Company Name140 Mercers Road Limited
Company StatusActive
Company Number04698505
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month 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

Director NameMr Paul Roger Crook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Shrewsbury Road
Bounds Green
London
NW11 2JU
Director NameKatrin Anukampa Barth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressDept Of Cdb University College London
Gower Street
London
WC1E 6BT
Secretary NameMr Paul Roger Crook
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Shrewsbury Road
Bounds Green
London
NW11 2JU
Director NameMr Patrick Chih Tak Cheung
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 years after company formation)
Appointment Duration10 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address140 Mercers Road
Flat 1
London
Islington
N19 4PU
Director NameSarah Elizabeth Cassels
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleManager
Correspondence AddressFlat 1
140 Mercers Road
London
N19 4PU
Director NamePeter John Gillham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleBanker
Correspondence AddressFlat 1
140 Mercers Road
London
N19 4PU
Director NameSteven Treanor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years after company formation)
Appointment Duration7 years (resigned 31 March 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address140 Mercers Road
Tufnell Park
London
N19 4PU
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address140 Mercers Road
London
N19 4PU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Katrin Anukampa Barth
33.30%
Ordinary
333 at £1Patrick Chik Cheung
33.30%
Ordinary
333 at £1Paul Crook
33.30%
Ordinary
1 at £1Trustees Of Dmcs Directors LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£999

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 March 2021Director's details changed for Katrin Anukampa Barth on 26 March 2021 (2 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Notification of a person with significant control statement (2 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 April 2017Director's details changed for Katrin Anukampa Barth on 13 November 2015 (2 pages)
10 April 2017Director's details changed for Katrin Anukampa Barth on 13 November 2015 (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
6 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1,000
(7 pages)
6 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1,000
(7 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Director's details changed for Mr Patrick Chih Tak Cheung on 1 April 2014 (2 pages)
19 March 2015Director's details changed for Mr Patrick Chih Tak Cheung on 1 April 2014 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Director's details changed for Mr Patrick Chih Tak Cheung on 1 April 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2015Appointment of Mr Patrick Chih Tak Cheung as a director on 1 April 2014 (2 pages)
22 January 2015Appointment of Mr Patrick Chih Tak Cheung as a director on 1 April 2014 (2 pages)
22 January 2015Appointment of Mr Patrick Chih Tak Cheung as a director on 1 April 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2015Termination of appointment of Steven Treanor as a director on 31 March 2014 (1 page)
22 January 2015Termination of appointment of Steven Treanor as a director on 31 March 2014 (1 page)
30 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
(7 pages)
30 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
17 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Katrin Anukampa Barth on 14 March 2010 (2 pages)
26 April 2010Director's details changed for Katrin Anukampa Barth on 14 March 2010 (2 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Steven Treanor on 14 March 2010 (2 pages)
26 April 2010Director's details changed for Steven Treanor on 14 March 2010 (2 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 May 2009Return made up to 14/03/09; full list of members (5 pages)
30 May 2009Return made up to 14/03/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 14/03/08; full list of members (5 pages)
28 March 2008Return made up to 14/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
27 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2007Return made up to 14/03/06; full list of members (9 pages)
12 February 2007Return made up to 14/03/06; full list of members (9 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 14/03/05; no change of members (8 pages)
14 March 2005Return made up to 14/03/05; no change of members (8 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
14 March 2003Incorporation (15 pages)
14 March 2003Incorporation (15 pages)