3rd Floor
London
W1J 5LB
Director Name | Ms Reem Abdelkarim Taher |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 3 Hill Street 3rd Floor London W1J 5LB |
Director Name | Mr Salaheddin Mohamed Mussa |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2 Park Street 4th Floor London W1K 2HX |
Director Name | Mr Nicholas James Witty |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2024) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Hill Street 3rd Floor London W1J 5LB |
Director Name | Mercantile Group (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 8 Chesterfield Hill Mayfair London W1J 5BW |
Website | mctlgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 30403333 |
Telephone region | London |
Registered Address | 3 Hill Street 3rd Floor London W1J 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Reem Abdulkader Taher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,424 |
Cash | £1,637 |
Current Liabilities | £1,695,665 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 August 2021 | Appointment of Mr Nicholas James Witty as a director on 24 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Salaheddin Mohamed Mussa as a director on 13 August 2021 (1 page) |
29 April 2021 | Appointment of Ms Reem Abdelkarim Taher as a director on 29 April 2021 (2 pages) |
29 April 2021 | Cessation of Salaheddin Mohamed Mussa as a person with significant control on 29 April 2021 (1 page) |
29 April 2021 | Notification of Reem Abdelkarim Taher as a person with significant control on 29 April 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 October 2020 | Registered office address changed from 2 Park Street 4th Floor London W1K 2HX England to 44 - 48 Old Brompton Road London SW7 3DY on 15 October 2020 (1 page) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 November 2018 | Director's details changed for Mr Salaheddin Mohamed Mussa on 1 November 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 July 2017 | Secretary's details changed for Reem Taher on 24 July 2017 (1 page) |
24 July 2017 | Director's details changed for Salaheddin Mohamed Mussa on 24 July 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Reem Taher on 24 July 2017 (1 page) |
24 July 2017 | Director's details changed for Salaheddin Mohamed Mussa on 24 July 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
19 October 2016 | Registered office address changed from Connaught House 3rd Floor 1-3 Mount Street Mayfair London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Connaught House 3rd Floor 1-3 Mount Street Mayfair London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 19 October 2016 (1 page) |
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Registered office address changed from Connaught House 1-3 Mount Street Mayfair London W1K 3NB to Connaught House 3Rd Floor 1-3 Mount Street Mayfair London W1K 3NB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Connaught House 1-3 Mount Street Mayfair London W1K 3NB to Connaught House 3Rd Floor 1-3 Mount Street Mayfair London W1K 3NB on 31 March 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 February 2014 | Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW on 7 February 2014 (1 page) |
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
8 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mercantile Group (Uk) Limited on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mercantile Group (Uk) Limited on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mercantile Group (Uk) Limited on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 April 2010 | Appointment of Salaheddin Mohamed Mussa as a director (2 pages) |
13 April 2010 | Termination of appointment of Mercantile Group (Uk) Limited as a director (1 page) |
13 April 2010 | Termination of appointment of Mercantile Group (Uk) Limited as a director (1 page) |
13 April 2010 | Appointment of Salaheddin Mohamed Mussa as a director (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2006 | Incorporation (17 pages) |
6 March 2006 | Incorporation (17 pages) |