Company NameMercantile Hs Ltd
DirectorsJudith Feldman and Shmuel Baruch Feldman
Company StatusActive
Company Number11100426
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)
Previous NameHigh Heaven Ltd

Business Activity

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

Directors

Director NameMrs Judith Feldman
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 216 Lordship Road
London
Uk Mainland
N16 5HQ
Secretary NameMr Shmuel Baruch Feldman
StatusCurrent
Appointed01 March 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressLower Ground 216 Lordship Road
London
Uk Mainland
N16 5HQ
Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground 216 Lordship Road
London
Uk Mainland
N16 5HQ
Director NameMr Yisroel Kohn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Clapton Common
London
E5 9AB

Location

Registered AddressLower Ground
216 Lordship Road
London
Uk Mainland
N16 5HQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Charges

7 October 2019Delivered on: 8 October 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as centurian house, st johns street, mercantile house, sir isaac's walk, colchester CO2 7AH being all of the land and buildings in title EX723186 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 April 2019Delivered on: 10 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
9 April 2019Delivered on: 10 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as centurion house, st johns street, colchester CO2 7AH and mercantile house, sir isaacs walk, colchester CO1 1JJ registered at hm land registry with title absolute under title number EX723186.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: Centurion house, st johns street, colchester CO2 7AH and mercantile house, sir isaacs walk, colchester CO1 1JJ registered at the land registry under title number EX723186.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: Centurion house, st johns street, colchester CO2 7AH and mercantile house, sir isaacs walk, colchester CO1 1JJ registered at the land registry under title number EX723186.
Outstanding

Filing History

28 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 October 2019Registration of charge 111004260005, created on 7 October 2019 (6 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 April 2019Satisfaction of charge 111004260002 in full (1 page)
11 April 2019Satisfaction of charge 111004260001 in full (1 page)
10 April 2019Registration of charge 111004260004, created on 9 April 2019 (12 pages)
10 April 2019Registration of charge 111004260003, created on 9 April 2019 (19 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
10 April 2018Registration of charge 111004260002, created on 29 March 2018 (24 pages)
10 April 2018Registration of charge 111004260001, created on 29 March 2018 (22 pages)
29 March 2018Appointment of Mr Shmuel Baruch Feldman as a director on 19 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
5 March 2018Cessation of Yisroel Kohn as a person with significant control on 1 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 5 March 2018 (1 page)
5 March 2018Appointment of Mrs Judith Feldman as a director on 1 March 2018 (2 pages)
5 March 2018Termination of appointment of Yisroel Kohn as a director on 1 March 2018 (1 page)
5 March 2018Notification of Glenpath Ltd as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Appointment of Mr Shmuel Baruch Feldman as a secretary on 1 March 2018 (2 pages)
1 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(30 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(30 pages)