Company NameMarchent Limited
DirectorsAnita Mehra and Vidhur Mehra
Company StatusActive
Company Number04721047
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anita Mehra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameMrs Anita Mehra
NationalityBritish
StatusCurrent
Appointed04 April 2003(2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Vidhur Mehra
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Zeev Zi-Pear
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Templars Avenue
London
NW11 0NU
Director NameSusan Anne Hissey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2008)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2a Lower Paddock Road
Oxhey Village
Hertfordshire
WD19 4DS
Director NameZeev Zi Pear
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2015)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Vines Avenue
London
N3 2QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

62 at £1Simran Prasad A/c Ap
6.20%
Ordinary
62 at £1Simran Prasad A/c Dnp
6.20%
Ordinary
62 at £1Vidhur Mehra A/c Sm
6.20%
Ordinary
62 at £1Vidhur Mehra A/c Vm
6.20%
Ordinary
500 at £1Zeev Zi-pear
50.00%
Ordinary
126 at £1Simran Prasad
12.60%
Ordinary
126 at £1Vidhur Mehra
12.60%
Ordinary

Financials

Year2014
Net Worth£2,022,884
Cash£125,209
Current Liabilities£848,028

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

8 June 2018Delivered on: 11 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold property known as plot 317, phase 1, st bernard's hospital, uxbridge road, london.
Outstanding
28 June 2017Delivered on: 3 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold land known as plot 114, camden courtyards, camden, london NW1.
Outstanding
30 January 2013Delivered on: 1 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as flat 3, belgravia house, dickens yard, ealing, t/no: AGL268413 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
29 February 2012Delivered on: 3 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, plant & machinery see image for full details.
Outstanding
29 February 2012Delivered on: 3 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 upper berkley street, london, t/no: 696501 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 March 2004Delivered on: 3 March 2004
Satisfied on: 9 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in the monies held in any account. See the mortgage charge document for full details.
Fully Satisfied
1 March 2004Delivered on: 3 March 2004
Satisfied on: 9 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 2004Delivered on: 3 March 2004
Satisfied on: 9 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hn property k/a 25 upper berkeley street london W1 t/n NGL696501. 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

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
31 July 2023Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 31 July 2023 (1 page)
10 February 2023Termination of appointment of Anita Mehra as a director on 7 February 2023 (1 page)
10 February 2023Termination of appointment of Anita Mehra as a secretary on 7 February 2023 (1 page)
10 February 2023Termination of appointment of Vidhur Mehra as a director on 7 February 2023 (1 page)
7 February 2023Appointment of Mr Zeev Zi Pear as a director on 6 February 2023 (2 pages)
7 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
7 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 May 2022Change of details for Mr Zeev Zi Pear as a person with significant control on 30 April 2022 (2 pages)
13 May 2022Cessation of Simran Prasad as a person with significant control on 30 April 2022 (1 page)
13 May 2022Cessation of Vidhur Mehra as a person with significant control on 30 April 2022 (1 page)
8 May 2022Director's details changed for Mr Vidhur Mehra on 23 July 2019 (2 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
13 January 2022Director's details changed for Mrs Anita Mehra on 22 November 2021 (2 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
27 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Registration of charge 047210470008, created on 8 June 2018 (15 pages)
18 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Registration of charge 047210470007, created on 28 June 2017 (15 pages)
3 July 2017Registration of charge 047210470007, created on 28 June 2017 (15 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
11 April 2017Director's details changed for Mr Vidhur Mehra on 1 January 2017 (2 pages)
11 April 2017Director's details changed for Mr Vidhur Mehra on 1 January 2017 (2 pages)
11 April 2017Secretary's details changed for Mrs Anita Mehra on 1 January 2017 (1 page)
11 April 2017Secretary's details changed for Mrs Anita Mehra on 1 January 2017 (1 page)
11 April 2017Director's details changed for Mrs Anita Mehra on 1 January 2017 (2 pages)
11 April 2017Director's details changed for Mrs Anita Mehra on 1 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Appointment of Mr Vidhur Mehra as a director on 2 June 2015 (2 pages)
3 August 2015Termination of appointment of Zeev Zi Pear as a director on 2 June 2015 (1 page)
3 August 2015Termination of appointment of Zeev Zi Pear as a director on 2 June 2015 (1 page)
3 August 2015Termination of appointment of Zeev Zi Pear as a director on 2 June 2015 (1 page)
3 August 2015Appointment of Mr Vidhur Mehra as a director on 2 June 2015 (2 pages)
3 August 2015Appointment of Mr Vidhur Mehra as a director on 2 June 2015 (2 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 1,000
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 1,000
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 1,000
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 1,000
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 1,000
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 1,000
(3 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 May 2010Director's details changed for Zeev Zi Pear on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Zeev Zi Pear on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Zeev Zi Pear on 2 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 April 2009Full accounts made up to 31 March 2008 (13 pages)
13 April 2009Full accounts made up to 31 March 2008 (13 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 May 2008Director appointed zeev zi pear (2 pages)
9 May 2008Appointment terminated director susan hissey (1 page)
9 May 2008Director appointed zeev zi pear (2 pages)
9 May 2008Appointment terminated director susan hissey (1 page)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 March 2007 (13 pages)
10 April 2008Full accounts made up to 31 March 2007 (13 pages)
29 April 2007Return made up to 02/04/07; no change of members (7 pages)
29 April 2007Return made up to 02/04/07; no change of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2006Return made up to 02/04/06; full list of members (7 pages)
16 May 2006Return made up to 02/04/06; full list of members (7 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
23 March 2004Ad 04/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 March 2004Ad 04/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 March 2004Particulars of mortgage/charge (5 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (5 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Memorandum and Articles of Association (17 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Memorandum and Articles of Association (17 pages)
28 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
2 April 2003Incorporation (18 pages)
2 April 2003Incorporation (18 pages)