London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(41 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr John Harley Welsford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Stone Farm Cottage Main Street Gumley Market Harborough Leics LE16 7RU |
Director Name | Mr John Cawry Soars |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Stonecroft Countesthorpe Leicester Leicestershire LE8 5UG |
Director Name | Mr Brian Stuart Carruthers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Holme Drive Oadby Leicester Leicestershire LE2 4HF |
Director Name | Mrs Elizabeth Jane Coates |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Robert Andrew Heason |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plains Farm Close Mapperley Nottingham Nottinghamshire NG3 5RE |
Secretary Name | Mr John Harley Welsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 October 2006) |
Role | Company Director |
Correspondence Address | 2 Stone Farm Cottage Main Street Gumley Market Harborough Leics LE16 7RU |
Director Name | Mrs Jane Nicola Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ |
Director Name | Susan Jane Everingham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 December 2014) |
Role | Accountant |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Leonard Clark Stockdale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2006) |
Role | Partner |
Country of Residence | England |
Correspondence Address | The White House Oldbury Road Bridgnorth Shropshire WV16 5EH |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Nigel Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mrs Nicola Paula Hurley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 March 2021) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(33 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(33 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Daniel Carl Barton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(35 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | mercia-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2581200 |
Telephone region | Leicester |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
19.4k at £1 | Wilmington Legal Limited 82.69% Ordinary |
---|---|
4.1k at £1 | Central Law Training LTD 17.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,151,516 |
Gross Profit | £6,325,232 |
Net Worth | £1,025,241 |
Cash | £1,088,420 |
Current Liabilities | £4,185,119 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
13 January 2000 | Delivered on: 25 January 2000 Satisfied on: 6 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 October 1987 | Delivered on: 29 October 1987 Satisfied on: 2 February 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
14 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
14 November 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (21 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (23 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
30 March 2021 | Termination of appointment of Nicola Paula Hurley as a director on 24 March 2021 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (21 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
6 January 2020 | Second filing of the annual return made up to 20 April 2013 (23 pages) |
6 January 2020 | Second filing of the annual return made up to 20 April 2014 (23 pages) |
6 January 2020 | Second filing of the annual return made up to 20 April 2016 (22 pages) |
6 January 2020 | Second filing of the annual return made up to 20 April 2011 (25 pages) |
6 January 2020 | Second filing of the annual return made up to 20 April 2015 (22 pages) |
6 January 2020 | Second filing of the annual return made up to 20 April 2012 (24 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (20 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
30 April 2018 | 28/04/18 Statement of Capital gbp 23505 (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
19 January 2018 | Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (20 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (20 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Daniel Carl Barton on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Daniel Carl Barton on 23 August 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Daniel Carl Barton as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Daniel Carl Barton as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Daniel Carl Barton as a director on 1 December 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders
|
3 February 2012 | Termination of appointment of Nigel Wilkinson as a director (1 page) |
3 February 2012 | Termination of appointment of Nigel Wilkinson as a director (1 page) |
1 February 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
1 February 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
1 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
1 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
1 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
1 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
12 August 2011 | Director's details changed for Susan Jane Everingham on 9 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Susan Jane Everingham on 9 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Susan Jane Everingham on 9 August 2011 (3 pages) |
2 August 2011 | Termination of appointment of Elizabeth Coates as a director (1 page) |
2 August 2011 | Termination of appointment of Elizabeth Coates as a director (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders
|
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
19 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Jane Everingham on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Elizabeth Jane Coates on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Elizabeth Jane Coates on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Elizabeth Jane Coates on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Jane Everingham on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Jane Everingham on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
