Company NameMercialodge Limited
DirectorsSarunas Martinkus and Jose Kuthanapilil Kuriakose
Company StatusActive
Company Number01959211
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sarunas Martinkus
Date of BirthDecember 1974 (Born 49 years ago)
NationalityLithuanian
StatusCurrent
Appointed19 November 2023(38 years after company formation)
Appointment Duration5 months, 1 week
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat3, Flat3
2barking Road
East Ham
London
E6 3BP
Director NameMr Jose Kuthanapilil Kuriakose
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(38 years after company formation)
Appointment Duration5 months
RoleChef
Country of ResidenceEngland
Correspondence AddressFlat4 2barking Road
London
E6 3BP
Director NameFrank Aitken
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1994)
RoleClerical Officer
Correspondence AddressFlat 2 2 Barking Road
London
E6 3BP
Director NameMr Rodney James Eldridge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 27 August 1992)
RoleDirector Builders Merchants
Correspondence AddressEldridge 2 Barking Road
London
E6 3BP
Director NameMrs Barbara Gallagher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address20 Ashley Avenue
Swords Co Dublin Ireland
Irish
Director NameMr Michael Andrew Gallagher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleBricklayer
Correspondence Address20 Ashley Avenue
Swords Co Dublin Ireland
Irish
Director NameMr Thomas Edward Dale
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 October 2009)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 High Street
Brightlingsea
Colchester
CO7 0AQ
Secretary NameMr Thomas Edward Dale
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat 1 2 Barking Road
London
E6 3BP
Director NameEdward Joyce
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 1997)
RoleLabourer
Correspondence AddressFlat 2 2 Barking Road
London
E6 3BP
Director NameMr George Somogyi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameLorraine Frances Jay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 2002)
RoleEntertainments
Correspondence Address17 Brook Way
Chigwell
Essex
IG7 6AW
Director NameManaza Masa
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2004)
RoleShop Assistant
Correspondence AddressFlat 2 2 Barking Road
East Ham
London
E6 3BP
Director NameKhalid Mahmood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed05 November 2002(16 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2004)
RolePost Man
Correspondence AddressFlat 2 2 Barking Road
East Ham
London
E6 3BP
Director NameAbdurab Salim Kassim
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2004)
RoleLocal Government Employee
Correspondence AddressFlat 4
2 Barking Road
London
E6 3BP
Director NameMr Sarunas Martinkus
Date of BirthDecember 1974 (Born 49 years ago)
NationalityLithuanian
StatusResigned
Appointed17 February 2005(19 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 January 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2 Barking Road East Ham
London
E6 3BP
Director NameJose Kuthanapillil Kriakose
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(28 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Barking Road
London
E6 3BP
Director NameNastaran Tavakoli-Far
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Barking Road
London
E6 3BP
Secretary NameNastaran Tavakoli-Far
NationalityBritish
StatusResigned
Appointed10 October 2014(28 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2017)
RoleCompany Director
Correspondence AddressFlat 1 2 Barking Road
London
E6 3BP
Director NameDr Helen Diane Mason
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Barking Road
East Ham
London
E6 3BP
Secretary NameProf Helen Mason
StatusResigned
Appointed22 June 2017(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2020)
RoleCompany Director
Correspondence Address6e River View Heights
London
SE16 4TN
Secretary NameMiss Nastaran Tavakoli-Far
StatusResigned
Appointed27 January 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2023)
RoleCompany Director
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT

Location

Registered AddressFlat 3 2 Barking Road
Eastham
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Shareholders

1 at £10Helen Diane Mason
25.00%
Ordinary
1 at £10Jose Kuthanapillil Kuriakose
25.00%
Ordinary
1 at £10Mr Sarunes Martinkus
25.00%
Ordinary
1 at £10Nastaran Tavakoli-far
25.00%
Ordinary

Financials

Year2014
Net Worth£197
Current Liabilities£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

3 February 1986Delivered on: 12 February 1986
Persons entitled: Allied Dunbar & Company PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from hornlord properties limited to the chargee on any account whatsoever.
Particulars: All that first & second floors (including the roof) of the building at 2 barking road eastham l/b of newham k/a or to be k/a flats 1-4 2 barking road aforesaid together with the binstores and foyer area on the ground floor together with the staircase between the ground and first floor. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

