MERCHANT CITY LIMITED - LONDON
Company Profile | Company Filings |
Overview
MERCHANT CITY LIMITED is a Private Limited Company from LONDON and has the status: Active.
MERCHANT CITY LIMITED was incorporated 24 years ago on 09/06/1999 and has the registered number: 03784639. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MERCHANT CITY LIMITED was incorporated 24 years ago on 09/06/1999 and has the registered number: 03784639. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MERCHANT CITY LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
GROVE LODGE 287 REGENTS PARK ROAD
LONDON
N3 3JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/10/2023 | 04/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ENRIQUE ELLIOTT | Dec 1964 | British | Secretary | 2004-02-06 | CURRENT |
MR EDWARD AZOUZ | Mar 1949 | British | Director | 2004-05-12 | CURRENT |
MRS REBECCA HANNAH HAMILTON | Apr 1979 | British | Director | 2022-11-29 | CURRENT |
GERARD ALAN LEE | Nov 1951 | British | Director | 2004-05-12 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1999-06-09 UNTIL 1999-06-09 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-06-09 UNTIL 1999-06-09 | RESIGNED | ||
BADGER HAKIM SECRETARIES LIMITED | Corporate Secretary | 1999-06-09 UNTIL 2004-05-12 | RESIGNED | ||
GEORGE ANNAN HEGGIE | Feb 1946 | British | Director | 1999-06-09 UNTIL 2004-02-03 | RESIGNED |
MARK ANDREW VULLY DE CANDOLE | Apr 1953 | British | Director | 1999-06-09 UNTIL 2000-08-04 | RESIGNED |
MR SIMON PATRICK DAWKINS | May 1959 | British | Director | 2000-08-04 UNTIL 2002-04-15 | RESIGNED |
MALCOLM GRAHAM BACCHUS | Jan 1954 | British | Director | 2000-08-04 UNTIL 2004-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sentinal Properties Limited | 2017-04-06 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-14 | 31-03-2023 | 16,289 Cash -2,258,230 equity |
ACCOUNTS - Final Accounts preparation | 2023-04-01 | 31-03-2022 | 1,996,928 Cash -369,274 equity |
ACCOUNTS - Final Accounts preparation | 2022-04-29 | 31-03-2021 | 924,979 Cash -2,691,625 equity |
ACCOUNTS - Final Accounts preparation | 2021-06-09 | 31-03-2020 | 605,358 Cash -4,097,192 equity |