Company NameMerciapark Limited
Company StatusActive
Company Number01959245
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 NameMiss Michelle Louise Faye Dewberry
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ
Director NameMiss Nicole Liza Walsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian,British
StatusCurrent
Appointed13 December 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ
Director NameMarcofabio Ettore Maria Carosi
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed13 December 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 95 Gauden Road
Clapham
London
SW4 6LJ
Secretary NameMiss Nicole Liza Walsh
StatusCurrent
Appointed09 December 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ
Director NameMiss Sylvia Claire Pearson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 1994)
RoleSecretary
Correspondence Address1-95 Gauden Road
Clapham
London
SW4 6LR
Secretary NameMiss Sarah Jane Straight
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressG F 95 Gauden Road
London
SW4 6LJ
Director NameAnna Mary Hamilton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2005)
RoleSecretary
Correspondence AddressFirst Floor Flat
95 Gauden Road
London
SW4 6LJ
Secretary NameSarah Lemonius
NationalityBritish
StatusResigned
Appointed23 June 1995(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressGround Floor Flat 95 Gauden Road
Clapham
London
SW4 6LJ
Director NameSarah Louise Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2000)
RoleTeacher
Correspondence AddressTop Floor Flat 95 Gauden Road
London
SW4 6LJ
Director NameJonathan Robert Wills
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2000)
RoleTechnical Services Manager
Correspondence AddressGround Floor Flat 95 Gauden Road
London
SW4 6LJ
Secretary NameAnna Mary Hamilton
NationalityBritish
StatusResigned
Appointed22 April 1998(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 April 2005)
RolePa/Desk Assistant
Correspondence AddressFirst Floor Flat
95 Gauden Road
London
SW4 6LJ
Director NameTracy Janine Carmichael
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(14 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 January 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Tableer Avenue
London
SW4 9RQ
Director NameAidan Jonathan Charles Meynell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2005)
RoleChartered Surveyor
Correspondence Address4 Tonsley Road
London
SW18 1BG
Secretary NameMiss Michelle Louise Faye Dewberry
NationalityBritish
StatusResigned
Appointed01 May 2005(19 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 May 2013)
RoleApprentice
Country of ResidenceEngland
Correspondence AddressFlat C 95 Gauden Road
London
SW4 6LJ
Director NameMichael Corless
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 2013)
RoleWeb Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
95 Gauden Road
London
SW4 6LJ
Secretary NameMichael Corless
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2013)
RoleWeb Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
95 Gauden Road
London
SW4 6LJ
Director NameMr Jason Sean Stott
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2016)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ
Secretary NameMr Jason Stott
StatusResigned
Appointed04 January 2013(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 2017)
RoleCompany Director
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ
Director NameMr Marco Frank Giuseppe Evans
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ
Secretary NameMr Marco Fg Evans
StatusResigned
Appointed08 February 2013(27 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2013)
RoleCompany Director
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ
Secretary NameMarco Frank Giuseppe Evans
StatusResigned
Appointed13 December 2017(32 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2019)
RoleCompany Director
Correspondence Address95 Gauden Road
Clapham
London
SW4 6LJ

Location

Registered Address95 Gauden Road
Clapham
London
SW4 6LJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

1 at £33Jason Stott
33.33%
Ordinary A
1 at £33Marco Evans
33.33%
Ordinary A
1 at £33Michelle Dewberry
33.33%
Ordinary A

