Mercervy Ltd LONDON


Mercervy started in year 2007 as Private Limited Company with registration number 06400289. The Mercervy company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Acorn House. Postal code: W3 6AY.

At the moment there are 2 directors in the the firm, namely Michael A. and Susan J.. In addition one secretary - Susan J. - is with the company. As of 29 April 2024, there was 1 ex secretary - Rao K.. There were no ex directors.

Mercervy Ltd Address / Contact

Office Address Acorn House
Office Address2 33 Churchfield Road
Town London
Post code W3 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06400289
Date of Incorporation Tue, 16th Oct 2007
Industry Development of building projects
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Susan J.

Position: Secretary

Appointed: 16 October 2008

Michael A.

Position: Director

Appointed: 16 October 2008

Susan J.

Position: Director

Appointed: 16 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2007

Resigned: 16 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 October 2007

Resigned: 16 October 2007

Rao K.

Position: Secretary

Appointed: 16 October 2007

Resigned: 16 October 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Michael A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susan J. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth49 59078 6971 528 3981 566 098      
Balance Sheet
Cash Bank On Hand   4 8491212 44831 26711 2922 0601 817
Current Assets7 1732 1642 0926 8492 1214 44851 50534 03311 55116 380
Debtors2 0002 0002 0002 0002 0002 00020 23822 7419 49114 563
Net Assets Liabilities   1 337 6511 390 5591 403 3751 402 4381 404 0891 365 2891 367 661
Other Debtors   2 0002 0002 0003 8312 0002 0002 072
Property Plant Equipment   2 9652 1581 4382 2151 121747916
Cash Bank In Hand5 173164924 849      
Tangible Fixed Assets1 143 1481 142 9092 550 1722 552 965      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve48 59077 69789 960127 660      
Shareholder Funds49 59078 6971 528 3981 566 098      
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 90113 70814 42815 52216 61616 99017 500
Average Number Employees During Period     22211
Bank Borrowings Overdrafts   418 566396 801377 819520 000520 000520 000520 000
Corporation Tax Payable   9 59715 40924 36518 53517 48617 90718 293
Creditors   418 566396 801377 819520 000520 000520 000520 000
Current Tax For Period   6 4558 7238 485571519  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   228 447-17 496-7 533148-534  
Fixed Assets   2 552 9652 552 1582 551 4382 552 2152 556 3112 555 9372 556 106
Increase From Depreciation Charge For Year Property Plant Equipment    8077201 0941 094374510
Investment Property   2 550 0002 550 0002 550 0002 550 0002 555 1902 555 1902 555 190
Investment Property Fair Value Model     2 550 0002 555 1902 555 1902 555 190 
Net Current Assets Liabilities-619 738-607 836-583 778-568 301-553 847-566 827-426 212-429 191-467 617-465 414
Number Shares Issued Fully Paid    500     
Other Creditors   529 122516 757523 963456 169410 204415 160427 540
Other Taxation Social Security Payable   16 1412 8283 3303 0133 0923 9734 957
Par Value Share 1111     
Property Plant Equipment Gross Cost   15 86615 86615 86617 73717 73717 73718 416
Provisions For Liabilities Balance Sheet Subtotal   228 447210 951203 417203 565203 031203 031203 031
Tax Tax Credit On Profit Or Loss On Ordinary Activities   234 902-8 773952719-15  
Total Additions Including From Business Combinations Property Plant Equipment      1 871  679
Total Assets Less Current Liabilities523 410535 0731 966 3941 984 6641 998 3111 984 6112 126 0032 127 1202 088 3202 090 692
Trade Debtors Trade Receivables      16 40720 7417 49112 491
Creditors Due After One Year473 820456 376437 996418 566      
Creditors Due Within One Year626 911610 000585 870575 150      
Number Shares Allotted 500500500      
Revaluation Reserve  1 437 4381 437 438      
Share Capital Allotted Called Up Paid500500500500      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 16th October 2023
filed on: 3rd, November 2023
Free Download (5 pages)

Company search

Advertisements