About

Registered Number: 02056985
Date of Incorporation: 22/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: C/O Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ,

 

Established in 1986, Merchant Partners Ltd have registered office in 108/110 Finchley Road in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHETTY, Atul Krishna 04 October 1999 - 1
DHRONA, Grish N/A 21 September 1998 1
NOTANEY, Ram Harumal N/A 25 January 1996 1
SHETTY, Shubhalatha 25 January 1996 04 October 1999 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
TM02 - Termination of appointment of secretary 16 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 September 2017
MA - Memorandum and Articles 03 March 2017
RESOLUTIONS - N/A 17 February 2017
CONNOT - N/A 17 February 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 06 September 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 18 January 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 15 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 22 August 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 19 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
RESOLUTIONS - N/A 15 October 1999
RESOLUTIONS - N/A 15 October 1999
RESOLUTIONS - N/A 15 October 1999
MEM/ARTS - N/A 15 October 1999
123 - Notice of increase in nominal capital 15 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 17 September 1999
AA - Annual Accounts 19 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 16 September 1997
RESOLUTIONS - N/A 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
AA - Annual Accounts 22 November 1996
363s - Annual Return 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 22 October 1991
288 - N/A 01 October 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 20 August 1990
287 - Change in situation or address of Registered Office 05 January 1990
AUD - Auditor's letter of resignation 04 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 1989
88(2)C - N/A 26 September 1989
AA - Annual Accounts 14 September 1989
288 - N/A 11 September 1989
363 - Annual Return 30 August 1989
288 - N/A 20 January 1989
AA - Annual Accounts 12 December 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
PUC 2 - N/A 30 October 1987
RESOLUTIONS - N/A 26 October 1987
288 - N/A 26 October 1987
287 - Change in situation or address of Registered Office 24 August 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
288 - N/A 23 September 1986
CERTINC - N/A 22 September 1986
NEWINC - New incorporation documents 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 July 2005 Outstanding

N/A

Rent deposit deed 13 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.