Company NameLong Acre Estates Limited
DirectorRobert Mark Abernethy
Company StatusActive
Company Number01915317
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Previous NamesKimbleflint Limited and Mercers' Company Property Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Mark Abernethy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(36 years, 10 months after company formation)
Appointment Duration2 years
RoleLivery Company Clerk/Ceo
Country of ResidenceEngland
Correspondence AddressThe Mercers' Company 6 Frederick's Place
London
EC2R 8AB
Director NameSir Geoffrey Michael Montgomery Wakeford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 July 1998)
RoleClerk
Country of ResidenceEngland
Correspondence Address15 Compton Terrace
London
N1 2UN
Director NameStruan Manwaring Robertson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 June 1994)
RoleRetired
Correspondence Address77 Burton Court
London
SW3 4SX
Director NameIan Martin Kennard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 June 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Manor Road Lambourne End
Abridge
Essex
RM4 1NH
Director NameMaj Martin Arthur O'Brien Ffrench-Blake
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 1994)
RoleRetired
Correspondence AddressStonecroft Hall Boldrewood Court
Lenham
Maidstone
Kent
ME17 2LZ
Secretary NameMr Guy David Neely
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Secretary NameRobert Renton Pope
NationalityBritish
StatusResigned
Appointed26 May 1993(8 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Roughway
Roughway Lane
Tonbridge
Kent
TN11 9SN
Director NameMr Christopher Sands Clayton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Fawcett Street
London
SW10 9HN
Director NameDavid Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1997)
RoleBanker
Correspondence Address7 Sunnyside
London
Sw19
Director NameMr William Oliver Clarke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 1996)
RoleDrawings Conservator
Country of ResidenceEngland
Correspondence Address13 Pembridge Gardens
London
W2 4EA
Director NameMr Henry Alexander Fowell Buxton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2001)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMardocks Mill
Wareside
Ware
Hertfordshire
SG12 7QN
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2001)
RoleChief Executive Liffe
Correspondence AddressTreyford Manor
Midhurst
West Sussex
GU29 0LD
Director NameSir Alexander Michael Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWalden Abbotts
Whitwell
Hitchin
Hertfordshire
SG4 8AJ
Director NameMr Richard Kelso Westmacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2003)
RoleDirector Consultant City Renai
Correspondence Address9 Alexander Square
London
SW3 2AY
Director NameDr Duncan Martyn Watney
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 1995)
RoleRetired
Correspondence AddressLarchwood 15 Lower Saxonbury
Crowborough
East Sussex
TN6 1EB
Director NameJulian Philip Gerard Wathen
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2001)
RoleHall School Charitable Trust
Correspondence AddressWoodcock House
Owlpen
Dursley
Gloucestershire
GL11 5BY
Wales
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameSir Richard Ernest Butler Lloyd
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2002)
RoleRetired Banker
Correspondence AddressSundridge Place
Sundridge
Seven Oaks
Kent
TN14 6DD
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Director NameMr Frederick William Scarborough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 6 45 Connaught Square
London
W2 2HL
Director NameSir John Christopher Calthorpe Blofeld
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 August 2013)
RoleHigh Court Judge
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm The Drive
Hoveton
Norwich
NR12 8JE
Director NameMr Frederick Christopher Gerald Hohler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Hall Burns Green
Benington
Stevenage
Hertfordshire
SG2 7DB
Secretary NameMr Charles Herbert Parker
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2007)
RoleClerk To The Mercers Company
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Secretary NameMrs Menna Lyn McGregor
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Talfourd Road
London
SE15 5NZ
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollybush Close
Sevenoaks
Kent
TN13 3XW
Director NameMr Arthur Jervoise Trafford Scott
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(27 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMercers Hall
Ironmonger Lane
London
EC2V 8HE
Director NameMr John Andrew Fenwick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2018)
RoleFinance Director, PR Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Neville Street
London
SW7 3AS
Director NameMr Christopher John Vermont
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressHungerdowns Hungerdowns Lane
Ardleigh
Colchester
Essex
CO7 7LZ
Secretary NameMr Robert Abernethy
StatusResigned
Appointed31 March 2016(30 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressMercers' Hall Ironmonger Lane
London
EC2V 8HE
Director NameMiss Suzanne Elizabeth Bridges
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Frederick's Place
London
EC2R 8AB
Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Frederick's Place
London
EC2R 8AB

