Garrick Close
Ealing
London
W5 1AS
Director Name | Gordon Robertson Glass |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 11 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Garrick Close Ealing London W5 1AS |
Director Name | David Kevin Lale |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 11 September 2018) |
Role | Facilites Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Princes Avenue Tolworth Surrey KT6 7JW |
Director Name | Mr Gordon Duncan Crabb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Crowther Road South Norwood London SE25 5QR |
Director Name | Andrew Michael Denyer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162a Ipswich Road King Coles Close Colchester Essex CO4 0AF |
Director Name | Sharon Amanda O'Brien |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | Lark Cottage Abridge Road Theydon Bois Essex CM16 7NN |
Director Name | David Henry Carstairs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acle Close Oakwood Gate Hainault Essex IG6 2GQ |
Director Name | Mrs Freda Alyce Maureen Timmers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2011) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Cholmley Gardens London NW6 1UP |
Website | mercurytheatre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 573948 |
Telephone region | Colchester |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Andrew Michael Denyer 8.00% Ordinary |
---|---|
30 at £1 | David Kevin Lale 30.00% Ordinary |
30 at £1 | Gordon Robertson Glass 30.00% Ordinary |
20 at £1 | Neil Alexander James Glass 20.00% Ordinary |
12 at £1 | Gordon Crabb 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,302 |
Current Liabilities | £477,335 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2007 | Delivered on: 29 June 2007 Persons entitled: Dudley Mark Foxon Stafford & Richard John Stafford T/a the Stafford Partnership Classification: Rent deposit deed Secured details: £50,000.00 and all other monies due or to become due. Particulars: All money and interest accruing on the rent deposit. See the mortgage charge document for full details. Outstanding |
---|---|
25 July 2001 | Delivered on: 26 July 2001 Persons entitled: Kim Robin Church Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease referred to in the deed. Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £24,000). Outstanding |
14 May 2001 | Delivered on: 18 May 2001 Persons entitled: Jlp Investment Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) and the compliance by the lessee of the covenants and conditions contained in the said lease and the rent deposit deed. Particulars: Rent deposit of £21,550.00 plus any vat and all interest thereon. Outstanding |
13 January 1994 | Delivered on: 21 January 1994 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sony beta model vcr CUR75 serial no.-475. See the mortgage charge document for full details. Outstanding |
24 November 1992 | Delivered on: 3 December 1992 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. Outstanding |
20 September 2017 | Satisfaction of charge 5 in full (4 pages) |
---|---|
12 July 2017 | Satisfaction of charge 2 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
9 May 2017 | Satisfaction of charge 4 in full (4 pages) |
13 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 April 2017 | Registered office address changed from 43 Eagle Street, Lower Ground Floor London WC1R 4AT to 82 st John Street London EC1M 4JN on 7 April 2017 (2 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Statement of affairs with form 4.19 (14 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2014 | Registered office address changed from 13 Monmouth Street London WC2H 9DA United Kingdom to 43 Eagle Street, Lower Ground Floor London WC1R 4AT on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from 13 Monmouth Street London WC2H 9DA United Kingdom to 43 Eagle Street, Lower Ground Floor London WC1R 4AT on 7 October 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Gordon Crabb on 30 October 2012 (2 pages) |
12 September 2013 | Director's details changed for Andrew Michael Denyer on 30 October 2012 (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Director's details changed for Andrew Michael Denyer on 1 January 2012 (2 pages) |
2 October 2012 | Director's details changed for Andrew Michael Denyer on 1 January 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
11 October 2011 | Registered office address changed from 13-15 Monmouth Street London WC2H 9DA on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Termination of appointment of David Carstairs as a director (1 page) |
11 October 2011 | Termination of appointment of Freda Timmers as a director (1 page) |
4 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Director's details changed for Gordon Crabb on 8 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Michael Denyer on 8 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Gordon Crabb on 8 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Michael Denyer on 8 September 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2009 | Return made up to 10/09/09; full list of members (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2008 | Return made up to 10/09/08; full list of members (6 pages) |
8 September 2008 | Director appointed gordon crabb (2 pages) |
8 September 2008 | Director appointed andrew michael denyer (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (10 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Ad 31/01/07--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Return made up to 10/09/06; full list of members (9 pages) |
1 November 2006 | £ ic 100/25 23/08/06 £ sr 75@1=75 (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Director resigned (1 page) |
14 September 2005 | Return made up to 10/09/05; full list of members (4 pages) |
14 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Location of register of members (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2003 | Ad 25/11/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
24 December 2003 | Ad 25/11/03--------- £ si 5@1=5 £ ic 85/90 (2 pages) |
24 December 2003 | Ad 25/11/03--------- £ si 5@1=5 £ ic 75/80 (2 pages) |
24 December 2003 | Ad 25/11/03--------- £ si 5@1=5 £ ic 80/85 (2 pages) |
23 December 2003 | Resolutions
|
14 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
29 November 2002 | Return made up to 10/09/02; full list of members (8 pages) |
21 August 2002 | Director's particulars changed (1 page) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 10/09/00; full list of members (6 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 November 1998 | Return made up to 10/09/98; no change of members
|
29 September 1997 | Return made up to 10/09/97; full list of members
|
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 October 1996 | Return made up to 10/09/96; full list of members
|
4 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 84 wardour street london W1V 3LF (1 page) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 September 1995 | Return made up to 10/09/95; full list of members (6 pages) |
23 June 1995 | Resolutions
|
2 April 1990 | Company name changed mercury cherry video LIMITED\certificate issued on 03/04/90 (2 pages) |
10 March 1988 | Incorporation (15 pages) |