Background WavePink WaveYellow Wave

MERCHANT CITY LIMITED (03784639)

MERCHANT CITY LIMITED (03784639) is an active UK company. incorporated on 9 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERCHANT CITY LIMITED has been registered for 26 years. Current directors include AZOUZ, Edward, HAMILTON, Rebecca Hannah, LEE, Gerard Alan.

Company Number
03784639
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AZOUZ, Edward, HAMILTON, Rebecca Hannah, LEE, Gerard Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT CITY LIMITED

MERCHANT CITY LIMITED is an active company incorporated on 9 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERCHANT CITY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03784639

LTD Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Grove Lodge 287 Regents Park Road Finchley London, N3 3JY,

Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
Feb 22
Director Joined
Nov 22
Owner Exit
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ELLIOTT, Enrique

Active
Regents Park Road, LondonN3 3JY
Secretary
Appointed 06 Feb 2004

AZOUZ, Edward

Active
Ferncroft Avenue, LondonNW3 7PH
Born March 1949
Director
Appointed 12 May 2004

HAMILTON, Rebecca Hannah

Active
287 Regents Park Road, LondonN3 3JY
Born April 1979
Director
Appointed 29 Nov 2022

LEE, Gerard Alan

Active
Glanleam Road, StanmoreHA7 4NW
Born November 1951
Director
Appointed 12 May 2004

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 09 Jun 1999
Resigned 12 May 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 09 Jun 1999

BACCHUS, Malcolm Graham

Resigned
92 Jerningham Road, LondonSE14 5NW
Born January 1954
Director
Appointed 04 Aug 2000
Resigned 23 Feb 2004

DAWKINS, Simon Patrick

Resigned
214 Rosebay Avenue, BillericayCM12 0YB
Born May 1959
Director
Appointed 04 Aug 2000
Resigned 15 Apr 2002

DE CANDOLE, Mark Andrew Vully

Resigned
25 Burnsall Street, LondonSW3 3SR
Born April 1953
Director
Appointed 09 Jun 1999
Resigned 04 Aug 2000

HEGGIE, George Annan

Resigned
15 Green Lane, GuildfordGU1 2LZ
Born February 1946
Director
Appointed 09 Jun 1999
Resigned 03 Feb 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Jun 1999
Resigned 09 Jun 1999

Persons with significant control

3

2 Active
1 Ceased
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024

A.R.&V. Investments Limited

Active
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2017

Sentinal Properties Limited

Ceased
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
20 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Legacy
8 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
5 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
287Change of Registered Office
Incorporation Company
9 June 1999
NEWINCIncorporation