Company NameMerchant City Limited
Company StatusActive
Company Number03784639
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed06 February 2004(4 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMrs Rebecca Hannah Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Burnsall Street
London
SW3 3SR
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address10 Dover Street
London
W1S 4LQ
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitehillierhopkins.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sentinal Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,997,849
Cash£764
Current Liabilities£4,027,076

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

10 February 2022Delivered on: 14 February 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 71 and 73 and land on the north-west side of north gate, newark and land lying to the north west side of northgate, newark being the whole of the property comprised in title numbers NT479607 & NT385371.
Outstanding

Filing History

8 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (12 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (12 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
1 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
7 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages)
9 June 2011Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Return made up to 09/06/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Return made up to 09/06/07; no change of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 June 2006Return made up to 09/06/06; full list of members (7 pages)
5 April 2006Return made up to 09/06/05; full list of members (7 pages)
1 March 2006Registered office changed on 01/03/06 from: timexpress 61 chandos place london WC2N 4HG (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
23 June 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (4 pages)
24 May 2004Registered office changed on 24/05/04 from: badger hakim 10 dover street london W1S 4LQ (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (6 pages)
18 July 2003Return made up to 09/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 09/06/02; full list of members (7 pages)
20 May 2002Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
22 June 2000Return made up to 09/06/00; full list of members (6 pages)
18 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (3 pages)
9 July 1999Director resigned (1 page)
9 June 1999Incorporation (18 pages)