Company NameMelirene Investments Limited
Company StatusActive
Company Number00785416
CategoryPrivate Limited Company
Incorporation Date19 December 1963(60 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Melanie Jill Kilim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(41 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleHousewife
Country of ResidenceIsrael
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Julian Charles Weinberg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(52 years, 4 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameAmanda Jane Blaskett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(55 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Donald Mortimer Weinberg
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 03 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Close
London
NW11 9QP
Director NameIrene Yita Weinberg
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 22 February 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Close
London
NW11 9QP
Secretary NameIrene Yita Weinberg
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Close
London
NW11 9QP

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Irene Weinberg
50.00%
Ordinary
17 at £1Trustee Of R. Kilim
17.00%
Ordinary
16 at £1J.c.o. Weinberg
16.00%
Ordinary
16 at £1Mrs M. Kilim
16.00%
Ordinary
1 at £1Mr D.m. Weinberg
1.00%
Ordinary

Financials

Year2014
Net Worth£574,660
Cash£420,443
Current Liabilities£62,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End02 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 February 1979Delivered on: 27 February 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever.
Particulars: 23 kelly st NW1 london borough of camdentitle no 403319.
Outstanding
8 September 1978Delivered on: 29 September 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever.
Particulars: 255 & 255A can hall rd forest gate walton forest london title no: egl 74726.
Outstanding
11 May 1973Delivered on: 17 May 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or white house (clapton) LTD to the chargee on any account whatsoever.
Particulars: 40.5 high road leyton stone london E11.
Outstanding
29 October 1971Delivered on: 19 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or white house (clapton) LTD to the bank on any account whatsoever.
Particulars: 90 & 92 tooting bec rd london SW17 title no 405834.
Outstanding
25 February 1970Delivered on: 12 March 1970
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, 38, 40 and 42 arlingford road, tulse hill, SW2.
Outstanding
13 December 1965Delivered on: 21 December 1965
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 hillside rd tollenham london.
Outstanding
13 December 1965Delivered on: 17 December 1965
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: 81 barclay rd, walthamstow, essex.
Outstanding
5 April 1965Delivered on: 22 April 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 21 burgoyne rd, harringay middx.
Outstanding
3 June 1981Delivered on: 17 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever.
Particulars: 42 salisbury road bromley london borough of bromley.
Outstanding
25 February 1980Delivered on: 5 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company & patradale estates limited to the chargee on any account whatsoever.
Particulars: 2 the grove finsbury park W4. London borough of harringey title no mx 422651.
Outstanding
21 January 1980Delivered on: 25 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever.
Particulars: 20/20A connolly rd, hanwell W7 london borough of ealing title no mx 348466.
Outstanding
30 October 1979Delivered on: 5 November 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever.
Particulars: 6 putney bridge road SW18 london borough of wandsworth title no sgl 136655.
Outstanding
26 July 1979Delivered on: 31 July 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever.
Particulars: 22 leigh rd highbury islington N5.
Outstanding
8 June 1964Delivered on: 17 June 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 46, beresford road, hornsey, london.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 February 2023Registered office address changed from 7 Torriano Mews London NW5 2RZ England to Ground Floor 31 Kentish Town Road London NW1 8NL on 23 February 2023 (1 page)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Director's details changed for Mrs Melanie Jill Kilim on 22 October 2020 (2 pages)
16 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
8 June 2020Cessation of Melanie Jill Kilim as a person with significant control on 3 June 2019 (1 page)
31 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
2 December 2019Notification of Amanda Jane Blaskett as a person with significant control on 3 June 2019 (2 pages)
2 December 2019Appointment of Amanda Jane Blaskett as a director on 3 June 2019 (2 pages)
2 December 2019Cessation of Julian Charles Weinberg as a person with significant control on 3 June 2019 (1 page)
25 July 2019Director's details changed for Mrs Melanie Jill Kilim on 29 March 2019 (2 pages)
25 July 2019Cessation of Irene Yita Weinberg as a person with significant control on 29 March 2019 (1 page)
25 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
25 July 2019Notification of Julian Charles Weinberg as a person with significant control on 29 March 2019 (2 pages)
25 July 2019Notification of Melanie Jill Kilim as a person with significant control on 29 March 2019 (2 pages)
25 July 2019Director's details changed for Mr Julian Charles Weinberg on 29 March 2019 (2 pages)
12 July 2019Sub-division of shares on 29 March 2019 (4 pages)
11 April 2019Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 7 Torriano Mews London NW5 2RZ on 11 April 2019 (1 page)
11 February 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
19 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
11 June 2018Change of details for Mrs Irene Yita Weinberg - Deceased as a person with significant control on 22 February 2017 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Termination of appointment of Irene Yita Weinberg as a director on 22 February 2017 (1 page)
14 June 2017Termination of appointment of Irene Yita Weinberg as a director on 22 February 2017 (1 page)
14 June 2017Termination of appointment of Irene Yita Weinberg as a secretary on 22 February 2017 (1 page)
14 June 2017Termination of appointment of Irene Yita Weinberg as a secretary on 22 February 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
24 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
27 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
27 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
19 May 2016Termination of appointment of Donald Mortimer Weinberg as a director on 3 October 2015 (1 page)
19 May 2016Termination of appointment of Donald Mortimer Weinberg as a director on 3 October 2015 (1 page)
19 May 2016Appointment of Mr Julian Charles Weinberg as a director on 6 April 2016 (2 pages)
19 May 2016Appointment of Mr Julian Charles Weinberg as a director on 6 April 2016 (2 pages)
14 January 2016Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page)
14 January 2016Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page)
14 January 2016Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
7 August 2008Return made up to 31/05/08; full list of members (5 pages)
7 August 2008Return made up to 31/05/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 August 2007Return made up to 31/05/07; full list of members (3 pages)
14 August 2007Return made up to 31/05/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 July 2006Return made up to 31/05/06; full list of members (8 pages)
10 July 2006Return made up to 31/05/06; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 June 2005Return made up to 31/05/05; full list of members (8 pages)
8 June 2005Return made up to 31/05/05; full list of members (8 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 July 2004Return made up to 01/06/04; full list of members (8 pages)
27 July 2004Return made up to 01/06/04; full list of members (8 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 June 2003Return made up to 01/06/03; full list of members (8 pages)
5 June 2003Return made up to 01/06/03; full list of members (8 pages)
27 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 July 2002Return made up to 01/06/02; full list of members (8 pages)
6 July 2002Return made up to 01/06/02; full list of members (8 pages)
18 July 2001Return made up to 01/06/01; full list of members (7 pages)
18 July 2001Return made up to 01/06/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
6 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
6 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
6 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
27 June 2000Return made up to 01/06/00; full list of members (7 pages)
27 June 2000Return made up to 01/06/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
15 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
15 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
7 July 1999Return made up to 01/06/99; full list of members (6 pages)
7 July 1999Return made up to 01/06/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
17 June 1998Return made up to 01/06/98; no change of members (4 pages)
17 June 1998Return made up to 01/06/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
26 June 1997Return made up to 01/06/97; no change of members (4 pages)
26 June 1997Return made up to 01/06/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
18 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
18 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
2 July 1996Return made up to 01/06/96; full list of members (6 pages)
2 July 1996Return made up to 01/06/96; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 December 1963Certificate of incorporation (1 page)
19 December 1963Certificate of incorporation (1 page)
19 December 1963Incorporation (14 pages)