21 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
6 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
25 April 2008 | Return made up to 20/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (6 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (21 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (21 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 20/04/07; full list of members (4 pages) |
13 June 2007 | Return made up to 20/04/07; full list of members (4 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Ad 14/10/06--------- £ si 300@1=300 £ ic 21677/21977 (2 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | Ad 14/10/06--------- £ si 613@1=613 £ ic 21977/22590 (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: best house, grange business park enderby road whetstone leicester LE8 6EP (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | Ad 14/10/06--------- £ si 570@1=570 £ ic 19997/20567 (3 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: best house, grange business park enderby road whetstone leicester LE8 6EP (1 page) |
3 November 2006 | Ad 14/10/06--------- £ si 570@1=570 £ ic 19997/20567 (3 pages) |
3 November 2006 | Ad 14/10/06--------- £ si 300@1=300 £ ic 21677/21977 (2 pages) |
3 November 2006 | Ad 14/10/06--------- £ si 1110@1=1110 £ ic 20567/21677 (3 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Ad 14/10/06--------- £ si 915@1=915 £ ic 22590/23505 (4 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Ad 14/10/06--------- £ si 613@1=613 £ ic 21977/22590 (2 pages) |
3 November 2006 | Ad 14/10/06--------- £ si 915@1=915 £ ic 22590/23505 (4 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Ad 14/10/06--------- £ si 1110@1=1110 £ ic 20567/21677 (3 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New director appointed (3 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
23 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 20/04/05; full list of members
|
14 June 2005 | Return made up to 20/04/05; full list of members
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
13 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 20/04/04; change of members (8 pages) |
22 June 2004 | Return made up to 20/04/04; change of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
23 June 2003 | Ad 01/05/03-31/05/03 £ si 124@1=124 £ ic 19073/19197 (2 pages) |
23 June 2003 | Ad 01/05/03-31/05/03 £ si 124@1=124 £ ic 19073/19197 (2 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members
|
19 May 2003 | Return made up to 20/04/03; full list of members
|
17 May 2003 | Ad 06/11/02--------- £ si 300@1=300 £ ic 18773/19073 (4 pages) |
17 May 2003 | Ad 06/11/02--------- £ si 300@1=300 £ ic 18773/19073 (4 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 October 2002 | Ad 30/09/02--------- £ si 200@1=200 £ ic 18573/18773 (2 pages) |
14 October 2002 | Ad 30/09/02--------- £ si 200@1=200 £ ic 18573/18773 (2 pages) |
29 June 2002 | Ad 21/12/01--------- £ si 30@1 (2 pages) |
29 June 2002 | Ad 21/12/01--------- £ si 30@1 (2 pages) |
7 June 2002 | Return made up to 20/04/02; change of members (7 pages) |
7 June 2002 | Return made up to 20/04/02; change of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 May 2001 | Return made up to 20/04/01; change of members (7 pages) |
10 May 2001 | Return made up to 20/04/01; change of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
28 April 2000 | Return made up to 20/04/00; full list of members
|
28 April 2000 | Return made up to 20/04/00; full list of members
|
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Particulars of mortgage/charge (7 pages) |
25 January 2000 | Particulars of mortgage/charge (7 pages) |
27 April 1999 | Ad 22/03/99--------- £ si 330@1 (2 pages) |
27 April 1999 | Return made up to 20/04/99; change of members (8 pages) |
27 April 1999 | Ad 22/03/99--------- £ si 330@1 (2 pages) |
27 April 1999 | Return made up to 20/04/99; change of members (8 pages) |
27 April 1999 | Ad 23/04/99--------- £ si 1440@1=1440 £ ic 17133/18573 (2 pages) |
27 April 1999 | Ad 23/04/99--------- £ si 1440@1=1440 £ ic 17133/18573 (2 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
30 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1997 | Return made up to 20/04/97; full list of members (8 pages) |
1 May 1997 | Return made up to 20/04/97; full list of members (8 pages) |
26 March 1997 | Ad 07/02/97--------- £ si 1785@1=1785 £ ic 15018/16803 (2 pages) |
26 March 1997 | Ad 07/02/97--------- £ si 1785@1=1785 £ ic 15018/16803 (2 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1996 | Return made up to 20/04/96; full list of members (7 pages) |
2 May 1996 | Return made up to 20/04/96; full list of members (7 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
18 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
7 April 1995 | Return made up to 20/04/95; no change of members (6 pages) |
7 April 1995 | Return made up to 20/04/95; no change of members (6 pages) |
9 January 1995 | New director appointed (2 pages) |
9 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
27 January 1992 | Memorandum and Articles of Association (13 pages) |
27 January 1992 | Memorandum and Articles of Association (13 pages) |
19 June 1990 | Company name changed mercia accountancy tutors limite d\certificate issued on 20/06/90 (2 pages) |
19 June 1990 | Company name changed mercia accountancy tutors limite d\certificate issued on 20/06/90 (2 pages) |
9 April 1990 | Director resigned (2 pages) |
9 April 1990 | Director resigned (2 pages) |
11 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1988 | New secretary appointed;new director appointed (2 pages) |
27 July 1988 | New secretary appointed;new director appointed (2 pages) |
30 November 1979 | Certificate of incorporation (1 page) |
30 November 1979 | Certificate of incorporation (1 page) |