Company NameMerchant & City Traders Limited
DirectorStephen Brian Garside
Company StatusActive
Company Number05759306
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Brian Garside
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameJacinta Garside
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySt Lucian
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleManager
Correspondence Address22 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Secretary NameMr Stephen Brian Garside
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameMr Graham Charles Anderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Landford Road
London
SW15 1AQ
Secretary NameDiana Honey
NationalityAustralian
StatusResigned
Appointed14 June 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2010)
RoleOffice Mgr
Country of ResidenceAustralia
Correspondence AddressFlat 7
27 Upper Berkley Street
London
W1H 7QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent Street
London
W1B 5TG
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

50 at £0.01Stephen Garside
50.00%
Ordinary A
49 at £0.01Jacints Garside
49.00%
Ordinary A
1 at £0.01Stephen Garside & Jacinta Garside
1.00%
Ordinary A

Financials

Year2014
Net Worth-£33,743
Cash£339
Current Liabilities£34,082

Accounts

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

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
16 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Termination of appointment of Diana Honey as a secretary (1 page)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Appointment terminated director graham anderson (1 page)
30 March 2009Appointment terminated director jacinta garside (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 28/03/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 April 2007Registered office changed on 05/04/07 from: c/o garside & co 6 vigo street london W1S 3HF (1 page)
4 April 2007Ad 26/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
22 June 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Incorporation (20 pages)