Company NameMerchantbridge & Co. Ltd.
Company StatusDissolved
Company Number03200494
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 10 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NamesTyrolese (359) Limited and Safron Advisors (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eric Le Blan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 20 March 2018)
RoleBanker
Country of ResidenceLebanon
Correspondence Address11-529
Hibat Al Maarad Building 2nd Floor, Flat 15
Riad El Solh, Amir Bachir Street
Downtown-Beirut
Lebanon
Director NameBasil Mehdi Al Rahim
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(6 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 04 February 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 2 Wilton Terrace
London
SW1X 8RR
Director NameMr Akberali Mohamed Ali Moawalla
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodham Waye
Woking
Surrey
GU21 5SW
Secretary NameMr Akberali Mohamed Ali Moawalla
NationalityBritish
StatusResigned
Appointed21 November 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameBradford Arnold Warner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address69 Noel Road
London
N1 8HE
Director NameAnthony Constantine Mallis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1999(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressJulian House
17 Julian Hill
Weybridge
Surrey
KT13 0RA
Director NameRichard Charles Jackson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2001)
RoleInvestment Advisor
Correspondence Address24 Stanford Road
London
W8 5PZ
Secretary NameRichard Charles Jackson
NationalityAmerican
StatusResigned
Appointed08 May 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2001)
RoleInvestment Advisor
Correspondence Address24 Stanford Road
London
W8 5PZ
Secretary NameAbdallah Lahoud
NationalityLebanese
StatusResigned
Appointed16 April 2002(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 2002)
RoleBanker
Correspondence Address3 Culford Gardens
London
SW3 2SX
Secretary NameEric Le Blan
NationalityBritish
StatusResigned
Appointed12 July 2002(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 23 July 2010)
RoleBanking
Country of ResidenceEngland
Correspondence AddressTalbot House
18 Kempson Road
London
SW6 4PU
Director NameColin James Craig
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2005)
RoleMerchant Banker
Correspondence Address11 Henning Street
London
SW11 3DR
Director NameEric Le Blan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTalbot House
18 Kempson Road
London
SW6 4PU
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitembih.com

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

32 at £0.2Executors Of Estate Of The Late Basil Mehdi Al Rahim
96.97%
Ordinary
1 at £0.2Merchantbridge Holdings (Cayman) LTD
3.03%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 May 2005Delivered on: 17 May 2005
Satisfied on: 16 December 2013
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, all money held by the bank on any account which the company may have with the bank limited to £68,234.
Fully Satisfied
12 May 2000Delivered on: 17 May 2000
Satisfied on: 16 December 2013
Persons entitled: Morden Investments Limited

Classification: Rent deposit deed
Secured details: £21,612.50 due or to become due from the company to the chargee.
Particulars: 4TH floor rear offices 19 berkeley street london.
Fully Satisfied

Filing History

14 December 2017Application to strike the company off the register (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8.25
(3 pages)
22 October 2014Registered office address changed from C/O Mr. Eric Le Blan Knowsley House Flat 5 173-176 Sloane Street London SW1X 9QG England to C/O Eric Le Blan - Confidential Wessex House 1 Chesham Street London SW1X 8ND on 22 October 2014 (1 page)
22 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 8.25
(3 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
28 March 2014Registered office address changed from 186 Sloane Street London SW1X 9QR United Kingdom on 28 March 2014 (1 page)
16 December 2013Satisfaction of charge 2 in full (1 page)
16 December 2013Satisfaction of charge 1 in full (1 page)
13 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
12 September 2013All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
12 September 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 8.25
(3 pages)
17 July 2013Director's details changed for Mr Eric Le Blan on 11 July 2013 (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (17 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from 173-176 Sloane Street London Greater London SW1X 9QG on 13 December 2011 (1 page)
21 October 2011Full accounts made up to 31 December 2010 (25 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Mr Eric Le Blan on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Eric Le Blan on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Eric Le Blan on 1 March 2010 (3 pages)
1 March 2011Director's details changed for Eric Le Blan on 1 March 2010 (3 pages)
10 February 2011Termination of appointment of Basil Al Rahim as a director (1 page)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
24 July 2010Termination of appointment of Eric Le Blan as a secretary (1 page)
23 July 2010Termination of appointment of Eric Le Blan as a secretary (1 page)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 July 2009Director's change of particulars / basil al rahim / 20/04/2009 (1 page)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
20 January 2009Notice of res removing auditor (1 page)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
15 June 2007Return made up to 17/05/07; full list of members (7 pages)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
26 May 2006Return made up to 17/05/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (17 pages)
23 January 2006New director appointed (1 page)
20 October 2005Full accounts made up to 31 December 2004 (19 pages)
5 July 2005Director resigned (1 page)
1 June 2005Return made up to 17/05/05; full list of members (3 pages)
26 May 2005Director resigned (1 page)
17 May 2005Particulars of mortgage/charge (3 pages)
21 April 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
19 January 2005Registered office changed on 19/01/05 from: 6 eaton gate london SW1W 9BJ (1 page)
15 June 2004Return made up to 17/05/04; full list of members (8 pages)
14 April 2004Full accounts made up to 31 December 2003 (16 pages)
17 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 June 2003Return made up to 17/05/03; full list of members (7 pages)
6 March 2003Registered office changed on 06/03/03 from: 19 berkeley street london W1J 8ED (1 page)
19 December 2002Div 13/11/02 (1 page)
19 December 2002Ad 13/11/02--------- £ si [email protected] £ ic 8/8 (2 pages)
24 September 2002Full accounts made up to 31 December 2001 (16 pages)
6 September 2002New director appointed (2 pages)
31 July 2002Company name changed safron advisors (uk) LIMITED\certificate issued on 31/07/02 (2 pages)
24 July 2002Return made up to 17/05/02; full list of members (6 pages)
24 July 2002Ad 17/12/01--------- £ si 6@1=6 £ ic 2/8 (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
24 May 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
24 May 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2000Return made up to 17/05/00; full list of members (6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
27 April 2000Full accounts made up to 31 December 1999 (14 pages)
6 March 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
13 September 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1999New director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 60 goswell road london EC1M 7AD (1 page)
29 June 1998New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
27 May 1998Return made up to 17/05/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1997Return made up to 17/05/97; full list of members (6 pages)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
19 February 1997New secretary appointed;new director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 66 lincolns inn fields london WC2A 3LH (1 page)
18 February 1997Company name changed tyrolese (359) LIMITED\certificate issued on 19/02/97 (2 pages)
17 May 1996Incorporation (16 pages)