Company NameMERC Clothing Limited
DirectorsJavid Alavi and Sassan Alavi
Company StatusActive
Company Number04143968
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Javid Alavi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 2 Royal London Estate
29-35 North Acton Road
London
NW10 6PE
Secretary NameSassan Alavi
NationalityBritish
StatusCurrent
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Royal London Estate
29-35 North Acton Road
London
NW10 6PE
Director NameSassan Alavi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Royal London Estate
29-35 North Acton Road
London
NW10 6PE

Contact

Websitemercclothing.com

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

794.1k at £1Javid Alavi
99.99%
Ordinary
89 at £1Sassan Alavi
0.01%
Ordinary

Financials

Year2014
Turnover£3,144,649
Gross Profit£1,526,936
Net Worth£883,911
Cash£168,191
Current Liabilities£477,121

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

23 April 2020Delivered on: 1 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 June 2010Delivered 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 2007Delivered 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

Filing History

31 January 2023Total exemption full accounts made up to 31 January 2022 (17 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
12 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
1 May 2020Registration of charge 041439680003, created on 23 April 2020 (5 pages)
20 January 2020Director's details changed for Mr Javid Alavi on 20 January 2020 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 794,139
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 794,139
(4 pages)
28 April 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
28 April 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 400,100
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 400,100
(3 pages)
26 January 2015Director's details changed for Sassan Alavi on 1 January 2015 (2 pages)
26 January 2015Secretary's details changed for Sassan Alavi on 1 January 2015 (1 page)
26 January 2015Director's details changed for Sassan Alavi on 1 January 2015 (2 pages)
26 January 2015Secretary's details changed for Sassan Alavi on 1 January 2015 (1 page)
26 January 2015Director's details changed for Sassan Alavi on 1 January 2015 (2 pages)
26 January 2015Secretary's details changed for Sassan Alavi on 1 January 2015 (1 page)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400,100
(4 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400,100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 January 2014Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page)
20 January 2014Director's details changed for Sassan Alavi on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Sassan Alavi on 1 January 2014 (2 pages)
20 January 2014Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page)
20 January 2014Director's details changed for Sassan Alavi on 1 January 2014 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400,100
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400,100
(5 pages)
20 January 2014Secretary's details changed for Sassan Alavi on 1 January 2014 (1 page)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2010Director's details changed for Sassan Alavi on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sassan Alavi on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Javid Alavi on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Sassan Alavi on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Javid Alavi on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Javid Alavi on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 March 2009Secretary's change of particulars / sassan alavi / 18/03/2009 (1 page)
19 March 2009Return made up to 18/01/09; full list of members (4 pages)
19 March 2009Return made up to 18/01/09; full list of members (4 pages)
19 March 2009Secretary's change of particulars / sassan alavi / 18/03/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 February 2008Ad 25/01/07--------- £ si 400000@1 (2 pages)
21 February 2008Ad 25/01/07--------- £ si 400000@1 (2 pages)
14 February 2008Ad 25/01/07--------- £ si 400000@1 (2 pages)
14 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2008Ad 25/01/07--------- £ si 400000@1 (2 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
5 February 2008Ad 25/01/07--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Nc inc already adjusted 25/01/07 (2 pages)
5 February 2008Ad 25/01/07--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
5 February 2008Nc inc already adjusted 25/01/07 (2 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
3 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
3 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
12 January 2005Return made up to 18/01/05; full list of members (6 pages)
12 January 2005Return made up to 18/01/05; full list of members (6 pages)
1 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
1 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
13 April 2004Return made up to 18/01/04; full list of members (6 pages)
13 April 2004Return made up to 18/01/04; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2003Return made up to 18/01/03; full list of members (6 pages)
7 February 2003Return made up to 18/01/03; full list of members (6 pages)
20 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 February 2002Return made up to 18/01/02; full list of members (6 pages)
22 February 2002Return made up to 18/01/02; full list of members (6 pages)
18 January 2001Incorporation (21 pages)
18 January 2001Incorporation (21 pages)