Background WavePink WaveYellow Wave

5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED (05911088)

5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED (05911088) is an active UK company. incorporated on 21 August 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED has been registered for 19 years. Current directors include HOOTON, Mark Frederick, JARVIS, Bruce Darrel Grayston, NAHUM, Stephane Abraham Joseph and 1 others.

Company Number
05911088
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
9 Harbet Road, London, W2 1AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOTON, Mark Frederick, JARVIS, Bruce Darrel Grayston, NAHUM, Stephane Abraham Joseph, THORNTON, Roger
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED

5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED is an active company incorporated on 21 August 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05911088

LTD Company

Age

19 Years

Incorporated 21 August 2006

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 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

MERCHANT SQUARE BUILDING NUMBER 1 (GENERAL PARTNER) LIMITED
From: 13 February 2007To: 3 February 2011
MERCHANT SQUARE BUILDING E (GENERAL PARTNER) LIMITED
From: 19 October 2006To: 13 February 2007
SHELFCO (NO.3311) LIMITED
From: 21 August 2006To: 19 October 2006
Contact
Address

9 Harbet Road London, W2 1AJ,

Previous Addresses

7 Harbet Road London W2 1AJ
From: 7 January 2014To: 22 April 2024
the Waterline 31 Harbet Road London W2 1JS
From: 21 August 2006To: 7 January 2014
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Mar 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HOOTON, Mark Frederick

Active
Harbet Road, LondonW2 1AJ
Born October 1961
Director
Appointed 08 Nov 2024

JARVIS, Bruce Darrel Grayston

Active
Harbet Road, LondonW2 1AJ
Born July 1948
Director
Appointed 19 Oct 2006

NAHUM, Stephane Abraham Joseph

Active
Harbet Road, LondonW2 1AJ
Born December 1975
Director
Appointed 28 Jun 2007

THORNTON, Roger

Active
Millbank Tower, LondonSW1P 4QP
Born May 1971
Director
Appointed 04 Oct 2024

KIERNANDER, John Anthony

Resigned
Harbet Road, LondonW2 1AJ
Secretary
Appointed 19 Oct 2006
Resigned 14 Feb 2026

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 21 Aug 2006
Resigned 19 Oct 2006

KIERNANDER, John Anthony

Resigned
Harbet Road, LondonW2 1AJ
Born April 1944
Director
Appointed 19 Oct 2006
Resigned 14 Feb 2026

O'DRISCOLL, Patrick Colin

Resigned
Harbet Road, LondonW2 1AJ
Born May 1975
Director
Appointed 21 Nov 2006
Resigned 28 Sept 2018

SAWYER, Eileen Marie

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1979
Director
Appointed 28 Sept 2018
Resigned 04 Oct 2024

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 21 Aug 2006
Resigned 19 Oct 2006
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Legacy
20 May 2011
MG01MG01
Legacy
7 February 2011
MG01MG01
Certificate Change Of Name Company
3 February 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2011
MG01MG01
Change Account Reference Date Company Current Extended
2 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
18 February 2008
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2006
123Notice of Increase in Nominal Capital
Legacy
22 December 2006
88(2)R88(2)R
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
30 October 2006
225Change of Accounting Reference Date
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2006
NEWINCIncorporation