Company NameMelbrian Limited
Company StatusActive
Company Number01410455
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Keith Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameMrs Melanie Irene Davis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Secretary NameMr Brian Keith Davis
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameMiss Erica Rachel Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(40 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameMrs Gloria Freedman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleSales Director
Correspondence Address8 Clarendon Gardens
Hendon
London
NW4 4UU

Location

Registered AddressEnterprise House
2 The Crest
Hendon
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.5k at £1Mr Brian Keith Davis
49.85%
Ordinary A
12.5k at £1Mrs Melanie Irene Davis
49.85%
Ordinary A
37 at £1Mrs Melanie Irene Davis
0.15%
Ordinary
35 at £1Mr Brian Keith Davis
0.14%
Ordinary
1 at £1B.k. Davis & M.i. Davis
0.00%
Ordinary
1 at £1Ms Erica Rachel Davis
0.00%
Ordinary

Financials

Year2014
Net Worth£230,353
Cash£344
Current Liabilities£166,115

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due22 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 April

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

26 April 2000Delivered on: 27 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 43 the burroughs hendon london NW4.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 September 1988Delivered on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that ground floor and basemant shop at 45 bond street l/b of ealing and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1984Delivered on: 12 September 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities l/h unit 14 ealing broadway centre to be known as 49 ealing, broadway centre, ealing, london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
5 January 2016Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 5 January 2016 (1 page)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,074
(6 pages)
5 January 2016Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 5 January 2016 (1 page)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,074
(6 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,074
(6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 December 2009Director's details changed for Mr Brian Keith Davis on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mrs Melanie Irene Davis on 31 December 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 December 2008Return made up to 29/12/08; full list of members (5 pages)
16 September 2008Registered office changed on 16/09/2008 from c/o bourner bullock sovereign house 212-224 shaftesbury avenue london WC2H 8HQ (1 page)
10 January 2008Return made up to 29/12/07; full list of members (6 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
10 March 2007Return made up to 29/12/06; full list of members (6 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
21 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 May 2006Return made up to 29/12/05; full list of members (6 pages)
18 March 2005Return made up to 29/12/04; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
6 January 2004Return made up to 29/12/03; full list of members (5 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
6 January 2003Return made up to 29/12/02; full list of members (5 pages)
3 January 2002Return made up to 29/12/01; full list of members (5 pages)
28 November 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
24 January 2001Full accounts made up to 30 April 2000 (16 pages)
8 January 2001Return made up to 29/12/00; full list of members (5 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/09/00
(1 page)
27 April 2000Particulars of mortgage/charge (5 pages)
25 April 2000£ ic 25100/25074 31/03/00 £ sr 26@1=26 (1 page)
27 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 September 1999Full accounts made up to 30 April 1999 (16 pages)
29 July 1999Director resigned (1 page)
27 January 1999Full accounts made up to 30 April 1998 (16 pages)
24 December 1998Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
16 January 1998Full accounts made up to 30 April 1997 (17 pages)
19 December 1997Return made up to 29/12/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 April 1996 (17 pages)
19 December 1996Return made up to 29/12/96; no change of members (4 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
3 January 1996Full accounts made up to 30 April 1995 (16 pages)
19 January 1979Incorporation (16 pages)