Company NameMercantile London Ltd
Company StatusActive
Company Number07736466
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Previous NameA142 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Thomas McCann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address12 West Stockwell Street
Colchester
CO1 1HN
Secretary NameThomas McCann
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 West Stockwell Street
Colchester
CO1 1HN
Director NameMrs Debra McCann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleFashion Industry Marketing
Country of ResidenceUnited Kingdom
Correspondence Address12 West Stockwell Street
Colchester
Essex
C01 1HN
Director NameMs Rebecca Sidebotham
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 2, 66 Sclater Street, London Flat 2, 66 Scla
London
E1 6HR

Contact

Websitethemercantilelondon.com

Location

Registered Address12 West Stockwell Street
Colchester
Essex
CO1 1HN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Thomas Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth£70,003
Cash£35,686
Current Liabilities£45,907

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

23 March 2012Delivered 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

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 February 2022Appointment of Ms Rebecca Sidebotham as a director on 28 January 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
5 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
23 March 2020Appointment of Mrs Debra Mccann as a director on 1 March 2020 (2 pages)
20 March 2020Register inspection address has been changed to 12 West Stockwell Street Colchester Essex CO1 1HN (1 page)
7 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
30 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
4 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1
(4 pages)
16 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
12 August 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 April 2012Company name changed A142 LIMITED\certificate issued on 13/04/12
  • CONNOT ‐
(3 pages)
13 April 2012Company name changed A142 LIMITED\certificate issued on 13/04/12
  • CONNOT ‐
(3 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Incorporation (21 pages)
10 August 2011Incorporation (21 pages)