MERCHANTBRIDGE & CO. LTD.
LONDON SAFRON ADVISORS (UK) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 8ND

Company number 03200494
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address ERIC LE BLAN - CONFIDENTIAL, WESSEX HOUSE, 1 CHESHAM STREET, LONDON, SW1X 8ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MERCHANTBRIDGE & CO. LTD. are www.merchantbridgeco.co.uk, and www.merchantbridge-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barbican Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchantbridge Co Ltd is a Private Limited Company. The company registration number is 03200494. Merchantbridge Co Ltd has been working since 17 May 1996. The present status of the company is Active. The registered address of Merchantbridge Co Ltd is Eric Le Blan Confidential Wessex House 1 Chesham Street London Sw1x 8nd. . LE BLAN, Eric is a Director of the company. Secretary JACKSON, Richard Charles has been resigned. Secretary LAHOUD, Abdallah has been resigned. Secretary LE BLAN, Eric has been resigned. Secretary MOAWALLA, Akberali Mohamed Ali has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director AL RAHIM, Basil Mehdi has been resigned. Director CRAIG, Colin James has been resigned. Director JACKSON, Richard Charles has been resigned. Director LE BLAN, Eric has been resigned. Director MALLIS, Anthony Constantine has been resigned. Director MOAWALLA, Akberali Mohamed Ali has been resigned. Director WARNER, Bradford Arnold has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LE BLAN, Eric
Appointed Date: 11 April 2005
69 years old

Resigned Directors

Secretary
JACKSON, Richard Charles
Resigned: 26 September 2001
Appointed Date: 08 May 2000

Secretary
LAHOUD, Abdallah
Resigned: 12 July 2002
Appointed Date: 16 April 2002

Secretary
LE BLAN, Eric
Resigned: 23 July 2010
Appointed Date: 12 July 2002

Secretary
MOAWALLA, Akberali Mohamed Ali
Resigned: 09 May 2000
Appointed Date: 21 November 1996

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 21 November 1996
Appointed Date: 17 May 1996

Director
AL RAHIM, Basil Mehdi
Resigned: 04 February 2011
Appointed Date: 21 November 1996
72 years old

Director
CRAIG, Colin James
Resigned: 08 April 2005
Appointed Date: 26 August 2002
83 years old

Director
JACKSON, Richard Charles
Resigned: 26 September 2001
Appointed Date: 08 May 2000
88 years old

Director
LE BLAN, Eric
Resigned: 11 April 2005
Appointed Date: 11 April 2005
69 years old

Director
MALLIS, Anthony Constantine
Resigned: 28 February 2000
Appointed Date: 01 February 1999
72 years old

Director
MOAWALLA, Akberali Mohamed Ali
Resigned: 09 May 2000
Appointed Date: 21 November 1996
77 years old

Director
WARNER, Bradford Arnold
Resigned: 25 November 1999
Appointed Date: 19 June 1998
86 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 21 November 1996
Appointed Date: 17 May 1996

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 21 November 1996
Appointed Date: 17 May 1996

Persons With Significant Control

Mr Eric Philippe Le Blan
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

MERCHANTBRIDGE & CO. LTD. Events

29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8.25

22 Oct 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 8.25

...
... and 78 more events
19 Feb 1997
Registered office changed on 19/02/97 from: 66 lincolns inn fields london WC2A 3LH
19 Feb 1997
Director resigned
19 Feb 1997
Secretary resigned;director resigned
18 Feb 1997
Company name changed tyrolese (359) LIMITED\certificate issued on 19/02/97
17 May 1996
Incorporation

MERCHANTBRIDGE & CO. LTD. Charges

12 May 2005
Charge over credit balance
Delivered: 17 May 2005
Status: Satisfied on 16 December 2013
Persons entitled: Coutts & Company
Description: By way of first fixed charge, all money held by the bank on…
12 May 2000
Rent deposit deed
Delivered: 17 May 2000
Status: Satisfied on 16 December 2013
Persons entitled: Morden Investments Limited
Description: 4TH floor rear offices 19 berkeley street london.