About

Registered Number: 03899241
Date of Incorporation: 23/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG,

 

Founded in 1999, London & European Mercantile Ltd have registered office in Surrey, it's status is listed as "Active". There are 2 directors listed as Mcgreal, Jean, Ivison, Melanie Jane for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVISON, Melanie Jane 30 November 2005 26 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MCGREAL, Jean 14 January 2002 31 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 02 October 2012
MISC - Miscellaneous document 06 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 02 October 2010
AUD - Auditor's letter of resignation 20 May 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 04 December 2008
225 - Change of Accounting Reference Date 05 September 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
395 - Particulars of a mortgage or charge 20 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 09 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 22 December 2003
225 - Change of Accounting Reference Date 05 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 13 August 2002
287 - Change in situation or address of Registered Office 06 July 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 16 October 2001
AA - Annual Accounts 11 September 2001
DISS40 - Notice of striking-off action discontinued 27 March 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
287 - Change in situation or address of Registered Office 31 October 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.