MERCHANT COURT FREEHOLD LIMITED
LONDON JAYMERE LIMITED

Hellopages » Greater London » Enfield » N14 6JS

Company number 04004532
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address 2 OLD COURT MEWS 311A CHASE ROAD, SOUTHGATE, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Marco Alexandre Levy Geraldes as a director on 27 July 2016; Termination of appointment of Alicia Hassett as a director on 18 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MERCHANT COURT FREEHOLD LIMITED are www.merchantcourtfreehold.co.uk, and www.merchant-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Merchant Court Freehold Limited is a Private Limited Company. The company registration number is 04004532. Merchant Court Freehold Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of Merchant Court Freehold Limited is 2 Old Court Mews 311a Chase Road Southgate London N14 6js. The company`s financial liabilities are £23.53k. It is £1.76k against last year. And the total assets are £33.25k, which is £9k against last year. ABLESAFE LIMITED is a Secretary of the company. GERALDES, Marco Alexandre Levy is a Director of the company. PINE, Geoffrey Floyde is a Director of the company. Secretary BUSHE, Maria has been resigned. Secretary FEAST, Penelope Jane has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SQUIRE, Mark Benedict has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Director BROWN, Michael Edward has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARROLL, Helen has been resigned. Director ELLIS, John has been resigned. Director FEAST, Penelope Jane has been resigned. Director FEAST, Roger has been resigned. Director FINCH, Farkhanda Akhtar has been resigned. Director HALL ROSU, Edward has been resigned. Director HALL ROSU, Gratiela Mihaela has been resigned. Director HASSETT, Alicia has been resigned. Director MCCULLOCH, Michael Cutler has been resigned. Director MOORE, Terence has been resigned. Director PINE, Geoffrey Floyde has been resigned. Director SQUIRE, Mark Benedict has been resigned. Director STURGESS, Kim has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


merchant court freehold Key Finiance

LIABILITIES £23.53k
+8%
CASH n/a
TOTAL ASSETS £33.25k
+37%
All Financial Figures

Current Directors

Secretary
ABLESAFE LIMITED
Appointed Date: 01 April 2004

Director
GERALDES, Marco Alexandre Levy
Appointed Date: 27 July 2016
51 years old

Director
PINE, Geoffrey Floyde
Appointed Date: 18 July 2012
79 years old

Resigned Directors

Secretary
BUSHE, Maria
Resigned: 04 December 2000
Appointed Date: 25 July 2000

Secretary
FEAST, Penelope Jane
Resigned: 01 April 2004
Appointed Date: 12 March 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 June 2000
Appointed Date: 31 May 2000

Secretary
SQUIRE, Mark Benedict
Resigned: 12 March 2002
Appointed Date: 25 January 2001

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 25 July 2000
Appointed Date: 14 June 2000

Director
BROWN, Michael Edward
Resigned: 23 May 2003
Appointed Date: 25 January 2001
97 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 June 2000
Appointed Date: 31 May 2000

Director
CARROLL, Helen
Resigned: 20 July 2009
Appointed Date: 23 April 2007
56 years old

Director
ELLIS, John
Resigned: 05 August 2015
Appointed Date: 23 April 2007
72 years old

Director
FEAST, Penelope Jane
Resigned: 28 March 2003
Appointed Date: 12 March 2002
74 years old

Director
FEAST, Roger
Resigned: 28 February 2007
Appointed Date: 28 March 2003
73 years old

Director
FINCH, Farkhanda Akhtar
Resigned: 26 March 2003
Appointed Date: 25 January 2001
75 years old

Director
HALL ROSU, Edward
Resigned: 28 February 2007
Appointed Date: 04 March 2004
57 years old

Director
HALL ROSU, Gratiela Mihaela
Resigned: 04 March 2004
Appointed Date: 13 March 2003
52 years old

Director
HASSETT, Alicia
Resigned: 18 July 2016
Appointed Date: 21 July 2009
63 years old

Director
MCCULLOCH, Michael Cutler
Resigned: 28 February 2007
Appointed Date: 12 March 2003
82 years old

Director
MOORE, Terence
Resigned: 13 March 2003
Appointed Date: 25 July 2000
93 years old

Director
PINE, Geoffrey Floyde
Resigned: 26 May 2003
Appointed Date: 25 January 2001
79 years old

Director
SQUIRE, Mark Benedict
Resigned: 04 February 2004
Appointed Date: 25 January 2001
64 years old

Director
STURGESS, Kim
Resigned: 01 January 2012
Appointed Date: 04 March 2004
71 years old

Director
HERTS NOMINEES LIMITED
Resigned: 25 July 2000
Appointed Date: 14 June 2000

MERCHANT COURT FREEHOLD LIMITED Events

24 Aug 2016
Appointment of Marco Alexandre Levy Geraldes as a director on 27 July 2016
27 Jul 2016
Termination of appointment of Alicia Hassett as a director on 18 July 2016
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 55

06 Aug 2015
Termination of appointment of John Ellis as a director on 5 August 2015
...
... and 89 more events
16 Jun 2000
Secretary resigned
16 Jun 2000
New secretary appointed
16 Jun 2000
New director appointed
16 Jun 2000
Registered office changed on 16/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
31 May 2000
Incorporation