Colchester
CO1 1HN
Secretary Name | Thomas McCann |
---|---|
Status | Current |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 West Stockwell Street Colchester CO1 1HN |
Director Name | Mrs Debra McCann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Fashion Industry Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Stockwell Street Colchester Essex C01 1HN |
Director Name | Ms Rebecca Sidebotham |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 2, 66 Sclater Street, London Flat 2, 66 Scla London E1 6HR |
Website | themercantilelondon.com |
---|
Registered Address | 12 West Stockwell Street Colchester Essex CO1 1HN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Thomas Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,003 |
Cash | £35,686 |
Current Liabilities | £45,907 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
23 March 2012 | Delivered on: 28 March 2012 Persons entitled: Ballymore Properties Limited Classification: Rent deposit deed Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing from time to time to the credit of a bank account. Outstanding |
---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 February 2022 | Appointment of Ms Rebecca Sidebotham as a director on 28 January 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
5 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
23 March 2020 | Appointment of Mrs Debra Mccann as a director on 1 March 2020 (2 pages) |
20 March 2020 | Register inspection address has been changed to 12 West Stockwell Street Colchester Essex CO1 1HN (1 page) |
7 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
12 August 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Company name changed A142 LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed A142 LIMITED\certificate issued on 13/04/12
|
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Incorporation (21 pages) |
10 August 2011 | Incorporation (21 pages) |