About

Registered Number: 06753024
Date of Incorporation: 19/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Having been setup in 2008, Fairhold Mercury Ltd are based in London. Currently we aren't aware of the number of employees at the the business. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 December 2019
AP01 - Appointment of director 07 August 2019
AP03 - Appointment of secretary 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
PSC05 - N/A 06 August 2019
AA - Annual Accounts 18 June 2019
AD01 - Change of registered office address 29 March 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 01 November 2018
MR01 - N/A 26 September 2018
AA - Annual Accounts 28 June 2018
MR01 - N/A 19 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 30 November 2015
RESOLUTIONS - N/A 29 October 2015
AA - Annual Accounts 06 July 2015
CC04 - Statement of companies objects 18 June 2015
RESOLUTIONS - N/A 08 June 2015
MR01 - N/A 13 May 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 November 2012
RESOLUTIONS - N/A 15 June 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
RESOLUTIONS - N/A 03 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 14 December 2009
AP01 - Appointment of director 24 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
225 - Change of Accounting Reference Date 01 August 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

Debenture 28 November 2011 Fully Satisfied

N/A

Debenture 25 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.