Financials

Year2014
Net Worth£598
Cash£1,018
Current Liabilities£420

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 Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 December 2019Termination of appointment of Marco Frank Giuseppe Evans as a secretary on 9 December 2019 (1 page)
9 December 2019Appointment of Miss Nicole Liza Walsh as a secretary on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Marco Frank Giuseppe Evans as a director on 9 December 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 July 2018Notification of Marcofabio Ettore Maria Carosi as a person with significant control on 13 December 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
10 April 2018Cessation of Jason Sean Stott as a person with significant control on 18 November 2016 (1 page)
14 December 2017Appointment of Miss Nicole Liza Walsh as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Marco Frank Giuseppe Evans as a secretary on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Jason Stott as a secretary on 13 December 2017 (1 page)
14 December 2017Appointment of Marcofabio Ettore Maria Carosi as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Miss Nicole Liza Walsh as a director on 13 December 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 December 2017Appointment of Marco Frank Giuseppe Evans as a secretary on 13 December 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 December 2017Appointment of Marcofabio Ettore Maria Carosi as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Jason Stott as a secretary on 13 December 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Termination of appointment of Jason Sean Stott as a director on 18 November 2016 (1 page)
26 November 2016Termination of appointment of Jason Sean Stott as a director on 18 November 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 99
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 99
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(4 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 June 2013Director's details changed for Miss Michelle Louise Faye Dewberry on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Michelle Dewberry on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Marco Frank Giuseppe Evans on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Miss Michelle Louise Faye Dewberry on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Marco Frank Giuseppe Evans on 1 June 2013 (2 pages)
4 June 2013Termination of appointment of a secretary (1 page)
4 June 2013Termination of appointment of a secretary (1 page)
4 June 2013Director's details changed for Mr Marco Fg Evans on 1 June 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Director's details changed for Miss Michelle Louise Faye Dewberry on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Michelle Dewberry on 1 June 2013 (2 pages)
4 June 2013Termination of appointment of a secretary (1 page)
4 June 2013Director's details changed for Mr Marco Fg Evans on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Marco Fg Evans on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Marco Frank Giuseppe Evans on 1 June 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Director's details changed for Michelle Dewberry on 1 June 2013 (2 pages)
4 June 2013Termination of appointment of a secretary (1 page)
14 May 2013Termination of appointment of Michelle Dewberry as a secretary (1 page)
14 May 2013Termination of appointment of Marco Evans as a secretary (1 page)
14 May 2013Termination of appointment of Michelle Dewberry as a secretary (1 page)
14 May 2013Termination of appointment of Marco Evans as a secretary (1 page)
9 May 2013Termination of appointment of Michael Corless as a secretary (1 page)
9 May 2013Termination of appointment of Michael Corless as a secretary (1 page)
25 February 2013Termination of appointment of Michael Corless as a director (1 page)
25 February 2013Appointment of Mr Jason Sean Stott as a director (2 pages)
25 February 2013Appointment of Mr Marco Fg Evans as a director (2 pages)
25 February 2013Appointment of Mr Jason Sean Stott as a director (2 pages)
25 February 2013Termination of appointment of Michael Corless as a director (1 page)
25 February 2013Appointment of Mr Marco Fg Evans as a secretary (1 page)
25 February 2013Appointment of Mr Marco Fg Evans as a director (2 pages)
25 February 2013Termination of appointment of Tracy Carmichael as a director (1 page)
25 February 2013Appointment of Mr Marco Fg Evans as a secretary (1 page)
25 February 2013Appointment of Mr Jason Stott as a secretary (1 page)
25 February 2013Termination of appointment of Tracy Carmichael as a director (1 page)
25 February 2013Appointment of Mr Jason Stott as a secretary (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 March 2012Annual return made up to 31 March 2011 (14 pages)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 March 2012Annual return made up to 31 March 2011 (14 pages)
7 March 2012Administrative restoration application (3 pages)
7 March 2012Administrative restoration application (3 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
15 April 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Tracy Janine Carmichael on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Corless on 30 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Michael Corless on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Tracy Janine Carmichael on 30 March 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 31/03/07; full list of members (9 pages)
16 April 2007Return made up to 31/03/07; full list of members (9 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
9 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Return made up to 31/03/04; full list of members (8 pages)
18 May 2004Return made up to 31/03/04; full list of members (8 pages)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Return made up to 31/03/01; full list of members (8 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Return made up to 31/03/01; full list of members (8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 31/03/00; full list of members (8 pages)
7 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 31/03/00; full list of members (8 pages)
7 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998New director appointed (2 pages)
15 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 April 1995Return made up to 31/03/95; full list of members (6 pages)
21 April 1995Return made up to 31/03/95; full list of members (6 pages)
14 November 1985Incorporation (15 pages)
14 November 1985Incorporation (15 pages)