Company NameMercantile Partnership Ltd
DirectorsCharles Finkelstein and Jeffrey Steiner
Company StatusActive
Company Number08311173
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Finkelstein
Date of BirthMay 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressEvans House Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
Director NameMr Jeffrey Steiner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvans House Bewick Road
Gateshead
Tyne And Wear
NE8 4DP

Contact

Telephone0191 4209133
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEvans House
Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Charles Finkelstein
50.00%
Ordinary
50 at £1Jeffrey Steiner
50.00%
Ordinary

Financials

Year2014
Net Worth£231,057
Cash£26,235
Current Liabilities£707,040

Accounts

Latest Accounts19 November 2022 (1 year, 4 months ago)
Next Accounts Due19 August 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End19 November

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

13 June 2014Delivered on: 17 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 54 and 56 sea road fulwell sunderland t/no.DU37045.
Outstanding
13 June 2014Delivered on: 17 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 26 yarm lane stockton on tees t/no.TES20086.
Outstanding
13 June 2014Delivered on: 17 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 17 and 18 adelaide row seaham t/no.DU51353.
Outstanding
29 August 2013Delivered on: 2 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects k/a and forming 192A rose street edinburgh being all and whole the subjects registered under t/no MID139700. Notification of addition to or amendment of charge.
Outstanding
21 July 2013Delivered on: 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 6/9 ashfield terrace chester le street durham t/no.DU118287. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 November 2023Current accounting period shortened from 20 November 2022 to 19 November 2022 (1 page)
4 May 2023Director's details changed for Mr Jeffrey Steiner on 4 May 2023 (2 pages)
4 May 2023Director's details changed for Mr Charles Finkelstein on 4 May 2023 (2 pages)
4 May 2023Director's details changed for Mr Jeffrey Steiner on 4 May 2023 (2 pages)
8 December 2022Micro company accounts made up to 20 November 2021 (3 pages)
1 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
21 November 2022Current accounting period shortened from 21 November 2021 to 20 November 2021 (1 page)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 21 November 2020 (3 pages)
13 August 2021Previous accounting period shortened from 22 November 2020 to 21 November 2020 (1 page)
21 December 2020Satisfaction of charge 083111730002 in full (1 page)
1 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 22 November 2019 (3 pages)
23 November 2020Current accounting period shortened from 23 November 2019 to 22 November 2019 (1 page)
9 October 2020Satisfaction of charge 083111730004 in full (1 page)
9 October 2020Satisfaction of charge 083111730005 in full (1 page)
9 October 2020Satisfaction of charge 083111730001 in full (1 page)
9 October 2020Satisfaction of charge 083111730003 in full (1 page)
7 February 2020Unaudited abridged accounts made up to 23 November 2018 (8 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
8 November 2019Previous accounting period shortened from 24 November 2018 to 23 November 2018 (1 page)
8 August 2019Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page)
8 February 2019Unaudited abridged accounts made up to 25 November 2017 (9 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
9 November 2018Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
10 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 27 November 2016 (3 pages)
7 August 2017Total exemption small company accounts made up to 27 November 2016 (3 pages)
23 February 2017Micro company accounts made up to 27 November 2015 (2 pages)
23 February 2017Micro company accounts made up to 27 November 2015 (2 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
25 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
25 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
28 November 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
17 June 2014Registration of charge 083111730005 (33 pages)
17 June 2014Registration of charge 083111730003 (33 pages)
17 June 2014Registration of charge 083111730005 (33 pages)
17 June 2014Registration of charge 083111730004 (25 pages)
17 June 2014Registration of charge 083111730004 (25 pages)
17 June 2014Registration of charge 083111730003 (33 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
2 September 2013Registration of charge 083111730002 (16 pages)
2 September 2013Registration of charge 083111730002 (16 pages)
6 August 2013Registration of charge 083111730001 (39 pages)
6 August 2013Registration of charge 083111730001 (39 pages)
28 November 2012Incorporation (21 pages)
28 November 2012Incorporation (21 pages)