MERC HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 7ES
Company number 02025163
Status Active
Incorporation Date 4 June 1986
Company Type Private Limited Company
Address 29 CHANDOS AVENUE, SOUTHGATE, LONDON, N14 7ES
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MERC HOLDINGS LIMITED are www.mercholdings.co.uk, and www.merc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Merc Holdings Limited is a Private Limited Company. The company registration number is 02025163. Merc Holdings Limited has been working since 04 June 1986. The present status of the company is Active. The registered address of Merc Holdings Limited is 29 Chandos Avenue Southgate London N14 7es. . SHAH, Mina is a Secretary of the company. SHAH, Arvind Raichand is a Director of the company. SHAH, Sawan Satish is a Director of the company. Secretary SHAH, Arvind Raichand has been resigned. Secretary SHAH, Arvind Raichand has been resigned. Secretary TILLYARD, Camilla Louise has been resigned. Secretary VOLLANS, Tracey Louise has been resigned. Secretary WELCH, Doreen Sheila has been resigned. Director SHAH, Bachubhai has been resigned. Director SHAH, Bachubhai has been resigned. Director SHAH, Mina has been resigned. Director SHAH, Paresh has been resigned. Director SHAH, Praful Raichand has been resigned. Director SHAH, Praphulchandra has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Mina
Appointed Date: 30 May 2003

Director

Director
SHAH, Sawan Satish
Appointed Date: 04 June 2010
37 years old

Resigned Directors

Secretary
SHAH, Arvind Raichand
Resigned: 30 May 2003
Appointed Date: 01 October 2002

Secretary
SHAH, Arvind Raichand
Resigned: 09 June 1995

Secretary
TILLYARD, Camilla Louise
Resigned: 01 October 2002
Appointed Date: 23 January 2002

Secretary
VOLLANS, Tracey Louise
Resigned: 23 January 2002
Appointed Date: 24 August 1998

Secretary
WELCH, Doreen Sheila
Resigned: 23 August 1998
Appointed Date: 09 June 1995

Director
SHAH, Bachubhai
Resigned: 03 June 2004
Appointed Date: 29 March 2004
76 years old

Director
SHAH, Bachubhai
Resigned: 30 May 2003
Appointed Date: 01 October 2002
76 years old

Director
SHAH, Mina
Resigned: 08 October 2012
Appointed Date: 02 February 2004
72 years old

Director
SHAH, Paresh
Resigned: 30 May 2003
Appointed Date: 01 October 2002
64 years old

Director
SHAH, Praful Raichand
Resigned: 30 May 2003
74 years old

Director
SHAH, Praphulchandra
Resigned: 08 October 2012
Appointed Date: 14 December 2004
74 years old

Persons With Significant Control

Mr Sawan Satish Shah
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

MERC HOLDINGS LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 97 more events
18 Jul 1986
Accounting reference date notified as 31/07

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Registered office changed on 19/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Jun 1986
Incorporation
04 Jun 1986
Certificate of Incorporation

MERC HOLDINGS LIMITED Charges

2 October 2014
Charge code 0202 5163 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & building at 268 east barnet road…
2 October 2014
Charge code 0202 5163 0005
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at 247 east barnet road…
23 September 2014
Charge code 0202 5163 0004
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 247 east barnet road east barnet…
15 October 2004
Debenture
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1997
Legal mortgage
Delivered: 18 February 1997
Status: Satisfied on 30 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 247 east barnet road east barnet village…