4 MERCHANT SQUARE RESIDENTIAL LTD
LONDON MERCHANT SQUARE RESIDENTIAL (BUILDING D) LIMITED SHELFCO (NO. 3495) LIMITED

Hellopages » Greater London » Westminster » W2 1AJ
Company number 06371956
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address 7 HARBET ROAD, LONDON, W2 1AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of 4 MERCHANT SQUARE RESIDENTIAL LTD are www.4merchantsquareresidential.co.uk, and www.4-merchant-square-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Merchant Square Residential Ltd is a Private Limited Company. The company registration number is 06371956. 4 Merchant Square Residential Ltd has been working since 17 September 2007. The present status of the company is Active. The registered address of 4 Merchant Square Residential Ltd is 7 Harbet Road London W2 1aj. . KIERNANDER, John Anthony is a Secretary of the company. JARVIS, Bruce Darrel Grayston is a Director of the company. KIERNANDER, John Anthony is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director GUBBAY, Michael David has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KIERNANDER, John Anthony
Appointed Date: 19 December 2007

Director
JARVIS, Bruce Darrel Grayston
Appointed Date: 19 December 2007
77 years old

Director
KIERNANDER, John Anthony
Appointed Date: 19 December 2007
81 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 21 December 2007
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 07 October 2011
90 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 19 December 2007
Appointed Date: 17 September 2007

Director
GUBBAY, Michael David
Resigned: 27 September 2011
Appointed Date: 21 December 2007
62 years old

Nominee Director
MIKJON LIMITED
Resigned: 19 December 2007
Appointed Date: 17 September 2007

4 MERCHANT SQUARE RESIDENTIAL LTD Events

10 Oct 2016
Total exemption full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
08 Oct 2015
Total exemption full accounts made up to 31 December 2014
23 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

08 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 32 more events
22 Dec 2007
Director resigned
22 Dec 2007
Memorandum and Articles of Association
22 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Dec 2007
Company name changed shelfco (no. 3495) LIMITED\certificate issued on 20/12/07
17 Sep 2007
Incorporation

4 MERCHANT SQUARE RESIDENTIAL LTD Charges

30 July 2008
Debenture
Delivered: 4 August 2008
Status: Outstanding
Persons entitled: Deutsche Postbank Aktiengesellschaft ("the Security Trustee")
Description: Fixed and floating charge over the undertaking and all…