About

Registered Number: 07182471
Date of Incorporation: 09/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 59 London Road, St Albans, Hertfordshire, AL1 1LJ

 

Established in 2010, Bryan & Mercer Ltd has its registered office in St Albans, it's status is listed as "Active". The current directors of this organisation are Komodromos, Socratis, Spike, Daniel, Spyrides, Shelley Athena, Weeks, Christopher James, Cuesta Roca, Maria Teresa, Gurra, Nina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOMODROMOS, Socratis 01 May 2018 - 1
SPIKE, Daniel 01 May 2017 - 1
SPYRIDES, Shelley Athena 20 May 2013 - 1
WEEKS, Christopher James 01 October 2015 - 1
CUESTA ROCA, Maria Teresa 09 March 2010 28 April 2017 1
GURRA, Nina 09 March 2010 31 October 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 April 2020
PSC04 - N/A 20 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 September 2019
SH01 - Return of Allotment of shares 26 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 23 May 2018
MR04 - N/A 08 May 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
PSC01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
RESOLUTIONS - N/A 27 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2018
CAP-SS - N/A 27 February 2018
SH06 - Notice of cancellation of shares 27 February 2018
AA - Annual Accounts 30 January 2018
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 26 May 2017
MR04 - N/A 02 May 2017
MR01 - N/A 26 April 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
SH01 - Return of Allotment of shares 15 March 2017
SH01 - Return of Allotment of shares 14 March 2017
SH01 - Return of Allotment of shares 08 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 November 2015
SH01 - Return of Allotment of shares 19 October 2015
AP01 - Appointment of director 19 October 2015
MR01 - N/A 05 August 2015
SH01 - Return of Allotment of shares 19 May 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 06 November 2014
RESOLUTIONS - N/A 13 May 2014
SH08 - Notice of name or other designation of class of shares 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 October 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA01 - Change of accounting reference date 18 January 2011
SH01 - Return of Allotment of shares 23 June 2010
AD01 - Change of registered office address 19 April 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 16 March 2010
NEWINC - New incorporation documents 09 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Fully Satisfied

N/A

A registered charge 21 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.