2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05911064

Incorporation date

21/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Harbet Road, London W2 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon16/02/2026
Termination of appointment of John Anthony Kiernander as a director on 2026-02-13
dot icon16/02/2026
Termination of appointment of John Anthony Kiernander as a secretary on 2026-02-13
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2024
Appointment of Mr Mark Frederick Hooton as a director on 2024-11-08
dot icon04/10/2024
Appointment of Mr Roger Thornton as a director on 2024-10-04
dot icon04/10/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-04
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon22/04/2024
Registered office address changed from 7 Harbet Road London W2 1AJ to 9 Harbet Road London W2 1AJ on 2024-04-22
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Appointment of Ms Eileen Marie Sawyer as a director on 2018-09-28
dot icon10/10/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-28
dot icon02/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon24/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon27/04/2017
Director's details changed for Mr Patrick Colin O'driscoll on 2017-04-27
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon07/01/2014
Registered office address changed from The Waterline 31 Harbet Road London W2 1JS on 2014-01-07
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon23/02/2012
Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
dot icon22/02/2012
Director's details changed for Stephane Abraham Joseph Nahum on 2011-03-15
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon03/02/2011
Certificate of change of name
dot icon02/02/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon26/08/2010
Director's details changed for John Anthony Kiernander on 2010-08-19
dot icon25/08/2010
Director's details changed for Stephane Abraham Joseph Nahum on 2010-08-19
dot icon25/08/2010
Director's details changed for Bruce Darrel Grayston Jarvis on 2010-08-19
dot icon25/08/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-08-19
dot icon25/08/2010
Director's details changed for John Anthony Kiernander on 2010-08-19
dot icon25/08/2010
Secretary's details changed for John Anthony Kiernander on 2010-08-19
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 21/08/09; full list of members
dot icon15/12/2008
Return made up to 21/08/08; full list of members
dot icon21/10/2008
Director's change of particulars / patrick o'driscoll / 17/10/2008
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Registered office changed on 18/02/08 from: the pad 31 harbet road london W2 1JS
dot icon30/10/2007
Return made up to 21/08/07; full list of members
dot icon29/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
New director appointed
dot icon31/05/2007
Director's particulars changed
dot icon13/02/2007
Certificate of change of name
dot icon06/12/2006
New director appointed
dot icon24/11/2006
Ad 08/11/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/11/2006
Nc inc already adjusted 08/11/06
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon27/10/2006
Secretary resigned
dot icon27/10/2006
Director resigned
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Registered office changed on 27/10/06 from: lacon house theobalds road london WC1X 8RW
dot icon27/10/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon19/10/2006
Certificate of change of name
dot icon21/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.48K
-
0.00
-
-
2022
0
9.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Eileen Marie
Director
28/09/2018 - 04/10/2024
155
EPS SECRETARIES LIMITED
Nominee Secretary
21/08/2006 - 19/10/2006
429
MIKJON LIMITED
Nominee Director
21/08/2006 - 19/10/2006
437
Jarvis, Bruce Darrel Grayston
Director
19/10/2006 - Present
38
Hooton, Mark Frederick
Director
08/11/2024 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED

2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 21/08/2006 with the registered office located at 9 Harbet Road, London W2 1AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED?

toggle

2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED is currently Active. It was registered on 21/08/2006 .

Where is 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED located?

toggle

2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED is registered at 9 Harbet Road, London W2 1AJ.

What does 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED do?

toggle

2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-03-31.