Company NameMelana Properties Limited
DirectorsLauren Aarons and Vanessa Scarlett Kenyon Aarons
Company StatusActive
Company Number00713975
CategoryPrivate Limited Company
Incorporation Date30 January 1962(62 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Lauren Aarons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Director NameMs Vanessa Scarlett Kenyon Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(30 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(30 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(30 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NameMrs Celia Aarons
NationalityBritish
StatusResigned
Appointed06 March 1992(30 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Keats Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£111,745
Net Worth£1,052,059
Cash£4,912
Current Liabilities£14,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

28 February 1994Delivered on: 1 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 malvern road london.
Outstanding
28 February 1994Delivered on: 1 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 malvern road london.
Outstanding
15 February 1994Delivered on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Outstanding
26 September 1985Delivered on: 9 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 pierrepoint road, ealing london title no mx 217090.
Outstanding
19 March 1963Delivered on: 10 December 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 13 pierrepoint road, acton, london.
Outstanding

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 March 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
26 April 2020Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
26 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 March 2019Notification of Keats Investments Limited as a person with significant control on 5 January 2019 (2 pages)
11 March 2019Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
13 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 November 2015Director's details changed for David Anthony Aarons on 15 November 2015 (2 pages)
16 November 2015Director's details changed for David Anthony Aarons on 15 November 2015 (2 pages)
16 November 2015Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 December 2014Appointment of Ms Vanessa Aarons as a director on 30 September 2014 (2 pages)
11 December 2014Appointment of Ms Lauren Aarons as a director on 30 September 2014 (2 pages)
11 December 2014Appointment of Ms Vanessa Aarons as a director on 30 September 2014 (2 pages)
11 December 2014Appointment of Ms Lauren Aarons as a director on 30 September 2014 (2 pages)
23 October 2014Termination of appointment of Carole Linda Jayson as a director on 30 September 2014 (1 page)
23 October 2014Termination of appointment of Carole Linda Jayson as a director on 30 September 2014 (1 page)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
8 March 2010Director's details changed for Mrs Celia Aarons on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Carole Linda Jayson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Carole Linda Jayson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Celia Aarons on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Celia Aarons on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Carole Linda Jayson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 March 2009Registered office changed on 18/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
18 March 2009Registered office changed on 18/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
15 February 2008Accounting reference date extended from 08/11/07 to 31/03/08 (1 page)
15 February 2008Accounting reference date extended from 08/11/07 to 31/03/08 (1 page)
30 September 2007Total exemption full accounts made up to 8 November 2006 (8 pages)
30 September 2007Total exemption full accounts made up to 8 November 2006 (8 pages)
30 September 2007Total exemption full accounts made up to 8 November 2006 (8 pages)
15 March 2007Return made up to 06/03/07; full list of members (8 pages)
15 March 2007Return made up to 06/03/07; full list of members (8 pages)
18 December 2006Total exemption full accounts made up to 8 November 2005 (7 pages)
18 December 2006Total exemption full accounts made up to 8 November 2005 (7 pages)
18 December 2006Total exemption full accounts made up to 8 November 2005 (7 pages)
10 March 2006Return made up to 06/03/06; full list of members (8 pages)
10 March 2006Return made up to 06/03/06; full list of members (8 pages)
23 November 2005Total exemption full accounts made up to 8 November 2004 (7 pages)
23 November 2005Total exemption full accounts made up to 8 November 2004 (7 pages)
23 November 2005Total exemption full accounts made up to 8 November 2004 (7 pages)
15 April 2005Return made up to 06/03/05; full list of members (6 pages)
15 April 2005Return made up to 06/03/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 8 November 2003 (10 pages)
27 January 2005Total exemption full accounts made up to 8 November 2003 (10 pages)
27 January 2005Total exemption full accounts made up to 8 November 2003 (10 pages)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 May 2004Director's particulars changed (1 page)
14 May 2004Return made up to 06/03/04; full list of members (6 pages)
14 May 2004Return made up to 06/03/04; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 8 November 2002 (10 pages)
17 November 2003Total exemption full accounts made up to 8 November 2002 (10 pages)
17 November 2003Total exemption full accounts made up to 8 November 2002 (10 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Registered office changed on 27/03/03 from: 48 portland pl london W1N 4AJ (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Registered office changed on 27/03/03 from: 48 portland pl london W1N 4AJ (1 page)
22 March 2003Return made up to 06/03/03; full list of members (6 pages)
22 March 2003Return made up to 06/03/03; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 8 November 2001 (12 pages)
24 October 2002Total exemption full accounts made up to 8 November 2001 (12 pages)
24 October 2002Total exemption full accounts made up to 8 November 2001 (12 pages)
24 April 2002Return made up to 06/03/02; full list of members (6 pages)
24 April 2002Return made up to 06/03/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 8 November 2000 (12 pages)
12 December 2001Total exemption full accounts made up to 8 November 2000 (12 pages)
12 December 2001Total exemption full accounts made up to 8 November 2000 (12 pages)
1 May 2001Return made up to 06/03/01; full list of members (6 pages)
1 May 2001Return made up to 06/03/01; full list of members (6 pages)
14 December 2000Full accounts made up to 8 November 1999 (12 pages)
14 December 2000Full accounts made up to 8 November 1999 (12 pages)
14 December 2000Full accounts made up to 8 November 1999 (12 pages)
2 May 2000Return made up to 06/03/00; full list of members (8 pages)
2 May 2000Return made up to 06/03/00; full list of members (8 pages)
3 December 1999Full accounts made up to 8 November 1998 (12 pages)
3 December 1999Full accounts made up to 8 November 1998 (12 pages)
3 December 1999Full accounts made up to 8 November 1998 (12 pages)
1 April 1999Return made up to 06/03/99; full list of members (8 pages)
1 April 1999Return made up to 06/03/99; full list of members (8 pages)
10 November 1998Full accounts made up to 8 November 1997 (12 pages)
10 November 1998Full accounts made up to 8 November 1997 (12 pages)
10 November 1998Full accounts made up to 8 November 1997 (12 pages)
11 May 1998Return made up to 06/03/98; full list of members (8 pages)
11 May 1998Return made up to 06/03/98; full list of members (8 pages)
2 December 1997Full accounts made up to 8 November 1996 (11 pages)
2 December 1997Full accounts made up to 8 November 1996 (11 pages)
2 December 1997Full accounts made up to 8 November 1996 (11 pages)
14 March 1997Return made up to 06/03/97; full list of members (8 pages)
14 March 1997Return made up to 06/03/97; full list of members (8 pages)
12 November 1996Full accounts made up to 8 November 1995 (11 pages)
12 November 1996Full accounts made up to 8 November 1995 (11 pages)
12 November 1996Full accounts made up to 8 November 1995 (11 pages)
24 April 1996Return made up to 06/03/96; full list of members (6 pages)
24 April 1996Return made up to 06/03/96; full list of members (6 pages)
11 September 1995Full accounts made up to 8 November 1994 (10 pages)
11 September 1995Full accounts made up to 8 November 1994 (10 pages)
11 September 1995Full accounts made up to 8 November 1994 (10 pages)
2 May 1995Return made up to 06/03/95; no change of members (12 pages)
2 May 1995Return made up to 06/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 January 1962Certificate of incorporation (1 page)
13 January 1962Incorporation (14 pages)
13 January 1962Incorporation (14 pages)
13 January 1962Certificate of incorporation (1 page)