MERMAID INVESTMENT GROUP LIMITED
MERMAID DEVELOPMENTS LIMITED

Hellopages » Greater London » Haringey » N6 5YT
Company number 02852938
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address 11 MAYBURY MEWS, LONDON, N6 5YT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MERMAID INVESTMENT GROUP LIMITED are www.mermaidinvestmentgroup.co.uk, and www.mermaid-investment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Barbican Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 8.7 miles; to Beckenham Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mermaid Investment Group Limited is a Private Limited Company. The company registration number is 02852938. Mermaid Investment Group Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Mermaid Investment Group Limited is 11 Maybury Mews London N6 5yt. The company`s financial liabilities are £187.52k. It is £-1.85k against last year. The cash in hand is £4.95k. It is £-25.81k against last year. And the total assets are £192.58k, which is £-1.85k against last year. LAWRENCE, Alison Georgina is a Secretary of the company. PENN, Laurence Martyn Gardner is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CIVIL, David has been resigned. Secretary MOUKA, Lista has been resigned. Secretary PENN, Laurence has been resigned. Secretary REID, Charlotte Rachel Anna has been resigned. Secretary REID, James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CIVIL, David has been resigned. Director CIVIL, Susan has been resigned. The company operates in "Buying and selling of own real estate".


mermaid investment group Key Finiance

LIABILITIES £187.52k
-1%
CASH £4.95k
-84%
TOTAL ASSETS £192.58k
-1%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Alison Georgina
Appointed Date: 30 September 2003

Director
PENN, Laurence Martyn Gardner
Appointed Date: 10 October 1994
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 October 1993
Appointed Date: 13 September 1993

Secretary
CIVIL, David
Resigned: 01 January 1995
Appointed Date: 21 October 1993

Secretary
MOUKA, Lista
Resigned: 30 September 2001
Appointed Date: 20 August 2001

Secretary
PENN, Laurence
Resigned: 10 October 1999
Appointed Date: 10 October 1994

Secretary
REID, Charlotte Rachel Anna
Resigned: 31 August 2001
Appointed Date: 10 October 1999

Secretary
REID, James
Resigned: 01 September 2003
Appointed Date: 01 September 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 October 1993
Appointed Date: 13 September 1993
73 years old

Director
CIVIL, David
Resigned: 01 July 1999
Appointed Date: 21 October 1993
63 years old

Director
CIVIL, Susan
Resigned: 10 October 1994
Appointed Date: 21 October 1993
59 years old

Persons With Significant Control

Mr Laurence Martyn Gardner Penn
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MERMAID INVESTMENT GROUP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
08 Nov 1993
Registered office changed on 08/11/93 from: somerset house temple street birmingham west midlands B2 5DN

08 Nov 1993
Ad 21/10/93--------- £ si 2@1=2 £ ic 2/4

20 Oct 1993
Memorandum and Articles of Association

20 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Sep 1993
Incorporation

MERMAID INVESTMENT GROUP LIMITED Charges

14 September 2001
Rent deposit deed
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Urban Edge Group Limited
Description: All rights title and interest in and to the monies from…
14 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 5 sebastian street l/b of islington -…
14 June 2001
Debenture
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: The undertaking of the company and all its property and…
28 June 2000
Legal charge
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 10, 1/9 luke street and 1/4 christina…
16 December 1999
Mortgage debenture
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5 sebastian street l/b of islington. Together with all…
1 September 1998
Legal charge
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 57 gee street finsbury london greater london…
25 August 1998
Debenture
Delivered: 5 September 1998
Status: Satisfied on 28 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 21 October 1998
Persons entitled: United Trust Bank Limited
Description: 118 middleton road london E8 by way of assignment the…
4 August 1997
Debenture
Delivered: 8 August 1997
Status: Satisfied on 21 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 21 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1A and 3A gayhurst road l/b of hackney…
27 February 1996
Legal mortgage
Delivered: 4 March 1996
Status: Satisfied on 21 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26A harecourt road islington london t/n…