This company is commonly known as Bryan And Mercer Limited. The company was founded 14 years ago and was given the registration number 07182471. The firm's registered office is in ST ALBANS. You can find them at 59 London Road, , St Albans, Hertfordshire. This company's SIC code is 69102 - Solicitors.
Name | : | BRYAN AND MERCER LIMITED |
---|---|---|
Company Number | : | 07182471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 London Road, St Albans, Hertfordshire, AL1 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, London Road, St Albans, AL1 1LJ | Director | 01 May 2018 | Active |
59, London Road, St Albans, AL1 1LJ | Director | 01 May 2017 | Active |
59, London Road, St Albans, AL1 1LJ | Director | 20 May 2013 | Active |
59, London Road, St Albans, AL1 1LJ | Director | 01 October 2015 | Active |
Flat 4, 57 London Road, St. Albans, England, AL1 1LJ | Director | 09 March 2010 | Active |
3, Longfield Road, Harpenden, United Kingdom, AL5 1QE | Director | 09 March 2010 | Active |
1a, Arcade House, Finchley Road, London, England, NW11 7TL | Director | 09 March 2010 | Active |
Miss Shelley Athena Spyrides | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | 59, London Road, St Albans, AL1 1LJ |
Nature of control | : |
|
Mr Christopher James Weeks | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Address | : | 59, London Road, St Albans, AL1 1LJ |
Nature of control | : |
|
Mrs Maria Teresa Cuesta Roca | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 59, London Road, St Albans, AL1 1LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Capital | Capital name of class of shares. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-26 | Capital | Capital allotment shares. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.