Company Name96 Mercers Road Limited
Company StatusActive
Company Number03843633
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameXulia Duran Rodriguez
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(3 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address96 Mercers Road
London
N19 4PU
Director NameMs Lauren Rebecca Milne Henderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(8 years after company formation)
Appointment Duration16 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence Address96a Mercers Road
Tufnell Park
London
N19 4PU
Secretary NameMs Xulia Duran Rodriguez
StatusCurrent
Appointed24 November 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address96 Mercers Road
London
N19 4PU
Secretary NameMiss Jessica Aylish McQuade
StatusCurrent
Appointed24 November 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address96 Mercers Road
London
N19 4PU
Director NameMs Jessica Aylish McQuade
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleOperational Researcher
Country of ResidenceEngland
Correspondence Address96b Mercers Road
London
N19 4PU
Director NameShana Nieberg Suschitzky
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleFreelance Art Director
Correspondence AddressFlat 3 96 Mercers Road
London
N19 4PU
Director NameDavid Rattray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleInstrument Custodian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 96 Mercers Road
London
N19 4PU
Director NameCarl David Nugent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 96 Mercers Road
London
N19 4PU
Secretary NameCarl David Nugent
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 96 Mercers Road
London
N19 4PU
Director NameAdam Bruno Suschitzky
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 08 February 2001)
RoleCinematographer
Correspondence Address96 Mercers Road
London
N19 4PU
Director NameDominic Rutterford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 14 February 2003)
RoleDesigner
Correspondence Address96c Mercers Road
London
N19 4PU
Director NameJamie William Ewing Nelson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2007)
RoleDesigner
Correspondence AddressFlat A
96 Mercers Road
London
N19
Director NameMs Gemma Rachel Thompson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2021)
RolePattern Cutter
Country of ResidenceEngland
Correspondence Address96b Mercers Road
London
N19 4PU
Director NameMr Russell Charles Edward Thompson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop House Chalfont Avenue
Amersham
HP6 6RF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address96 Mercers Road
London
N19 4PU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

1 at £1Gemma Rachel Thompson
33.33%
Ordinary
1 at £1Lauren Milne Henderson
33.33%
Ordinary
1 at £1Xulia Duran-rodriguez
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

17 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
25 June 2021Cessation of Russell Charles Edward Thompson as a person with significant control on 25 June 2021 (1 page)
25 June 2021Termination of appointment of Russell Charles Edward Thompson as a director on 25 June 2021 (1 page)
25 June 2021Notification of Jessica Aylish Mcquade as a person with significant control on 25 June 2021 (2 pages)
25 June 2021Appointment of Ms Jessica Aylish Mcquade as a director on 25 June 2021 (2 pages)
12 January 2021Notification of Russell Charles Edward Thompson as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Appointment of Mr Russell Charles Edward Thompson as a director on 12 January 2021 (2 pages)
12 January 2021Cessation of Gemma Rachel Thompson as a person with significant control on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Gemma Rachel Thompson as a director on 12 January 2021 (1 page)
17 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
17 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
17 September 2015Director's details changed for Xulia Duran Rodriguez on 1 September 2010 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
17 September 2015Director's details changed for Xulia Duran Rodriguez on 1 September 2010 (2 pages)
17 September 2015Director's details changed for Xulia Duran Rodriguez on 1 September 2010 (2 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
11 December 2014Appointment of Ms Gemma Rachel Thompson as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Ms Gemma Rachel Thompson as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Ms Gemma Rachel Thompson as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Carl David Nugent as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Carl David Nugent as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Carl David Nugent as a director on 5 December 2014 (1 page)
24 November 2014Appointment of Ms Xulia Duran Rodriguez as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Carl David Nugent as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Carl David Nugent as a secretary on 24 November 2014 (1 page)
24 November 2014Appointment of Ms Xulia Duran Rodriguez as a secretary on 24 November 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(6 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(6 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
28 October 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Xulia Duran Rodriguez on 17 September 2010 (2 pages)
24 September 2010Director's details changed for Xulia Duran Rodriguez on 17 September 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
26 October 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
3 October 2008Return made up to 17/09/08; full list of members (4 pages)
3 October 2008Return made up to 17/09/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
18 April 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
11 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
11 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
17 October 2007Return made up to 17/09/07; no change of members (7 pages)
17 October 2007Return made up to 17/09/07; no change of members (7 pages)
14 November 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
14 November 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
10 November 2006Return made up to 17/09/06; full list of members (8 pages)
10 November 2006Return made up to 17/09/06; full list of members (8 pages)
12 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
12 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
29 September 2005Return made up to 17/09/05; full list of members (8 pages)
29 September 2005Return made up to 17/09/05; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
31 October 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
1 October 2004Return made up to 17/09/04; full list of members (8 pages)
1 October 2004Return made up to 17/09/04; full list of members (8 pages)
7 November 2003Return made up to 17/09/03; full list of members (8 pages)
7 November 2003Return made up to 17/09/03; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
1 November 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
29 October 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
18 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Return made up to 17/09/01; full list of members (7 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Return made up to 17/09/01; full list of members (7 pages)
21 August 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
21 August 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
25 October 2000Ad 17/09/99--------- £ si 1@1 (2 pages)
25 October 2000Return made up to 17/09/00; full list of members (7 pages)
25 October 2000Return made up to 17/09/00; full list of members (7 pages)
25 October 2000Ad 17/09/99--------- £ si 1@1 (2 pages)
10 April 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
10 April 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 February 2000Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New director appointed (2 pages)
17 September 1999Incorporation (17 pages)
17 September 1999Incorporation (17 pages)