UKBizDB.co.uk

BRYAN AND MERCER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:59 London Road, St Albans, Hertfordshire, AL1 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, London Road, St Albans, AL1 1LJ

Director01 May 2018Active
59, London Road, St Albans, AL1 1LJ

Director01 May 2017Active
59, London Road, St Albans, AL1 1LJ

Director20 May 2013Active
59, London Road, St Albans, AL1 1LJ

Director01 October 2015Active
Flat 4, 57 London Road, St. Albans, England, AL1 1LJ

Director09 March 2010Active
3, Longfield Road, Harpenden, United Kingdom, AL5 1QE

Director09 March 2010Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director09 March 2010Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Capital

Capital name of class of shares.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.