This company is commonly known as 96 Mercers Road Limited. The company was founded 24 years ago and was given the registration number 03843633. The firm's registered office is in . You can find them at 96 Mercers Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 96 MERCERS ROAD LIMITED |
---|---|---|
Company Number | : | 03843633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96 Mercers Road, London, N19 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96 Mercers Road, London, N19 4PU | Secretary | 24 November 2014 | Active |
96 Mercers Road, London, N19 4PU | Director | 14 February 2003 | Active |
96b, Mercers Road, London, England, N19 4PU | Director | 25 June 2021 | Active |
96a Mercers Road, Tufnell Park, London, N19 4PU | Director | 21 September 2007 | Active |
Flat 2 96 Mercers Road, London, N19 4PU | Secretary | 17 September 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 17 September 1999 | Active |
Flat A, 96 Mercers Road, London, N19 | Director | 17 July 2001 | Active |
Flat 3 96 Mercers Road, London, N19 4PU | Director | 17 September 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 17 September 1999 | Active |
Flat 2 96 Mercers Road, London, N19 4PU | Director | 17 September 1999 | Active |
Flat 1 96 Mercers Road, London, N19 4PU | Director | 17 September 1999 | Active |
96c Mercers Road, London, N19 4PU | Director | 08 February 2001 | Active |
96 Mercers Road, London, N19 4PU | Director | 10 February 2000 | Active |
96b, Mercers Road, London, England, N19 4PU | Director | 05 December 2014 | Active |
Hilltop House, Chalfont Avenue, Amersham, England, HP6 6RF | Director | 12 January 2021 | Active |
Ms Jessica Aylish Mcquade | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96b, Mercers Road, London, England, N19 4PU |
Nature of control | : |
|
Mr Russell Charles Edward Thompson | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilltop House, Chalfont Avenue, Amersham, England, HP6 6RF |
Nature of control | : |
|
Ms Gemma Rachel Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Mercers Road, London, England, N19 4PU |
Nature of control | : |
|
Ms Xulia Tareixa Duran-Rodriguez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96 Mercers Road, Mercers Road, London, England, N19 4PU |
Nature of control | : |
|
Ms Lauren Rebecca Milne Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96 Mercers Road, Mercers Road, London, England, N19 4PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person secretary company with change date. | Download |
2023-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.