LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED

Register to unlock more data on OkredoRegister

LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00120030

Incorporation date

02/02/1912

Size

Dormant

Contacts

Registered address

Registered address

Rooms 28 - 32 Temple Chambers, 3 - 7, Temple Avenue, London EC4Y 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1987)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/09/2025
Appointment of Mr James Alexander Hay as a secretary on 2025-09-18
dot icon19/09/2025
Termination of appointment of Roger William Toye as a secretary on 2025-09-18
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/02/2024
Appointment of Mr. Brian William Paul Kaye as a director on 2024-02-15
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/11/2023
Appointment of The Honourable Richard Hugh Eaton Newall as a director on 2023-11-15
dot icon11/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of William Duncan Eason as a director on 2023-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon07/09/2020
Director's details changed for Mr Charles Nicholas Bardswell on 2020-09-07
dot icon12/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/04/2020
Appointment of Mr Roger William Toye as a director on 2020-04-07
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/08/2018
Termination of appointment of Colin Strathearn Ropner Stroyan as a director on 2018-08-01
dot icon06/08/2018
Appointment of Mr William Duncan Eason as a director on 2018-08-01
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon17/08/2017
Accounts for a small company made up to 2017-03-31
dot icon04/08/2017
Termination of appointment of Edward Yeats Whittingdale as a director on 2017-08-02
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon18/08/2016
Full accounts made up to 2016-03-31
dot icon11/05/2016
Termination of appointment of James Hardinge Houssemayne Du Boulay as a director on 2016-05-05
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 2013-12-01
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon08/11/2011
Miscellaneous
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Appointment of Mr James Hardinge Houssemayne Du Boulay as a director
dot icon29/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon26/11/2009
Director's details changed for Charles Nicholas Bardswell on 2009-11-26
dot icon26/11/2009
Director's details changed for Edward Yeats Whittingdale on 2009-11-26
dot icon29/08/2009
Full accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 15/11/07; full list of members
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon21/11/2006
Return made up to 15/11/06; full list of members
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Director's particulars changed
dot icon15/11/2005
Return made up to 15/11/05; full list of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon26/11/2003
Return made up to 15/11/03; full list of members
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon25/11/2002
Return made up to 15/11/02; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/12/2001
Return made up to 15/11/01; full list of members
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon22/11/2000
Return made up to 15/11/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon24/11/1999
Return made up to 15/11/99; full list of members
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon02/12/1998
Return made up to 15/11/98; no change of members
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon28/11/1997
Return made up to 15/11/97; full list of members
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon13/05/1997
Resolutions
dot icon05/12/1996
Return made up to 15/11/96; no change of members
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon01/07/1996
Resolutions
dot icon05/12/1995
Return made up to 15/11/95; no change of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon04/08/1995
Registered office changed on 04/08/95 from: 5 new bridge street london EC4V 6AB
dot icon14/03/1995
Accounting reference date extended from 23/03 to 31/03
dot icon10/01/1995
Full accounts made up to 1994-03-23
dot icon10/12/1994
Return made up to 15/11/94; full list of members
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon10/12/1993
Full accounts made up to 1993-03-23
dot icon10/12/1993
Return made up to 15/11/93; no change of members
dot icon24/09/1993
Director's particulars changed
dot icon08/12/1992
Full accounts made up to 1992-03-23
dot icon08/12/1992
Return made up to 15/11/92; no change of members
dot icon05/12/1991
Full accounts made up to 1991-03-23
dot icon05/12/1991
Return made up to 15/11/91; full list of members
dot icon18/12/1990
Full accounts made up to 1990-03-23
dot icon18/12/1990
Return made up to 15/11/90; no change of members
dot icon12/12/1989
Full accounts made up to 1989-03-23
dot icon12/12/1989
Return made up to 15/11/89; no change of members
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 23/03
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon14/12/1988
Return made up to 17/11/88; full list of members
dot icon07/06/1988
Secretary resigned;new secretary appointed
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon01/12/1987
Return made up to 10/11/87; full list of members
dot icon27/04/1987
Full accounts made up to 1986-03-31
dot icon27/04/1987
Return made up to 06/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eason, William Duncan
Director
01/08/2018 - 30/09/2023
8
Kaye, Brian William Paul
Director
15/02/2024 - Present
8
Toye, Roger William
Director
07/04/2020 - Present
1
Bardswell, Charles Nicholas
Director
01/11/2006 - Present
5
Newall, Richard Hugh Eaton
Director
15/11/2023 - Present
5

Persons with Significant Control

0

No PSC data available.

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 LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED

LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED is an(a) Active company incorporated on 02/02/1912 with the registered office located at Rooms 28 - 32 Temple Chambers, 3 - 7, Temple Avenue, London EC4Y 0HP. There are currently 5 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 LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED?

toggle

LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED is currently Active. It was registered on 02/02/1912 .

Where is LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED located?

toggle

LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED is registered at Rooms 28 - 32 Temple Chambers, 3 - 7, Temple Avenue, London EC4Y 0HP.

What does LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED do?

toggle

LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for LONDON COMMERCIAL AND MERCANTILE COMPANY,LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.