About

Registered Number: 06556822
Date of Incorporation: 07/04/2008 (16 years ago)
Company Status: Active
Registered Address: MS RUTH OLUYEMI AIYEDOGBON, 18 Valerian Way, West Ham, London, E15 3DF

 

Mercyland Services Ltd was registered on 07 April 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Mercyland Services Ltd. Ogunyadi, Elizabeth Adebusola, Aiyedogbon, Ruth Oluyemi, Allen, Carly, Hcs Secretarial Limited, Mark-ogunyadi Adebanjo, Oluwamuyiwa, Hanover Directors Limited are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIYEDOGBON, Ruth Oluyemi 07 April 2008 - 1
HANOVER DIRECTORS LIMITED 07 April 2008 07 April 2008 1
Secretary Name Appointed Resigned Total Appointments
OGUNYADI, Elizabeth Adebusola 05 May 2010 - 1
ALLEN, Carly 07 April 2008 07 April 2008 1
HCS SECRETARIAL LIMITED 07 April 2008 07 April 2008 1
MARK-OGUNYADI ADEBANJO, Oluwamuyiwa 07 April 2008 07 April 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 31 January 2011
CERTNM - Change of name certificate 25 May 2010
CONNOT - N/A 25 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AP03 - Appointment of secretary 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
CONNOT - N/A 11 February 2010
AA - Annual Accounts 01 January 2010
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.