MERCHANT CITY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3JY
Company number 03784639
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of MERCHANT CITY LIMITED are www.merchantcity.co.uk, and www.merchant-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchant City Limited is a Private Limited Company. The company registration number is 03784639. Merchant City Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Merchant City Limited is Grove Lodge 287 Regents Park Road Finchley London N3 3jy. . ELLIOTT, Enrique is a Secretary of the company. AZOUZ, Edward is a Director of the company. LEE, Gerard Alan is a Director of the company. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BACCHUS, Malcolm Graham has been resigned. Director DAWKINS, Simon Patrick has been resigned. Director DE CANDOLE, Mark Andrew Vully has been resigned. Director HEGGIE, George Annan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ELLIOTT, Enrique
Appointed Date: 06 February 2004

Director
AZOUZ, Edward
Appointed Date: 12 May 2004
76 years old

Director
LEE, Gerard Alan
Appointed Date: 12 May 2004
74 years old

Resigned Directors

Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 09 June 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
BACCHUS, Malcolm Graham
Resigned: 23 February 2004
Appointed Date: 04 August 2000
72 years old

Director
DAWKINS, Simon Patrick
Resigned: 15 April 2002
Appointed Date: 04 August 2000
66 years old

Director
DE CANDOLE, Mark Andrew Vully
Resigned: 04 August 2000
Appointed Date: 09 June 1999
72 years old

Director
HEGGIE, George Annan
Resigned: 03 February 2004
Appointed Date: 09 June 1999
80 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

MERCHANT CITY LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

09 Jan 2016
Full accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

12 Jan 2015
Full accounts made up to 31 March 2014
...
... and 52 more events
09 Jul 1999
New director appointed
09 Jul 1999
Director resigned
09 Jul 1999
Secretary resigned
09 Jul 1999
Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR
09 Jun 1999
Incorporation