Company NameMerchant Finance Limited
Company StatusActive
Company Number02136867
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Simon Djanogly
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(36 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/40 St. James's Place
London
SW1A 1NS
Director NameMr Simon Jonathan Djanogly
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(36 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/40 St. James's Place
London
SW1A 1NS
Director NameMr Michael Simon Djanogly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(36 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
London
WC2A 3QG
Secretary NameMr William Duncan Alexander
StatusCurrent
Appointed19 January 2024(36 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address39/40 St James’S Place St. James's Place
London
SW1A 1NS
Director NameMr Michael Simon Djanogly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Portman Square
London
W1H 6LG
Director NameClaudio Segantini
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed16 December 1991(4 years, 6 months after company formation)
Appointment Duration17 years (resigned 06 January 2009)
RoleCompany Director
Correspondence AddressMarzeno 48010
Italy
Secretary NameMr Steven Terence Riches
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address1 Baronia Croft
Highwoods
Colchester
Essex
CO4 4EC
Secretary NameGloria Janette Perry
NationalityBritish
StatusResigned
Appointed15 August 1994(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 2002)
RoleAccountant
Correspondence Address21a Borneo Street
Putney Wandsworth
London
SW15 1QQ
Director NamePeter Hendrikus Maria Martens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1998(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2003)
RoleAdministrator
Correspondence AddressVia Moronico 52
48010 Marzeno
Ravemna
Italy
Secretary NameMr William Duncan Alexander
NationalityBritish
StatusResigned
Appointed25 January 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
London
N11 3NG
Director NameMr William Duncan Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(21 years, 7 months after company formation)
Appointment Duration15 years (resigned 19 January 2024)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Beacon End Courtyard London Road
Stanway
Colchester
CO3 0NU
Secretary NameMr Michael Simon Djanogly
NationalityBritish
StatusResigned
Appointed06 January 2009(21 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG

Location

Registered Address2 Beacon End Courtyard London Road
Stanway
Colchester
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75k at £1Claudio Segantini
92.97%
Preference
5.7k at £1C.s.i. Associates (International) LTD
7.03%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 80,667
(5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 80,667
(5 pages)
19 February 2016Company name changed C.S.I. associates LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
19 February 2016Company name changed C.S.I. associates LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80,667
(5 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80,667
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 80,667
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 80,667
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 December 2013Registered office address changed from Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom on 30 December 2013 (1 page)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 80,667
(5 pages)
30 December 2013Registered office address changed from Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom on 30 December 2013 (1 page)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 80,667
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2012Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page)
22 February 2012Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page)
16 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 January 2012Registered office address changed from 8 Firs Avenue London N11 3NG United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 8 Firs Avenue London N11 3NG United Kingdom on 13 January 2012 (1 page)
20 July 2011Registered office address changed from 76 Brook Street London W1K 5EE on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 76 Brook Street London W1K 5EE on 20 July 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
5 January 2010Director's details changed for William Duncan Alexander on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William Duncan Alexander on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William Duncan Alexander on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
7 January 2009Appointment terminated secretary william alexander (1 page)
7 January 2009Appointment terminated director claudio segantini (1 page)
7 January 2009Director appointed william duncan alexander (2 pages)
7 January 2009Secretary appointed michael simon djanogly (2 pages)
7 January 2009Appointment terminated secretary william alexander (1 page)
7 January 2009Director appointed william duncan alexander (2 pages)
7 January 2009Appointment terminated director claudio segantini (1 page)
7 January 2009Secretary appointed michael simon djanogly (2 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 February 2008Return made up to 16/12/07; no change of members (6 pages)
6 February 2008Return made up to 16/12/07; no change of members (6 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 January 2007Return made up to 16/12/06; full list of members (6 pages)
19 January 2007Return made up to 16/12/06; full list of members (6 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 January 2006Return made up to 16/12/05; full list of members (6 pages)
16 January 2006Return made up to 16/12/05; full list of members (6 pages)
4 November 2005Registered office changed on 04/11/05 from: 2ND floor 19 clifford street london W1X 1RH (1 page)
4 November 2005Registered office changed on 04/11/05 from: 2ND floor 19 clifford street london W1X 1RH (1 page)
11 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 January 2005Return made up to 16/12/04; full list of members (6 pages)
14 January 2005Return made up to 16/12/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
9 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
22 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 March 2004Registered office changed on 18/03/04 from: second floor 19 clifford street london W1X 1RH (1 page)
18 March 2004Registered office changed on 18/03/04 from: second floor 19 clifford street london W1X 1RH (1 page)
15 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2003Registered office changed on 11/06/03 from: 9-13 cursitor street london EC4A 1LL (1 page)
11 June 2003Registered office changed on 11/06/03 from: 9-13 cursitor street london EC4A 1LL (1 page)
5 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2001 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2001 (8 pages)
8 January 2003Return made up to 16/12/02; full list of members (7 pages)
8 January 2003Return made up to 16/12/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 31 May 2000 (8 pages)
28 February 2002Total exemption full accounts made up to 31 May 2000 (8 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
11 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Return made up to 16/12/01; full list of members (6 pages)
31 December 2001Return made up to 16/12/01; full list of members (6 pages)
16 February 2001Return made up to 16/12/00; full list of members (6 pages)
16 February 2001Return made up to 16/12/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 May 1998 (8 pages)
15 June 2000Full accounts made up to 31 May 1999 (8 pages)
15 June 2000Full accounts made up to 31 May 1999 (8 pages)
15 June 2000Full accounts made up to 31 May 1998 (8 pages)
16 March 2000Return made up to 16/12/99; full list of members (5 pages)
16 March 2000Return made up to 16/12/99; full list of members (5 pages)
8 February 1999Return made up to 16/12/98; full list of members (5 pages)
8 February 1999Return made up to 16/12/98; full list of members (5 pages)
25 January 1999Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
25 January 1999Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
25 September 1998Full accounts made up to 31 May 1997 (10 pages)
25 September 1998Full accounts made up to 31 May 1997 (10 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
19 March 1998Full accounts made up to 31 May 1996 (10 pages)
19 March 1998Full accounts made up to 31 May 1996 (10 pages)
9 March 1998Full accounts made up to 31 May 1995 (10 pages)
9 March 1998Full accounts made up to 31 May 1995 (10 pages)
28 January 1998Return made up to 16/12/97; full list of members (6 pages)
28 January 1998Return made up to 16/12/97; full list of members (6 pages)
25 January 1997Return made up to 16/12/96; full list of members (6 pages)
25 January 1997Return made up to 16/12/96; full list of members (6 pages)
12 April 1996Full accounts made up to 31 May 1994 (9 pages)
12 April 1996Full accounts made up to 31 May 1994 (9 pages)
12 March 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1996Full accounts made up to 31 May 1993 (9 pages)
18 February 1996Full accounts made up to 31 May 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)