4 MERCHANT SQUARE RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

4 MERCHANT SQUARE RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06371956

Incorporation date

17/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Harbet Road, London W2 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon19/02/2026
Appointment of Bruce Darrel Grayston Jarvis as a director on 2026-02-13
dot icon18/02/2026
Termination of appointment of John Anthony Kiernander as a secretary on 2026-02-13
dot icon18/02/2026
Termination of appointment of John Anthony Kiernander as a director on 2026-02-13
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon04/10/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-04
dot icon04/10/2024
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2024-10-04
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon29/07/2024
Director's details changed for Mr Roger Thornton on 2024-07-12
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 icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon13/10/2022
Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06
dot icon10/10/2022
Appointment of Mr Roger Thornton as a director on 2022-10-06
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon13/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon07/07/2020
Director's details changed for Mr Mark Frederick Hooton on 2020-07-01
dot icon01/07/2020
Appointment of Mr Mark Frederick Hooton as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 2020-07-01
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
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 icon03/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon27/04/2017
Director's details changed for Mr Patrick Colin O'driscoll on 2017-04-26
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-17 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 icon30/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
dot icon25/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Malcolm Robin Turner as a director
dot icon28/09/2011
Termination of appointment of Michael Gubbay as a director
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Certificate of change of name
dot icon09/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon08/11/2010
Director's details changed for Bruce Darrel Grayston Jarvis on 2010-09-15
dot icon08/11/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-09-15
dot icon08/11/2010
Secretary's details changed for John Anthony Kiernander on 2010-11-08
dot icon08/11/2010
Director's details changed for John Anthony Kiernander on 2010-09-15
dot icon08/11/2010
Director's details changed for Mr Michael David Gubbay on 2010-09-15
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 17/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / patrick o'driscoll / 17/10/2008
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2008
Registered office changed on 18/02/08 from: the pad 31 harbet road london W2 1JS
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon22/12/2007
New secretary appointed;new director appointed
dot icon22/12/2007
Accounting reference date extended from 30/09/08 to 30/12/08
dot icon22/12/2007
Registered office changed on 22/12/07 from: lacon house theobalds road london WC1X 8RW
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Memorandum and Articles of Association
dot icon22/12/2007
Resolutions
dot icon20/12/2007
Certificate of change of name
dot icon17/09/2007
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
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50M
-
0.00
223.02K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Eileen Marie
Director
28/09/2018 - 04/10/2024
155
Jarvis, Bruce Darrel Grayston
Director
13/02/2026 - Present
38
Hooton, Mark Frederick
Director
01/07/2020 - Present
27
Nahum, Stephane Abraham Joseph
Director
04/10/2024 - Present
379
Thornton, Roger
Director
06/10/2022 - Present
38

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 4 MERCHANT SQUARE RESIDENTIAL LTD

4 MERCHANT SQUARE RESIDENTIAL LTD is an(a) Active company incorporated on 17/09/2007 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 4 MERCHANT SQUARE RESIDENTIAL LTD?

toggle

4 MERCHANT SQUARE RESIDENTIAL LTD is currently Active. It was registered on 17/09/2007 .

Where is 4 MERCHANT SQUARE RESIDENTIAL LTD located?

toggle

4 MERCHANT SQUARE RESIDENTIAL LTD is registered at 9 Harbet Road, London W2 1AJ.

What does 4 MERCHANT SQUARE RESIDENTIAL LTD do?

toggle

4 MERCHANT SQUARE RESIDENTIAL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 MERCHANT SQUARE RESIDENTIAL LTD?

toggle

The latest filing was on 19/02/2026: Appointment of Bruce Darrel Grayston Jarvis as a director on 2026-02-13.