THOMAS MERCER (CHRONOMETERS) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5NG
Company number 02905235
Status Active
Incorporation Date 1 March 1994
Company Type Private Limited Company
Address 38 CRAVEN STREET, LONDON, WC2N 5NG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 25 Farringdon Street London EC4A 4AB to 38 Craven Street London WC2N 5NG on 8 September 2016. The most likely internet sites of THOMAS MERCER (CHRONOMETERS) LIMITED are www.thomasmercerchronometers.co.uk, and www.thomas-mercer-chronometers.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Mercer Chronometers Limited is a Private Limited Company. The company registration number is 02905235. Thomas Mercer Chronometers Limited has been working since 01 March 1994. The present status of the company is Active. The registered address of Thomas Mercer Chronometers Limited is 38 Craven Street London Wc2n 5ng. The company`s financial liabilities are £606.94k. It is £-330.1k against last year. The cash in hand is £365.19k. It is £265.17k against last year. And the total assets are £752.81k, which is £-1080.95k against last year. MERCER, Joel Samuel is a Director of the company. QUINTAVALLE, Alessandro is a Director of the company. WATERS, Simon is a Director of the company. Secretary MERCER, Hilary Mary has been resigned. Secretary WHYTE, Shirley Ann has been resigned. Secretary JOHNSONS FINANCIAL MANAGEMENT LIMITED has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MERCER, Ernest John has been resigned. Director MERCER, Hilary Mary has been resigned. Director WHITBY, Hugh David has been resigned. Director WHYTE, Philip William Tennant has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


thomas mercer (chronometers) Key Finiance

LIABILITIES £606.94k
-36%
CASH £365.19k
+265%
TOTAL ASSETS £752.81k
-59%
All Financial Figures

Current Directors

Director
MERCER, Joel Samuel
Appointed Date: 30 June 2011
48 years old

Director
QUINTAVALLE, Alessandro
Appointed Date: 03 April 2008
50 years old

Director
WATERS, Simon
Appointed Date: 20 December 2010
64 years old

Resigned Directors

Secretary
MERCER, Hilary Mary
Resigned: 03 April 2008
Appointed Date: 11 August 2005

Secretary
WHYTE, Shirley Ann
Resigned: 01 February 2003
Appointed Date: 01 March 1994

Secretary
JOHNSONS FINANCIAL MANAGEMENT LIMITED
Resigned: 01 September 2008
Appointed Date: 03 April 2008

Secretary
PP SECRETARIES LIMITED
Resigned: 10 August 2005
Appointed Date: 01 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 March 1994
Appointed Date: 01 March 1994

Director
MERCER, Ernest John
Resigned: 03 April 2008
Appointed Date: 10 August 2005
97 years old

Director
MERCER, Hilary Mary
Resigned: 03 April 2008
Appointed Date: 10 August 2005
68 years old

Director
WHITBY, Hugh David
Resigned: 29 January 2014
Appointed Date: 20 December 2010
62 years old

Director
WHYTE, Philip William Tennant
Resigned: 10 August 2005
Appointed Date: 01 March 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 March 1994
Appointed Date: 01 March 1994

Persons With Significant Control

Mr Alessandro Quintavalle
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Massimiliano Quintavalle
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS MERCER (CHRONOMETERS) LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Registered office address changed from 25 Farringdon Street London EC4A 4AB to 38 Craven Street London WC2N 5NG on 8 September 2016
16 May 2016
Director's details changed for Mr Joel Samuel Mercer on 16 May 2016
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

...
... and 76 more events
24 Mar 1995
Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Apr 1994
Registered office changed on 14/04/94 from: c/o parker partnership cornelius hpuse 178-180 church road hove east sussex BN3 2DJ

14 Apr 1994
Accounting reference date notified as 31/03

14 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1994
Incorporation