Company NameMercer Street Security Systems Limited
DirectorsJohn Stevens and Alan Crawford Fletcher
Company StatusLiquidation
Company Number05742698
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLord John Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
Secretary NameAlan Crawford Fletcher
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Osbaldeston Gardens
Newcastle Upon Tyne
NE3 4JE
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY

Contact

Websitemercerstreet.co.uk

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

625 at £1Alan Crawford Fletcher
41.67%
Ordinary
500 at £1Mr Peter Coates
33.33%
Ordinary
375 at £1Lord John Stevens
25.00%
Ordinary

Financials

Year2014
Net Worth-£474,847
Cash£1,507
Current Liabilities£489,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

30 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
10 May 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
19 April 2022Cessation of Peter Coates as a person with significant control on 15 March 2021 (1 page)
19 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,500
(4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,500
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
(4 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,500
(5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,500
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Appointment of Mr Alan Crawford Fletcher as a director (3 pages)
17 December 2012Appointment of Mr Alan Crawford Fletcher as a director (3 pages)
7 December 2012Termination of appointment of Alfred Fletcher as a director (1 page)
7 December 2012Termination of appointment of Alfred Fletcher as a director (1 page)
21 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Lord John Stevens on 14 March 2012 (2 pages)
21 May 2012Director's details changed for Lord John Stevens on 14 March 2012 (2 pages)
21 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Mr Alfred Olding Fletcher on 14 March 2012 (2 pages)
18 May 2012Director's details changed for Mr Alfred Olding Fletcher on 14 March 2012 (2 pages)
7 December 2011Registered office address changed from the Grainger Suite, Dobson House the Regent Centre Gosforth Newcastle NE3 3PF on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from the Grainger Suite, Dobson House the Regent Centre Gosforth Newcastle NE3 3PF on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from the Grainger Suite, Dobson House the Regent Centre Gosforth Newcastle NE3 3PF on 7 December 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 14/03/09; full list of members (4 pages)
1 June 2009Return made up to 14/03/09; full list of members (4 pages)
5 December 2008Return made up to 14/03/08; full list of members (6 pages)
5 December 2008Return made up to 14/03/08; full list of members (6 pages)
5 December 2008Secretary's change of particulars / alan fletcher / 30/04/2006 (1 page)
5 December 2008Secretary's change of particulars / alan fletcher / 30/04/2006 (1 page)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2008Ad 04/04/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
16 June 2008Gbp nc 1500/2000\04/04/08 (2 pages)
16 June 2008Gbp nc 1500/2000\04/04/08 (2 pages)
16 June 2008Ad 04/04/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
17 August 2007Return made up to 11/04/07; full list of members (8 pages)
17 August 2007Return made up to 11/04/07; full list of members (8 pages)
19 June 2007Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2007Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2006Incorporation (28 pages)
14 March 2006Incorporation (28 pages)