You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Merchant Square Residential Ltd LONDON


4 Merchant Square Residential started in year 2007 as Private Limited Company with registration number 06371956. The 4 Merchant Square Residential company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 7 Harbet Road. Postal code: W2 1AJ. Since 2011/03/08 4 Merchant Square Residential Ltd is no longer carrying the name Merchant Square Residential (building D).

Currently there are 4 directors in the the firm, namely Roger T., Mark H. and Eileen S. and others. In addition one secretary - John K. - is with the company. As of 29 April 2024, there were 4 ex directors - Malcolm T., Michael G. and others listed below. There were no ex secretaries.

4 Merchant Square Residential Ltd Address / Contact

Office Address 7 Harbet Road
Town London
Post code W2 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06371956
Date of Incorporation Mon, 17th Sep 2007
Industry Development of building projects
End of financial Year 30th December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Roger T.

Position: Director

Appointed: 06 October 2022

Mark H.

Position: Director

Appointed: 01 July 2020

Eileen S.

Position: Director

Appointed: 28 September 2018

John K.

Position: Secretary

Appointed: 19 December 2007

John K.

Position: Director

Appointed: 19 December 2007

Malcolm T.

Position: Director

Appointed: 07 October 2011

Resigned: 06 October 2022

Michael G.

Position: Director

Appointed: 21 December 2007

Resigned: 27 September 2011

Patrick O.

Position: Director

Appointed: 21 December 2007

Resigned: 28 September 2018

Bruce J.

Position: Director

Appointed: 19 December 2007

Resigned: 01 July 2020

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2007

Resigned: 19 December 2007

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 17 September 2007

Resigned: 19 December 2007

Company previous names

Merchant Square Residential (building D) March 8, 2011
Shelfco (no. 3495) December 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand267 171209 580300 246491 044819 055223 02389 960
Current Assets876 760869 907904 834936 077986 297356 038253 581
Debtors609 589660 327604 588445 033167 242133 015163 621
Net Assets Liabilities2 327 9342 262 9902 408 6922 514 5661 419 0231 501 5411 734 018
Other Debtors16 40160 01082 86675 743125 87065 385163 621
Other
Amounts Owed By Related Parties588 456592 361521 722364 5654 725  
Amounts Owed To Group Undertakings876 752877 466882 752880 4022 126 3171 634 8531 706 776
Creditors1 308 8951 371 8261 275 4101 204 2132 555 8751 835 5691 892 896
Dividends Paid    1 500 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    559 000 145 000
Investment Property3 740 0003 740 0003 740 0003 740 0004 299 0004 299 0004 444 000
Investment Property Fair Value Model  3 740 0003 740 0004 299 0004 299 0004 444 000
Net Current Assets Liabilities-432 135-501 919-370 576-268 136-1 569 578-1 479 531-1 639 315
Other Creditors425 431491 179384 244315 643395 911175 337166 795
Other Taxation Social Security Payable2 4481 0357 4818 16833 6479 00412 251
Profit Loss   105 874404 45782 518232 477
Provisions  960 732957 2981 310 3991 317 9281 070 667
Provisions For Liabilities Balance Sheet Subtotal979 931975 091960 732957 2981 310 3991 317 9281 070 667
Taxation Including Deferred Taxation Balance Sheet Subtotal371 600371 600353 020353 020447 893459 230640 500
Total Assets Less Current Liabilities3 307 8653 238 0813 369 4243 471 8642 729 4222 819 4692 804 685
Trade Creditors Trade Payables4 2642 146933  16 3757 074
Trade Debtors Trade Receivables4 7327 956 4 72536 64767 630 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements