Company NameMercer Management Company Limited
DirectorsSimon James Flind and Rick Fisher
Company StatusActive
Company Number02139269
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 11 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 Simon James Flind
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(9 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleFilm/TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Mercer Street
London
WC2H 9QR
Director NameMr Rick Fisher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2001(14 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
19 Mercer Street
London
WC2H 9QR
Secretary NameMother Residential Limited (Corporation)
StatusCurrent
Appointed01 November 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address1st Floor 45 Endell Street
London
WC2H 9AJ
Director NameAlan Martin Dean
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 November 1996)
RoleExecutive
Correspondence AddressBollindale South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameTimothy John King
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 1992(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 1993)
RoleFilm Director
Correspondence Address19 Mercer Street
London
WC2H 9QR
Secretary NameMr Derek Bruce Hilliard Flack
NationalityBritish
StatusResigned
Appointed02 August 1992(5 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hampstead Lane
London
N6 4RT
Director NameHin Yan Wong
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 November 2001)
RoleAcademic Research
Correspondence AddressFlat 5 19 Mercer Street
Covent Garden
London
WC2H 9QP
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed05 January 2015(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 January 2018)
Correspondence AddressSuite 1a 61 Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 May 2018(30 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address1st Floor 45 Endell Street
Covent Garden
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Marshall
14.29%
Ordinary
1 at £1Juan Felipe Briones Goich & Belinda Maria Briones
14.29%
Ordinary
1 at £1Mr Simon James Flind
14.29%
Ordinary
1 at £1Peerless Camera Company LTD
14.29%
Ordinary
1 at £1Rebekah Macleary & Kim Ivy Poster
14.29%
Ordinary
1 at £1Rick Fisher
14.29%
Ordinary
1 at £1Ylwa Warghusen-usher
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7
(6 pages)
10 August 2015Appointment of Hlh Accountants Limited as a secretary on 5 January 2015 (2 pages)
10 August 2015Director's details changed for Rick Fisher on 2 August 2015 (2 pages)
10 August 2015Appointment of Hlh Accountants Limited as a secretary on 5 January 2015 (2 pages)
10 August 2015Registered office address changed from C/O Derek Flack 35 Hampstead Lane London N6 4RT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 10 August 2015 (1 page)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7
(6 pages)
10 August 2015Director's details changed for Rick Fisher on 2 August 2015 (2 pages)
10 August 2015Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 10 August 2015 (1 page)
5 January 2015Termination of appointment of Derek Bruce Hilliard Flack as a secretary on 31 December 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7
(6 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7
(6 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 7
(6 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 7
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
15 September 2009Return made up to 02/08/09; full list of members (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2008Return made up to 02/08/08; full list of members (6 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 02/08/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Registered office changed on 08/12/06 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 02/08/06; full list of members (9 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 02/08/05; full list of members (9 pages)
11 August 2004Return made up to 02/08/04; full list of members (9 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 August 2003Return made up to 02/08/03; full list of members (9 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 August 2002Return made up to 02/08/02; full list of members (9 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
2 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 August 2000Return made up to 02/08/00; no change of members (6 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Return made up to 02/08/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 August 1998Return made up to 02/08/98; full list of members (6 pages)
17 July 1998Secretary's particulars changed (1 page)
17 July 1998Registered office changed on 17/07/98 from: flat 4, 19 mercer street covent garden london WC2H 9QP (1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 August 1997Return made up to 02/08/97; full list of members (6 pages)
10 January 1997New director appointed (2 pages)
19 December 1996Director resigned (1 page)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 September 1996Return made up to 02/08/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 October 1995Return made up to 02/08/95; full list of members (6 pages)