6 Frederick's Place
London
EC2R 8AB
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2008) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Robert Renton Pope |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 June 1998) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Lower Roughway Roughway Lane Tonbridge Kent TN11 9SN |
Secretary Name | Robert Renton Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 May 2006) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Lower Roughway Roughway Lane Tonbridge Kent TN11 9SN |
Director Name | Mr Christopher Sands Clayton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 April 2022) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Mercers Hall Ironmonger Lane London EC2V 8HE |
Director Name | Mr Henry Alexander Fowell Buxton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mardocks Mill Wareside Ware Hertfordshire SG12 7QN |
Director Name | Sir Alexander Michael Graham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2005) |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | Walden Abbotts Whitwell Hitchin Hertfordshire SG4 8AJ |
Director Name | Daniel Houghton Hodson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2001) |
Role | Chief Executive |
Correspondence Address | Treyford Manor Midhurst West Sussex GU29 0LD |
Director Name | Mr Christopher John Vermont |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hungerdowns Hungerdown Lane, Ardleigh Colchester Essex CO7 7LZ |
Director Name | Julian Philip Gerard Wathen |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2001) |
Role | Retired Banker |
Correspondence Address | Woodcock House Owlpen Dursley Gloucestershire GL11 5BY Wales |
Director Name | Mr Richard Kelso Westmacott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2003) |
Role | Consultant |
Correspondence Address | 9 Alexander Square London SW3 2AY |
Director Name | Mr John Adrian Watney |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansard Cottage Shere Road West Horsley Leatherhead Surrey KT24 6EP |
Director Name | Sir Richard Ernest Butler Lloyd |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2002) |
Role | Retired Banker |
Correspondence Address | Sundridge Place Sundridge Seven Oaks Kent TN14 6DD |
Director Name | The Earl Of Selborne John Roundell Selborne |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 February 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Temple Manor Selborne Alton Hampshire GU34 3LR |
Director Name | Mr John Andrew Fenwick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Neville Street London SW7 3AS |
Director Name | Philip Richard Withers Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 November 2012) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 7 Holmesdale Road Kew Gardens Richmond Surrey TW9 3JZ |
Director Name | The Lord Lucas Of Crudwell & Dingwall Ralph Matthew Palmer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 April 2022) |
Role | Legislator |
Country of Residence | England |
Correspondence Address | 18 Wilton Place London SW1X 8RL |
Director Name | Mr Simon Walter Julian Wathen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melrose Terrace London W6 7RL |
Secretary Name | Philip Richmond John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 30 Breakspear Avenue St. Albans Hertfordshire AL1 5EL |
Secretary Name | Mrs Menna Lyn McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 104 Talfourd Road London SE15 5NZ |
Secretary Name | Mr Robert Abernethy |
---|---|
Status | Resigned |
Appointed | 31 March 2016(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | Mercers' Hall Ironmonger Lane London EC2V 8HE |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Registered Address | Mercers Hall Ironmonger Lane London EC2V 8HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mercers Co. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 May 2016 | Termination of appointment of Menna Lyn Mcgregor as a secretary on 31 March 2016 (1 page) |
12 May 2016 | Appointment of Mr Robert Abernethy as a secretary on 31 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Termination of appointment of Philip Withers Green as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Philip Richard Withers Green on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mr Christopher Sands Clayton on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for The Lord Lucas of Crudwell & Dingwall Ralph Matthew Palmer on 28 January 2010 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 October 2008 | Appointment terminated director charles parker (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 July 2007 | Company name changed delaconte LIMITED\certificate issued on 05/07/07 (2 pages) |
27 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
31 March 2004 | Return made up to 26/01/04; full list of members (9 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
28 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 March 2003 | Auditor's resignation (1 page) |
17 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
28 January 2003 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 February 2002 | Return made up to 26/01/02; full list of members
|
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 26/01/01; full list of members (9 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 26/01/00; full list of members
|
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 February 1999 | Return made up to 26/01/99; full list of members (9 pages) |
10 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
7 September 1998 | Memorandum and Articles of Association (12 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Incorporation (20 pages) |