London
EC3V 3ND
Secretary Name | Anna Kinsman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Farrokh Mahboubian |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 28 July 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Meritcape LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
5 August 2010 | Delivered on: 11 August 2010 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 finsbury square, london and all buildings, fixtures fixed plant and machinery see image for full details. Outstanding |
---|
24 November 2023 | Change of details for Meritcape Limited as a person with significant control on 23 November 2023 (2 pages) |
---|---|
23 November 2023 | Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG to 24 Cornhill London EC3V 3nd on 23 November 2023 (1 page) |
17 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
18 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
4 March 2022 | Accounts for a small company made up to 30 June 2021 (16 pages) |
8 July 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Anthony George Bunker as a director on 19 April 2021 (1 page) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with no updates (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (2 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (2 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 2 July 2016 with updates (13 pages) |
23 August 2016 | Confirmation statement made on 2 July 2016 with updates (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
9 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
18 August 2010 | Registered office address changed from Knights Quarter 14 St John's Lane London EC1M 4AJ on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from Knights Quarter 14 St John's Lane London EC1M 4AJ on 18 August 2010 (2 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 August 2010 | Appointment of Anna Kinsman as a secretary (3 pages) |
6 August 2010 | Appointment of Farrrokh Mahboubian as a director (3 pages) |
6 August 2010 | Appointment of Farrrokh Mahboubian as a director (3 pages) |
6 August 2010 | Appointment of Anna Kinsman as a secretary (3 pages) |
21 July 2010 | Appointment of Mr Alexander Mahboubian as a director (3 pages) |
21 July 2010 | Appointment of Mr Alexander Mahboubian as a director (3 pages) |
21 July 2010 | Appointment of Anthony Bunker as a director (3 pages) |
21 July 2010 | Appointment of Anthony Bunker as a director (3 pages) |
16 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
16 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
7 July 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 July 2010 (1 page) |
2 July 2010 | Incorporation (43 pages) |
2 July 2010 | Incorporation (43 pages) |