18 September 2020Termination of appointment of Helen Diane Mason as a director on 18 September 2020 (1 page)
15 September 2020Appointment of Dr Helen Diane Mason as a director on 15 September 2020 (2 pages)
14 February 2020Termination of appointment of Jose Kuthanapillil Kriakose as a director on 27 January 2020 (1 page)
6 February 2020Appointment of Miss Nastaran Tavakoli-Far as a secretary on 27 January 2020 (3 pages)
31 January 2020Termination of appointment of Helen Mason as a secretary on 27 January 2020 (2 pages)
30 January 2020Registered office address changed from Flat 3 2Barking Road East Ham London E6 3BP to 85 Great Portland Street First Floor London W1W 7LT on 30 January 2020 (2 pages)
30 January 2020Termination of appointment of Sarunas Martinkus as a director on 27 January 2020 (1 page)
30 January 2020Termination of appointment of Helen Diane Mason as a director on 27 January 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Termination of appointment of Nastaran Tavakoli-Far as a secretary on 22 June 2017 (2 pages)
14 July 2017Termination of appointment of Nastaran Tavakoli-Far as a secretary on 22 June 2017 (2 pages)
13 July 2017Registered office address changed from Flat 1 2 Barking Road London E6 3BP to Flat 3 2Barking Road East Ham London E6 3BP on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from Flat 1 2 Barking Road London E6 3BP to Flat 3 2Barking Road East Ham London E6 3BP on 13 July 2017 (2 pages)
12 July 2017Appointment of Professor Helen Mason as a secretary on 22 June 2017 (3 pages)
12 July 2017Appointment of Professor Helen Mason as a secretary on 22 June 2017 (3 pages)
16 March 2017Appointment of Professor Helen Diane Mason as a director on 22 February 2017 (3 pages)
16 March 2017Appointment of Professor Helen Diane Mason as a director on 22 February 2017 (3 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40
(19 pages)
24 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40
(19 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 40
(15 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 40
(15 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2012 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2009 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2011 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2010 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2010 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2011 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2013 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2009 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2012 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2013 (11 pages)
23 February 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
20 November 2014Total exemption full accounts made up to 31 March 2011 (11 pages)
20 November 2014Total exemption full accounts made up to 31 March 2009 (11 pages)
20 November 2014Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 40
(13 pages)
20 November 2014Total exemption full accounts made up to 31 March 2010 (11 pages)
20 November 2014Termination of appointment of Thomas Edward Dale as a secretary on 1 October 2009 (2 pages)
20 November 2014Annual return made up to 24 January 2014. List of shareholders has changed
Statement of capital on 2014-11-20
  • GBP 40
(14 pages)
20 November 2014Appointment of Nastaran Tavakoli-Far as a director on 10 October 2014 (3 pages)
20 November 2014Total exemption full accounts made up to 31 March 2009 (11 pages)
20 November 2014Annual return made up to 24 January 2010
Statement of capital on 2014-11-20
  • GBP 40
(14 pages)
20 November 2014Appointment of Jose Kuthanapillil Kriakose as a director on 10 October 2014 (3 pages)
20 November 2014Annual return made up to 24 January 2014. List of shareholders has changed
Statement of capital on 2014-11-20
  • GBP 40
(14 pages)
20 November 2014Annual return made up to 24 January 2009 with a full list of shareholders (10 pages)
20 November 2014Annual return made up to 24 January 2010
Statement of capital on 2014-11-20
  • GBP 40
(14 pages)
20 November 2014Termination of appointment of Thomas Edward Dale as a director on 1 October 2009 (2 pages)
20 November 2014Annual return made up to 24 January 2013
Statement of capital on 2014-11-20
  • GBP 40
(14 pages)
20 November 2014Total exemption full accounts made up to 31 March 2010 (11 pages)
20 November 2014Termination of appointment of Thomas Edward Dale as a secretary on 1 October 2009 (2 pages)
20 November 2014Appointment of Nastaran Tavakoli-Far as a director on 10 October 2014 (3 pages)
20 November 2014Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2014Annual return made up to 24 January 2011 (14 pages)
20 November 2014Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 40
(13 pages)
20 November 2014Administrative restoration application (3 pages)
20 November 2014Appointment of Jose Kuthanapillil Kriakose as a director on 10 October 2014 (3 pages)
20 November 2014Annual return made up to 24 January 2013
Statement of capital on 2014-11-20
  • GBP 40
(14 pages)
20 November 2014Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2014Administrative restoration application (3 pages)
20 November 2014Appointment of Nastaran Tavakoli-Far as a secretary on 10 October 2014 (3 pages)
20 November 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
20 November 2014Appointment of Nastaran Tavakoli-Far as a secretary on 10 October 2014 (3 pages)
20 November 2014Annual return made up to 24 January 2009 with a full list of shareholders (10 pages)
20 November 2014Total exemption full accounts made up to 31 March 2011 (11 pages)
20 November 2014Annual return made up to 24 January 2011 (14 pages)
20 November 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
20 November 2014Termination of appointment of Thomas Edward Dale as a director on 1 October 2009 (2 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 06/04/09; no change of members (10 pages)
18 May 2009Return made up to 06/04/09; no change of members (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Return made up to 24/01/08; change of members
  • 363(287) ‐ Registered office changed on 03/07/08
(7 pages)
3 July 2008Return made up to 24/01/08; change of members
  • 363(287) ‐ Registered office changed on 03/07/08
(7 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 February 2007Return made up to 24/01/07; full list of members (8 pages)
16 February 2007Return made up to 24/01/07; full list of members (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 March 2006Return made up to 24/01/06; full list of members (8 pages)
24 March 2006Return made up to 24/01/06; full list of members (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 March 2005Return made up to 24/01/05; full list of members (8 pages)
18 March 2005Return made up to 24/01/05; full list of members (8 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
14 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
21 February 2003Return made up to 24/01/03; full list of members (8 pages)
21 February 2003Return made up to 24/01/03; full list of members (8 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
11 November 2002Amended accounts made up to 31 March 2001 (5 pages)
11 November 2002Amended accounts made up to 31 March 2001 (5 pages)
2 February 2002Return made up to 24/01/02; full list of members (8 pages)
2 February 2002Return made up to 24/01/02; full list of members (8 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 24/01/01; no change of members (7 pages)
31 January 2001Return made up to 24/01/01; no change of members (7 pages)
23 October 2000Full accounts made up to 31 March 2000 (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Full accounts made up to 31 March 1999 (5 pages)
6 December 1999Full accounts made up to 31 March 1999 (5 pages)
29 January 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
19 February 1997Full accounts made up to 31 March 1996 (9 pages)
19 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Return made up to 24/01/97; no change of members (4 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Return made up to 24/01/97; no change of members (4 pages)
5 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)