Contact

Websitemercers.co.uk
Telephone020 77264991
Telephone regionLondon

Location

Registered AddressMercers Hall
Ironmonger Lane
London
EC2V 8HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mercers Company
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 July 2022Termination of appointment of Robert Abernethy as a secretary on 21 July 2022 (1 page)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Arthur Jervoise Trafford Scott as a director on 1 April 2022 (1 page)
5 April 2022Termination of appointment of Toby Richard Shannon as a director on 1 April 2022 (1 page)
5 April 2022Termination of appointment of Frederick William Scarborough as a director on 1 April 2022 (1 page)
5 April 2022Appointment of Mr Robert Mark Abernethy as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Stuart Alan Corbyn as a director on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Suzanne Elizabeth Bridges as a director on 1 April 2022 (1 page)
1 April 2022Termination of appointment of John Manwaring Robertson as a director on 1 April 2022 (1 page)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2018Notification of a person with significant control statement (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 May 2018Termination of appointment of John Andrew Fenwick as a director on 22 May 2018 (1 page)
22 May 2018Appointment of Mr Nicholas Adam Hodnett Fenwick as a director on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of John Adrian Watney as a director on 22 May 2018 (1 page)
22 May 2018Termination of appointment of Christopher John Vermont as a director on 22 May 2018 (1 page)
22 May 2018Termination of appointment of Frederick Christopher Gerald Hohler as a director on 22 May 2018 (1 page)
22 May 2018Appointment of Miss Suzanne Elizabeth Bridges as a director on 22 May 2018 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(9 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(9 pages)
12 May 2016Appointment of Mr Robert Abernethy as a secretary on 31 March 2016 (2 pages)
12 May 2016Appointment of Mr Robert Abernethy as a secretary on 31 March 2016 (2 pages)
12 May 2016Termination of appointment of Menna Lyn Mcgregor as a secretary on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Menna Lyn Mcgregor as a secretary on 31 March 2016 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(12 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(12 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(12 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(12 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 October 2013Appointment of Mr Christopher John Vermont as a director (2 pages)
23 October 2013Appointment of Mr Christopher John Vermont as a director (2 pages)
23 October 2013Appointment of Mr John Andrew Fenwick as a director (2 pages)
23 October 2013Appointment of Mr John Andrew Fenwick as a director (2 pages)
22 October 2013Termination of appointment of John Blofeld as a director (1 page)
22 October 2013Termination of appointment of John Blofeld as a director (1 page)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (11 pages)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (11 pages)
11 September 2012Appointment of Mr Arthur Jervoise Trafford Scott as a director (2 pages)
11 September 2012Appointment of Mr Arthur Jervoise Trafford Scott as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Director's details changed for Mr Frederick William Scarborough on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Frederick Christopher Gerald Hohler on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Sir John Christopher Calthorpe Blofeld on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Frederick Christopher Gerald Hohler on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Frederick William Scarborough on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Sir John Christopher Calthorpe Blofeld on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Sir John Christopher Calthorpe Blofeld on 21 June 2010 (2 pages)
30 June 2010Director's details changed for Sir John Christopher Calthorpe Blofeld on 21 June 2010 (2 pages)
26 October 2009Termination of appointment of Robert Heskett as a director (1 page)
26 October 2009Termination of appointment of Robert Heskett as a director (1 page)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 February 2009Director appointed stuart alan corbyn (3 pages)
20 February 2009Director appointed stuart alan corbyn (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 July 2008Director appointed toby richard shannon (4 pages)
28 July 2008Director appointed toby richard shannon (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
19 June 2008Director appointed robert william heskett (4 pages)
19 June 2008Director appointed robert william heskett (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 July 2007Return made up to 21/06/07; no change of members (8 pages)
23 July 2007Return made up to 21/06/07; no change of members (8 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 July 2006Return made up to 21/06/06; full list of members (8 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 July 2006Return made up to 21/06/06; full list of members (8 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
4 October 2005New director appointed (5 pages)
4 October 2005New director appointed (5 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
23 September 2005Company name changed mercers' company property servic es LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed mercers' company property servic es LIMITED\certificate issued on 23/09/05 (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 21/06/04; full list of members (8 pages)
24 June 2004Director resigned (1 page)
24 June 2004Return made up to 21/06/04; full list of members (8 pages)
24 June 2004Director resigned (1 page)
3 July 2003Return made up to 21/06/03; full list of members (8 pages)
3 July 2003Return made up to 21/06/03; full list of members (8 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002Return made up to 21/06/02; full list of members (8 pages)
17 July 2002Return made up to 21/06/02; full list of members (8 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
5 July 2001Return made up to 21/06/01; full list of members (8 pages)
5 July 2001Return made up to 21/06/01; full list of members (8 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
18 July 2000Return made up to 21/06/00; full list of members (9 pages)
18 July 2000Return made up to 21/06/00; full list of members (9 pages)
17 July 2000Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Full accounts made up to 31 December 1999 (9 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
30 June 1999Return made up to 21/06/99; no change of members (6 pages)
30 June 1999Return made up to 21/06/99; no change of members (6 pages)
27 August 1998New director appointed (6 pages)
27 August 1998New director appointed (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
14 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
27 June 1996Return made up to 21/06/96; full list of members (8 pages)
27 June 1996Full accounts made up to 31 December 1995 (9 pages)
27 June 1996Full accounts made up to 31 December 1995 (9 pages)
27 June 1996Return made up to 21/06/96; full list of members (8 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 June 1995New director appointed (3 pages)
28 June 1995New director appointed (3 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (3 pages)
28 June 1995New director appointed (3 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
12 June 1986Return made up to 12/06/86; full list of members (4 pages)
12 June 1986Return made up to 12/06/86; full list of members (4 pages)
21 June 1985Company name changed\certificate issued on 21/06/85 (2 pages)
21 June 1985Company name changed\certificate issued on 21/06/85 (2 pages)
21 May 1985Incorporation (15 pages)
21 May 1985Incorporation (15 pages)