London
EC2V 8HE
Director Name | Mr Robert Mark Abernethy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Livery Company Clerk |
Country of Residence | England |
Correspondence Address | Mercers' Hall Ironmonger Lane London EC2V 8HE |
Director Name | Mr Trevor John Sykes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mercers' Hall Ironmonger Lane London EC2V 8HE |
Director Name | Mrs Menna Lyn McGregor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2013) |
Role | Clerk Of The Mercers Company |
Country of Residence | England |
Correspondence Address | Mercers' Hall Ironmonger Lane London EC2V 8HE |
Registered Address | Mercers' Hall Ironmonger Lane London EC2V 8HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2 at £1 | Mercer's Co 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
19 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr Robert Abernethy on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Robert Abernethy on 23 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 May 2016 | Appointment of Mr Robert Abernethy as a director on 31 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Robert Abernethy as a director on 31 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Trevor John Sykes as a director on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Trevor John Sykes as a director on 31 March 2016 (1 page) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Menna Mcgregor as a director (1 page) |
6 February 2014 | Termination of appointment of Menna Mcgregor as a director (1 page) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 February 2013 | Appointment of Mrs Menna Lyn Mcgregor as a director (3 pages) |
19 February 2013 | Appointment of Mrs Menna Lyn Mcgregor as a director (3 pages) |
6 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
6 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
9 January 2013 | Incorporation (32 pages) |
9 January 2013 | Incorporation (32 pages) |