29-35 North Acton Road
London
NW10 6PE
Secretary Name | Sassan Alavi |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Royal London Estate 29-35 North Acton Road London NW10 6PE |
Director Name | Sassan Alavi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Royal London Estate 29-35 North Acton Road London NW10 6PE |
Website | mercclothing.com |
---|
Registered Address | Unit 2 Royal London Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
794.1k at £1 | Javid Alavi 99.99% Ordinary |
---|---|
89 at £1 | Sassan Alavi 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,144,649 |
Gross Profit | £1,526,936 |
Net Worth | £883,911 |
Cash | £168,191 |
Current Liabilities | £477,121 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
23 April 2020 | Delivered on: 1 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 June 2010 | Delivered on: 22 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 November 2007 | Delivered on: 4 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbsmecl-usd-a with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (17 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
12 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
1 May 2020 | Registration of charge 041439680003, created on 23 April 2020 (5 pages) |
20 January 2020 | Director's details changed for Mr Javid Alavi on 20 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 April 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
28 April 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
23 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
26 January 2015 | Director's details changed for Sassan Alavi on 1 January 2015 (2 pages) |
26 January 2015 | Secretary's details changed for Sassan Alavi on 1 January 2015 (1 page) |
26 January 2015 | Director's details changed for Sassan Alavi on 1 January 2015 (2 pages) |
26 January 2015 | Secretary's details changed for Sassan Alavi on 1 January 2015 (1 page) |
26 January 2015 | Director's details changed for Sassan Alavi on 1 January 2015 (2 pages) |
26 January 2015 | Secretary's details changed for Sassan Alavi on 1 January 2015 (1 page) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 January 2014 | Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page) |
20 January 2014 | Director's details changed for Sassan Alavi on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Sassan Alavi on 1 January 2014 (2 pages) |
20 January 2014 | Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page) |
20 January 2014 | Director's details changed for Sassan Alavi on 1 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2010 | Director's details changed for Sassan Alavi on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Sassan Alavi on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Javid Alavi on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Sassan Alavi on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Javid Alavi on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Javid Alavi on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 March 2009 | Secretary's change of particulars / sassan alavi / 18/03/2009 (1 page) |
19 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 March 2009 | Secretary's change of particulars / sassan alavi / 18/03/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Ad 25/01/07--------- £ si 400000@1 (2 pages) |
21 February 2008 | Ad 25/01/07--------- £ si 400000@1 (2 pages) |
14 February 2008 | Ad 25/01/07--------- £ si 400000@1 (2 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 February 2008 | Ad 25/01/07--------- £ si 400000@1 (2 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 February 2008 | Ad 25/01/07--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | Nc inc already adjusted 25/01/07 (2 pages) |
5 February 2008 | Ad 25/01/07--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
5 February 2008 | Nc inc already adjusted 25/01/07 (2 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2007 | Return made up to 18/01/07; full list of members
|
14 February 2007 | Return made up to 18/01/07; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members
|
3 February 2006 | Return made up to 18/01/06; full list of members
|
12 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
13 April 2004 | Return made up to 18/01/04; full list of members (6 pages) |
13 April 2004 | Return made up to 18/01/04; full list of members (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
7 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
19 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
19 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
18 January 2001 | Incorporation (21 pages) |
18 January 2001 | Incorporation (21 pages) |