Company NameMercer Clothing Limited
Company StatusDissolved
Company Number05692019
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Benjamin Charles Banks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2024)
RoleClothing Distributor
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameJames Edward Shaw
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albury Square
The Park
Nottingham
Nottinghamshire
NG7 1AB
Director NameAlastair Brock Rae
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Secretary NameJames Edward Shaw
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Albury Square
The Park
Nottingham
Nottinghamshire
NG7 1AB
Director NameEmma Claire Gill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressRichmond Barn
Drayton Road
Mursley
Buckinghamshire
MK17 0LE
Director NameGino Da Prato
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2021)
RoleClothing Distributor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr Charles Perez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2022)
RoleClothing Distributor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealbamclothing.com

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alastair Brock Rae
33.33%
Ordinary
1 at £1James Edward Shaw
33.33%
Ordinary
1 at £1Ms Emma Claire Gill
33.33%
Ordinary

Financials

Year2014
Net Worth-£113,925
Cash£7,541
Current Liabilities£331,260

Accounts

Latest Accounts24 April 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

20 August 2010Delivered on: 24 August 2010
Persons entitled: National Westminster Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 5.2451
(3 pages)
23 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 August 2016Sub-division of shares on 8 December 2015
  • ANNOTATION Clarification Second filing SH02 for resolution date 08/12/2015.
(7 pages)
31 August 2016Second filing of a statement of capital following an allotment of shares on 8 December 2015
  • GBP 4.73
(11 pages)
24 August 2016Director's details changed for Alastair Brock Rae on 19 July 2016 (2 pages)
23 August 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 4.7305
(6 pages)
24 June 2016Full accounts made up to 31 December 2015 (11 pages)
5 February 2016Sub-division of shares on 8 December 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 31/08/2016
(6 pages)
5 February 2016Sub-division of shares on 8 December 2015 (5 pages)
5 February 2016Resolutions
  • RES13 ‐ Subdivision 08/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 February 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 4.7300
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 4.7300
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.
(5 pages)
14 January 2016Registered office address changed from Littlemead Hollingdon Bucks LU7 0DN to 55 Loudoun Road St. John's Wood London NW8 0DL on 14 January 2016 (1 page)
14 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Director's details changed for Alastair Brock Rae on 23 April 2015 (2 pages)
4 February 2015Annual return made up to 30 January 2015
Statement of capital on 2015-02-04
  • GBP 3.43
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Director's details changed for Alastair Brock Rae on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Alastair Brock Rae on 5 November 2014 (2 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3.43
(4 pages)
19 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
22 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3.25
  • ANNOTATION A Second Filed SH01 is registered on 19/06/2014
(5 pages)
22 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3.25
  • ANNOTATION A Second Filed SH01 is registered on 19/06/2014
(5 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (3 pages)
19 February 2014Termination of appointment of James Shaw as a secretary (1 page)
18 February 2014Termination of appointment of James Shaw as a director (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 May 2013Director's details changed for Alastair Brock Rae on 8 May 2013 (2 pages)
14 May 2013Director's details changed for Alastair Brock Rae on 8 May 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 (5 pages)
16 January 2013Director's details changed for James Edward Shaw on 16 January 2013 (2 pages)
16 January 2013Secretary's details changed for James Edward Shaw on 16 January 2013 (2 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Alastair Brock Rae on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Alastair Brock Rae on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Alastair Brock Rae on 27 August 2010 (2 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 30/01/09; full list of members (4 pages)
9 March 2009Director's change of particulars / alastair rae / 09/03/2009 (1 page)
7 February 2009Memorandum and Articles of Association (18 pages)
7 February 2009Resolutions
  • RES13 ‐ Sub div conflict of interests 24/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 February 2009S-div (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Appointment terminated director emma gill (1 page)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 2A peveril drive nottingham NG7 1DE (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Ad 13/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 February 2007Return made up to 30/01/07; full list of members (7 pages)
9 May 2006Director's particulars changed (1 page)
10 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Incorporation (19 pages)