MERCONDELLA LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6TE

Company number 04406162
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address BURTON WOOLF & TURK, 22-24 ELY PLACE, LONDON, EC1N 6TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 ; Annual return made up to 28 March 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 1 . The most likely internet sites of MERCONDELLA LIMITED are www.mercondella.co.uk, and www.mercondella.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercondella Limited is a Private Limited Company. The company registration number is 04406162. Mercondella Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Mercondella Limited is Burton Woolf Turk 22 24 Ely Place London Ec1n 6te. . DU HEAUME, Claire Joyce is a Secretary of the company. KEEN, Kevin Charles is a Director of the company. LE GALLAIS, Timothy Carlyle is a Director of the company. MURPHY, Michael John Considine is a Director of the company. Secretary ANDERSON, Samuel Kenneth has been resigned. Secretary MURPHY, Michael John Considine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Samuel Kenneth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUCKWORTH, Roger Ian has been resigned. Director ROGERS, Peter John has been resigned. Director TUGHAN, Frederick Derek has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DU HEAUME, Claire Joyce
Appointed Date: 21 January 2011

Director
KEEN, Kevin Charles
Appointed Date: 20 April 2011
67 years old

Director
LE GALLAIS, Timothy Carlyle
Appointed Date: 31 October 2002
57 years old

Director
MURPHY, Michael John Considine
Appointed Date: 31 October 2002
81 years old

Resigned Directors

Secretary
ANDERSON, Samuel Kenneth
Resigned: 31 October 2002
Appointed Date: 04 April 2002

Secretary
MURPHY, Michael John Considine
Resigned: 21 January 2011
Appointed Date: 31 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2002
Appointed Date: 28 March 2002

Director
ANDERSON, Samuel Kenneth
Resigned: 31 October 2002
Appointed Date: 04 April 2002
84 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 April 2002
Appointed Date: 28 March 2002
35 years old

Director
DUCKWORTH, Roger Ian
Resigned: 31 October 2002
Appointed Date: 12 April 2002
76 years old

Director
ROGERS, Peter John
Resigned: 31 October 2002
Appointed Date: 12 April 2002
74 years old

Director
TUGHAN, Frederick Derek
Resigned: 31 October 2002
Appointed Date: 04 April 2002
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2002
Appointed Date: 28 March 2002

MERCONDELLA LIMITED Events

06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

23 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Secretary's details changed for Mrs Claire Joyce White Du Heaume on 6 January 2015
...
... and 48 more events
15 Apr 2002
Secretary resigned;director resigned
15 Apr 2002
New secretary appointed;new director appointed
15 Apr 2002
New director appointed
09 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2002
Incorporation

MERCONDELLA LIMITED Charges

31 October 2002
Direct and third party legal charge (trustee and beneficiary)
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest (The Bank)
Description: Hawksmoor house grange drive hedge end hampshire t/no…
15 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 16 November 2002
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land forming part of plot 4 botleigh grange office campus…