Company NameMercer Land Ltd
DirectorJonathan Andrew De Maria
Company StatusActive - Proposal to Strike off
Company Number07932539
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Jonathan Andrew De Maria
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleQs
Country of ResidenceUnited Kingdom
Correspondence Address8 Blandfield Road
London
SW12 8BG

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Jonathan De Maria
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

15 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 July 2017Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 73 Watling Street London EC4M 9BJ on 18 July 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(3 pages)
24 July 2015Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 (1 page)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
9 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
3 July 2013Registered office address changed from 6 Gayville Road London SW11 6JP United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 6 Gayville Road London SW11 6JP United Kingdom on 3 July 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)