Company NameMERC Engineering Services Limited
DirectorsRoyston Alyn Isherwood and Marie Isherwood
Company StatusActive
Company Number02827506
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Royston Alyn Isherwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Way Bungalow Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary NameMarie Isherwood
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Way Bungalow Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameMarie Isherwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Waterloo Road
London
NW2 7TS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMarie Isherwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address73 Hercits Road
Hillingdon
Middlesex
UB10 9LU
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameBrian Hutt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 05 April 1996)
RoleCompany Director
Correspondence Address150 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LQ

Contact

Telephone020 77242468
Telephone regionLondon

Location

Registered Address39-41 Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr Royston Alyn Isherwood
100.00%
Ordinary

Financials

Year2014
Net Worth£10,064
Cash£5,207
Current Liabilities£118,795

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

11 March 1994Delivered on: 28 March 1994
Satisfied on: 11 August 2006
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.
Fully Satisfied

Filing History

4 September 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
29 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
22 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Notification of Royston Alyn Isherwood as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Notification of Royston Alyn Isherwood as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 November 2012Appointment of Marie Isherwood as a director (2 pages)
28 November 2012Appointment of Marie Isherwood as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Mr Royston Alyn Isherwood on 16 June 2011 (2 pages)
15 July 2011Director's details changed for Mr Royston Alyn Isherwood on 16 June 2011 (2 pages)
15 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
6 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 July 2009Return made up to 16/06/09; full list of members (8 pages)
27 July 2009Director's change of particulars / royston isherwood / 16/06/2009 (1 page)
27 July 2009Director's change of particulars / royston isherwood / 16/06/2009 (1 page)
27 July 2009Return made up to 16/06/09; full list of members (8 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 July 2008Capitals not rolled up (1 page)
15 July 2008Appointment terminated director marie isherwood (1 page)
15 July 2008Return made up to 16/06/08; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2008Appointment terminated director marie isherwood (1 page)
15 July 2008Return made up to 16/06/08; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2008Capitals not rolled up (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
27 June 2007Return made up to 16/06/07; no change of members (7 pages)
27 June 2007Return made up to 16/06/07; no change of members (7 pages)
11 January 2007Registered office changed on 11/01/07 from: 129 park road london NW8 7JB (1 page)
11 January 2007Registered office changed on 11/01/07 from: 129 park road london NW8 7JB (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Return made up to 16/06/06; full list of members (7 pages)
23 June 2006Return made up to 16/06/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2005 (3 pages)
9 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Partial exemption accounts made up to 30 November 2004 (12 pages)
21 April 2005Partial exemption accounts made up to 30 November 2004 (12 pages)
16 September 2004Partial exemption accounts made up to 30 November 2003 (12 pages)
16 September 2004Partial exemption accounts made up to 30 November 2003 (12 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
21 June 2003Return made up to 16/06/03; full list of members (7 pages)
21 June 2003Return made up to 16/06/03; full list of members (7 pages)
24 December 2002Partial exemption accounts made up to 30 November 2002 (12 pages)
24 December 2002Partial exemption accounts made up to 30 November 2002 (12 pages)
14 August 2002Return made up to 16/06/02; full list of members (7 pages)
14 August 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002Partial exemption accounts made up to 30 November 2001 (12 pages)
21 June 2002Partial exemption accounts made up to 30 November 2001 (12 pages)
20 June 2001Return made up to 16/06/01; full list of members (6 pages)
20 June 2001Return made up to 16/06/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 November 2000 (9 pages)
3 January 2001Full accounts made up to 30 November 2000 (9 pages)
4 August 2000Full accounts made up to 30 November 1999 (9 pages)
4 August 2000Full accounts made up to 30 November 1999 (9 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 November 1998 (10 pages)
20 May 1999Full accounts made up to 30 November 1998 (10 pages)
13 August 1998Full accounts made up to 30 November 1997 (9 pages)
13 August 1998Full accounts made up to 30 November 1997 (9 pages)
16 June 1998Return made up to 16/06/98; no change of members (4 pages)
16 June 1998Return made up to 16/06/98; no change of members (4 pages)
12 July 1997Full accounts made up to 30 November 1996 (9 pages)
12 July 1997Full accounts made up to 30 November 1996 (9 pages)
12 July 1997Return made up to 16/06/97; full list of members (6 pages)
12 July 1997Return made up to 16/06/97; full list of members (6 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
6 August 1996Full accounts made up to 30 November 1995 (9 pages)
6 August 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1996Full accounts made up to 30 November 1995 (9 pages)
6 August 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
19 July 1995Full accounts made up to 30 November 1994 (9 pages)
19 July 1995Return made up to 16/06/95; no change of members (4 pages)
19 July 1995Return made up to 16/06/95; no change of members (4 pages)
19 July 1995Full accounts made up to 30 November 1994 (9 pages)
19 July 1995Registered office changed on 19/07/95 from: 9 wimpole street london W1M 7AB (1 page)
19 July 1995Registered office changed on 19/07/95 from: 9 wimpole street london W1M 7AB (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)