MERCHANT HOUSE (FREEHOLD) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MERCHANT HOUSE (FREEHOLD) LIMITED is a Private Limited Company from LONDON and has the status: Active.
MERCHANT HOUSE (FREEHOLD) LIMITED was incorporated 29 years ago on 04/11/1994 and has the registered number: 02986984. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MERCHANT HOUSE (FREEHOLD) LIMITED was incorporated 29 years ago on 04/11/1994 and has the registered number: 02986984. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MERCHANT HOUSE (FREEHOLD) LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27 PALACE GATE
LONDON
W8 5LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACY ELIZABETH MUNN | Nov 1962 | British | Director | 2005-09-13 | CURRENT |
MRS MARY ELIZABETH BAKER | Sep 1949 | British | Director | 2013-07-11 | CURRENT |
CHARLES JEREMY PAUL LINDON | British | Secretary | 2008-06-12 | CURRENT | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-11-04 UNTIL 1994-11-04 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-11-04 UNTIL 1994-11-04 | RESIGNED | ||
PAULA KIT YU STANLEY | Jul 1950 | British | Director | 2001-11-13 UNTIL 2005-09-13 | RESIGNED |
MICHAEL BERNARD MORTIMER | Jul 1946 | British | Director | 1999-10-13 UNTIL 2001-09-20 | RESIGNED |
SARAH MARI HOLT | Apr 1969 | British | Director | 2005-09-13 UNTIL 2013-09-03 | RESIGNED |
DR SIMON HOCHHAUSER | Nov 1952 | British | Director | 1994-11-04 UNTIL 1999-09-23 | RESIGNED |
DOMINIQUE ROGER GABELLINI | French | Director | 1994-11-04 UNTIL 2012-07-11 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-11-04 UNTIL 1994-11-04 | RESIGNED | |
PAULA KIT YU STANLEY | Jul 1950 | British | Secretary | 2001-09-20 UNTIL 2001-11-13 | RESIGNED |
BARBARETTE ALICIA SOWERBY | Jan 1951 | Secretary | 1999-10-13 UNTIL 2001-08-20 | RESIGNED | |
LAURENCE FAVA | May 1965 | Secretary | 2001-11-13 UNTIL 2006-12-01 | RESIGNED | |
DR SIMON HOCHHAUSER | Nov 1952 | British | Secretary | 1994-11-04 UNTIL 1999-09-23 | RESIGNED |
SARAH MARI HOLT | Apr 1969 | British | Secretary | 2005-09-13 UNTIL 2008-06-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Merchant House (Freehold) Limited - Dormant accounts - members and to registrar (filleted) 22.3 | 2023-10-27 | 31-03-2023 | £67 equity |
Micro-entity Accounts - MERCHANT HOUSE (FREEHOLD) LIMITED | 2022-02-01 | 31-03-2021 | £67 equity |
Merchant House (Freehold) Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-12-21 | 31-03-2019 | £67 equity |
Merchant House (Freehold) Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-10-25 | 31-03-2018 | £67 equity |
Merchant House (Freehold) Limited - Accounts to registrar - small 17.2 | 2017-12-16 | 31-03-2017 | £67 equity |
Merchant House (Freehold) Limited - Abbreviated accounts | 2016-12-17 | 31-03-2016 | |
Merchant House (Freehold) Limited - Abbreviated accounts | 2014-11-26 | 31-03-2014 |