Company NameMercantile Real Estate Limited
DirectorReem Abdelkarim Taher
Company StatusActive
Company Number05730675
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years 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

Secretary NameReem Taher
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
3rd Floor
London
W1J 5LB
Director NameMs Reem Abdelkarim Taher
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address3 Hill Street
3rd Floor
London
W1J 5LB
Director NameMr Salaheddin Mohamed Mussa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2 Park Street
4th Floor
London
W1K 2HX
Director NameMr Nicholas James Witty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2024)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Hill Street
3rd Floor
London
W1J 5LB
Director NameMercantile Group (UK) Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address8 Chesterfield Hill
Mayfair
London
W1J 5BW

Contact

Websitemctlgroup.com
Email address[email protected]
Telephone020 30403333
Telephone regionLondon

Location

Registered Address3 Hill Street
3rd Floor
London
W1J 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Reem Abdulkader Taher
100.00%
Ordinary

Financials

Year2014
Net Worth£128,424
Cash£1,637
Current Liabilities£1,695,665

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 August 2021Appointment of Mr Nicholas James Witty as a director on 24 August 2021 (2 pages)
13 August 2021Termination of appointment of Salaheddin Mohamed Mussa as a director on 13 August 2021 (1 page)
29 April 2021Appointment of Ms Reem Abdelkarim Taher as a director on 29 April 2021 (2 pages)
29 April 2021Cessation of Salaheddin Mohamed Mussa as a person with significant control on 29 April 2021 (1 page)
29 April 2021Notification of Reem Abdelkarim Taher as a person with significant control on 29 April 2021 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 October 2020Registered 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 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 November 2018Director's details changed for Mr Salaheddin Mohamed Mussa on 1 November 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 July 2017Secretary's details changed for Reem Taher on 24 July 2017 (1 page)
24 July 2017Director's details changed for Salaheddin Mohamed Mussa on 24 July 2017 (2 pages)
24 July 2017Secretary's details changed for Reem Taher on 24 July 2017 (1 page)
24 July 2017Director's details changed for Salaheddin Mohamed Mussa on 24 July 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 October 2016Registered 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 2016Registered 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 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
31 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
7 February 2014Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW on 7 February 2014 (1 page)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Amended accounts made up to 31 March 2010 (4 pages)
8 March 2011Amended accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mercantile Group (Uk) Limited on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mercantile Group (Uk) Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mercantile Group (Uk) Limited on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 April 2010Appointment of Salaheddin Mohamed Mussa as a director (2 pages)
13 April 2010Termination of appointment of Mercantile Group (Uk) Limited as a director (1 page)
13 April 2010Termination of appointment of Mercantile Group (Uk) Limited as a director (1 page)
13 April 2010Appointment of Salaheddin Mohamed Mussa as a director (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 06/03/09; full list of members (3 pages)
6 May 2009Return made up to 06/03/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Return made up to 06/03/08; full list of members (3 pages)
13 August 2008Return made up to 06/03/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 06/03/07; full list of members (2 pages)
17 April 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (17 pages)
6 March 2006Incorporation (17 pages)