MERCIAPARK LIMITED - LONDON


Company Profile Company Filings

Overview

MERCIAPARK LIMITED is a Private Limited Company from LONDON and has the status: Active.
MERCIAPARK LIMITED was incorporated 38 years ago on 14/11/1985 and has the registered number: 01959245. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MERCIAPARK LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

95 GAUDEN ROAD
LONDON
SW4 6LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS NICOLE LIZA WALSH Secretary 2019-12-09 CURRENT
MISS MICHELLE LOUISE FAYE DEWBERRY Oct 1979 British Director 2005-05-09 CURRENT
MARCOFABIO ETTORE MARIA CAROSI Jun 1966 Italian Director 2017-12-13 CURRENT
MISS NICOLE LIZA WALSH Jan 1971 Australian,British Director 2017-12-13 CURRENT
MICHAEL CORLESS Dec 1971 Secretary 2005-05-09 UNTIL 2013-02-25 RESIGNED
JONATHAN ROBERT WILLS May 1970 British Director 1998-04-20 UNTIL 2000-06-01 RESIGNED
MR JASON SEAN STOTT Apr 1975 British Director 2013-01-04 UNTIL 2016-11-18 RESIGNED
MR MARCO FG EVANS Secretary 2013-02-08 UNTIL 2013-05-01 RESIGNED
MISS SARAH JANE STRAIGHT Secretary RESIGNED
SARAH LEMONIUS Secretary 1995-06-23 UNTIL 1997-06-30 RESIGNED
ANNA MARY HAMILTON Apr 1965 British Secretary 1998-04-22 UNTIL 2005-04-30 RESIGNED
MR JASON STOTT Secretary 2013-01-04 UNTIL 2017-12-13 RESIGNED
MARCO FRANK GIUSEPPE EVANS Secretary 2017-12-13 UNTIL 2019-12-09 RESIGNED
MISS MICHELLE LOUISE FAYE DEWBERRY Oct 1979 British Secretary 2005-05-01 UNTIL 2013-05-01 RESIGNED
MISS SYLVIA CLAIRE PEARSON Apr 1954 British Director RESIGNED
TRACY JANINE CARMICHAEL May 1964 British Director 2000-06-02 UNTIL 2013-01-04 RESIGNED
SARAH LOUISE COOPER Aug 1968 British Director 1998-04-20 UNTIL 2000-06-01 RESIGNED
MICHAEL CORLESS Dec 1971 Director 2005-05-09 UNTIL 2013-02-08 RESIGNED
MR MARCO FRANK GIUSEPPE EVANS Apr 1984 United Kingdom Director 2013-02-08 UNTIL 2019-12-09 RESIGNED
ANNA MARY HAMILTON Apr 1965 British Director 1994-04-01 UNTIL 2005-05-01 RESIGNED
AIDAN JONATHAN CHARLES MEYNELL Jun 1974 British Director 2000-06-02 UNTIL 2005-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Marcofabio Ettore Maria Carosi 2017-12-13 6/1966 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Jason Sean Stott 2016-04-06 - 2016-11-18 4/1975 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Marco Frank Giuseppe Evans 2016-04-06 4/1984 Clapham   London Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Michelle Louise Faye Dewberry 2016-04-06 10/1979 Clapham   London Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHELLE DEWBERRY LIMITED LONDON ENGLAND Active MICRO ENTITY 60200 - Television programming and broadcasting activities
CYBER-EYE SECURITY LIMITED KETTERING ENGLAND Active TOTAL EXEMPTION FULL 80100 - Private security activities
INTEGRAL COMPUTING SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62030 - Computer facilities management activities
SECURE TECHNOLOGY SOLUTIONS LTD KETTERING UNITED KINGDOM Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
ACCESS SECURITY CARDS LIMITED KETTERING UNITED KINGDOM Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
PUSH GLOBAL LTD KETTERING UNITED KINGDOM Active DORMANT 80200 - Security systems service activities
MODE GLOBAL LIMITED LONDON UNITED KINGDOM Voluntary... FULL 62020 - Information technology consultancy activities
CAPTURETECH UK LTD KETTERING UNITED KINGDOM Dissolved... 80200 - Security systems service activities

Free Reports Available

Report Date Filed Date of Report Assets
Merciapark Limited - Accounts 2023-10-17 31-03-2023 £512 equity
Merciapark Limited - Accounts 2022-08-18 31-03-2022 £204 equity
Merciapark Limited - Accounts 2021-12-18 31-03-2021 £4,345 Cash £3,811 equity
Merciapark Limited - Period Ending 2020-03-31 2020-12-05 31-03-2020 £3,042 equity
Merciapark Limited - Period Ending 2019-03-31 2019-12-20 31-03-2019 £2,162 equity
Merciapark Limited - Period Ending 2018-03-31 2018-12-29 31-03-2018 £1,706 equity
Merciapark Limited - Period Ending 2017-03-31 2017-12-15 31-03-2017 £976 equity
Merciapark Limited - Period Ending 2016-03-31 2016-12-24 31-03-2016 £976 Cash £544 equity
Merciapark Limited - Period Ending 2015-03-31 2015-12-24 31-03-2015 £1,229 Cash £803 equity
MERCIAPARK LIMITED - Abbreviated accounts 2014-11-29 31-03-2014 £1,018 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
77 GAUDEN ROAD LIMITED LONDON Active DORMANT 99999 - Dormant Company
71 GAUDEN ROAD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
A MARK ON STEEL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
WERYA DISTRIBUTORS LTD LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
GROUP ENDURANCE LTD LONDON Active MICRO ENTITY 53202 - Unlicensed carrier
MARSHROSE CARE LTD LONDON UNITED KINGDOM Active MICRO ENTITY 87100 - Residential nursing care facilities
ALDEN RECRUITMENT MANAGEMENT LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities
ENDURANCE GROUP RECRUITMENT LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities
AR ELITE ENTERPRISE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles