Company NameMERC Investment Limited
DirectorJavid Alavi
Company StatusActive
Company Number03798048
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Previous NameCrownwest Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Javid Alavi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleClothing Trader
Country of ResidenceEngland
Correspondence AddressCosford Farm
Thursley
Godalming Guildford
Surrey
GU8 6NN
Secretary NameSassan Alavi
NationalityBritish
StatusCurrent
Appointed06 July 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address14 Vernon Road
London
SW14 8NH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 2 Royal London Estate
29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Javid Alavi
50.00%
Ordinary
25 at £1Monica Alavi
25.00%
Ordinary
15 at £1Sassan Alavi
15.00%
Ordinary
10 at £1Soraya Alavi
10.00%
Ordinary

Financials

Year2014
Net Worth£3,014,180
Cash£51,574
Current Liabilities£1,124,112

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

11 July 2008Delivered on: 12 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the merc clothing limited to the chargee on any account whatsoever.
Particulars: 15 hanover street, london t/n ngl 105813 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2008Delivered on: 13 May 2008
Satisfied on: 27 November 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due up to a limit of £1,000,000.00 from merc investments & construction LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 hanover street london t/n NGL105813 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 April 2005Delivered on: 9 May 2005
Satisfied on: 10 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 hanover street london t/no NGL105813. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 January 2001Delivered on: 24 January 2001
Satisfied on: 10 May 2008
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or merc investment & construction limited to the chargee on any account whatsoever.
Particulars: The property 15 hanover street london W1.
Fully Satisfied

Filing History

9 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 November 2019Registered office address changed from 15a Hanover Street London W1S 1YH to Unit 2 Royal London Estate 29-35 North Acton Road London NW10 6PE on 25 November 2019 (1 page)
8 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Javid Alavi as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Javid Alavi as a person with significant control on 29 June 2016 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Secretary's details changed for Sassan Alavi on 1 May 2016 (1 page)
4 July 2016Secretary's details changed for Sassan Alavi on 1 May 2016 (1 page)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page)
7 July 2014Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page)
7 July 2014Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013All of the property or undertaking has been released from charge 3 (5 pages)
21 November 2013All of the property or undertaking has been released from charge 3 (5 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 29/06/07; no change of members (6 pages)
30 July 2007Return made up to 29/06/07; no change of members (6 pages)
22 June 2007Registered office changed on 22/06/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
22 June 2007Registered office changed on 22/06/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(7 pages)
24 June 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(7 pages)
9 May 2005Particulars of mortgage/charge (7 pages)
9 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 January 2005Full accounts made up to 30 June 2003 (10 pages)
11 January 2005Full accounts made up to 30 June 2003 (10 pages)
14 July 2004Return made up to 29/06/04; full list of members (6 pages)
14 July 2004Return made up to 29/06/04; full list of members (6 pages)
23 August 2003Full accounts made up to 30 June 2002 (10 pages)
23 August 2003Full accounts made up to 30 June 2002 (10 pages)
9 July 2003Return made up to 29/06/03; full list of members (7 pages)
9 July 2003Return made up to 29/06/03; full list of members (7 pages)
24 April 2003Full accounts made up to 30 June 2001 (10 pages)
24 April 2003Full accounts made up to 30 June 2001 (10 pages)
23 July 2002Return made up to 29/06/02; full list of members (7 pages)
23 July 2002Return made up to 29/06/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
25 June 2001Return made up to 29/06/01; full list of members (7 pages)
25 June 2001Return made up to 29/06/01; full list of members (7 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 29/06/00; full list of members (6 pages)
27 June 2000Return made up to 29/06/00; full list of members (6 pages)
4 August 1999Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1999Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 19 phipp street london EC2A 4NZ (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 19 phipp street london EC2A 4NZ (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
29 June 1999Incorporation (11 pages)
29 June 1999Incorporation (11 pages)