)
21 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 30 January 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 January 2017 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80
(3 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80
(3 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80
(3 pages)
9 October 2015Accounts for a dormant company made up to 30 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 30 January 2015 (2 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80
(3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80
(3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80
(3 pages)
1 April 2014Accounts for a dormant company made up to 30 January 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 January 2014 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 80
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 80
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 80
(3 pages)
24 May 2013Accounts for a dormant company made up to 30 January 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 January 2013 (2 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 30 January 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 30 January 2012 (2 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
18 October 2011Appointment of Mr Steven Taylor as a secretary (1 page)
18 October 2011Appointment of Mr Steven Taylor as a secretary (1 page)
18 October 2011Termination of appointment of Sally Stanger as a director (1 page)
18 October 2011Termination of appointment of Sally Stanger as a secretary (1 page)
18 October 2011Termination of appointment of Sally Stanger as a secretary (1 page)
18 October 2011Termination of appointment of Sally Stanger as a director (1 page)
18 October 2011Accounts for a dormant company made up to 30 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 January 2011 (2 pages)
31 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (2 pages)
15 January 2010Director's details changed for Sally Disney Stanger on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 30 January 2009 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Sally Disney Stanger on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Sally Disney Stanger on 1 December 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 January 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 30 January 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 January 2008 (4 pages)
21 January 2009Accounting reference date shortened from 30/04/2008 to 30/01/2008 (1 page)
21 January 2009Accounting reference date shortened from 30/04/2008 to 30/01/2008 (1 page)
5 January 2009Appointment terminated director leon colyer (1 page)
5 January 2009Appointment terminated director leon colyer (1 page)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
5 January 2009Director appointed mr steven taylor (1 page)
5 January 2009Director appointed mr steven taylor (1 page)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
25 May 2007Amended accounts made up to 30 April 2006 (5 pages)
25 May 2007Amended accounts made up to 30 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 January 2006Return made up to 01/12/05; full list of members (7 pages)
17 January 2006Return made up to 01/12/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 November 2004Return made up to 01/12/04; full list of members (7 pages)
23 November 2004Return made up to 01/12/04; full list of members (7 pages)
8 June 2004Amended accounts made up to 30 April 2003 (7 pages)
8 June 2004Amended accounts made up to 30 April 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Return made up to 01/12/02; full list of members (8 pages)
20 December 2002Return made up to 01/12/02; full list of members (8 pages)
24 September 2002New secretary appointed (1 page)
24 September 2002New secretary appointed (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
8 September 2002New director appointed (1 page)
8 September 2002New director appointed (1 page)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2000 (8 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2000 (8 pages)
7 February 2002Total exemption small company accounts made up to 30 April 1999 (8 pages)
7 February 2002Total exemption small company accounts made up to 30 April 1999 (8 pages)
15 January 2002Return made up to 01/12/01; full list of members (7 pages)
15 January 2002Return made up to 01/12/01; full list of members (7 pages)
10 January 2001Return made up to 01/12/00; full list of members (7 pages)
10 January 2001Return made up to 01/12/00; full list of members (7 pages)
7 March 2000Return made up to 01/12/99; full list of members (7 pages)
7 March 2000Return made up to 01/12/99; full list of members (7 pages)
19 March 1999Full accounts made up to 30 April 1998 (11 pages)
19 March 1999Full accounts made up to 30 April 1998 (11 pages)
9 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
16 February 1998Return made up to 01/12/97; no change of members (4 pages)
16 February 1998Return made up to 01/12/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
9 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
5 February 1996Return made up to 01/12/95; full list of members (6 pages)
5 February 1996Return made up to 01/12/95; full list of members (6 pages)
3 May 1995Return made up to 01/12/94; full list of members (14 pages)
3 May 1995Return made up to 01/12/94; full list of members (14 pages)