3rd Floor
London
W1J 5LB
Director Name | Mr Salaheddin Mohamed Mussa |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Hill Street 3rd Floor London W1J 5LB |
Director Name | Ms Reem Abdelkarim Taher |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 3 Hill Street 3rd Floor London W1J 5LB |
Director Name | Mr Richard Hillier |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2 Park Street 4th Floor London W1K 2HX |
Director Name | Mercantile Group (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 8 Chesterfield Hill Mayfair London W1J 5BW |
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 | Salaheddin Mohamad Mussa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,141 |
Cash | £4,737 |
Current Liabilities | £251,465 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 October 2020 | Termination of appointment of Richard Hillier as a director on 30 September 2020 (1 page) |
---|---|
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) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Director's details changed for Mr Richard Hillier on 2 August 2016 (2 pages) |
1 August 2017 | Director's details changed for Mr Richard Hillier on 2 August 2016 (2 pages) |
1 August 2017 | Change of details for Mr Salaheddin Mohamed Mussa as a person with significant control on 2 August 2016 (2 pages) |
1 August 2017 | Change of details for Mr Salaheddin Mohamed Mussa as a person with significant control on 2 August 2016 (2 pages) |
1 August 2017 | Secretary's details changed for Reem Taher on 2 August 2016 (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Secretary's details changed for Reem Taher on 2 August 2016 (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 October 2016 | Registered office address changed from Connaught House 3rd Floor 1-3 Mount Street 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 London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 19 October 2016 (1 page) |
1 August 2016 | Director's details changed for Salaheddin Mohamed Mussa on 1 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for Salaheddin Mohamed Mussa on 1 July 2016 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 September 2014 | Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW to Connaught House 3Rd Floor 1-3 Mount Street London W1K 3NB on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 8 Chesterfield Hill Mayfair London W1J 5BW to Connaught House 3Rd Floor 1-3 Mount Street London W1K 3NB on 18 September 2014 (1 page) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 June 2014 | Appointment of Mr Richard Hillier as a director (2 pages) |
19 June 2014 | Appointment of Mr Richard Hillier as a director (2 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 March 2013 | Company name changed mercantile construction ( u k ) LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Change of name notice (2 pages) |
4 March 2013 | Change of name notice (2 pages) |
4 March 2013 | Company name changed mercantile construction ( u k ) LIMITED\certificate issued on 04/03/13
|
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (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) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 November 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 November 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |