Banstead
Surrey
SM7 3QZ
Director Name | Mrs Nicola Mercer |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 14 The Maples Banstead Surrey SM7 3QZ |
Secretary Name | Mrs Nicola Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Maples Banstead Surrey SM7 3QZ |
Website | mercerandmercer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87868222 |
Telephone region | London |
Registered Address | 14 The Maples Banstead Surrey SM7 3QZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Anthony Thomas Mercer 50.00% Ordinary |
---|---|
1 at £1 | Nicola Mercer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,075 |
Cash | £1,471 |
Current Liabilities | £9,805 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
17 October 2016 | Registered office address changed from 10 Southville Close Epsom Surrey KT19 9RB to 27 Cavendish Walk Epsom KT19 8AP on 17 October 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Director's details changed for David Anthony Thomas Mercer on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Nicola Mercer on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Nicola Mercer on 25 February 2010 (2 pages) |
23 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
18 February 2009 | Incorporation (15 pages) |