Company NameMelba Estates Limited
DirectorsMiriam Rabinowitz and Leon Rabinowitz
Company StatusActive
Company Number01727416
CategoryPrivate Limited Company
Incorporation Date27 May 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Miriam Rabinowitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(9 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilda Crescent
London
N16 6JP
Secretary NameMr Leon Rabinowitz
NationalityBritish
StatusCurrent
Appointed01 January 1993(9 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gilda Crescent
London
N16 6JP
Director NameMr Leon Rabinowitz
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ground Floor 220 The Vale
London
NW11 8SR
Director NameMr Leon Rabinowitz
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Gilda Crescent
London
N16 6JP
Director NameMrs Miriam Rabinowitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilda Crescent
London
N16 6JP
Secretary NameMrs Miriam Rabinowitz
NationalityBritish
StatusResigned
Appointed21 November 1992(9 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilda Crescent
London
N16 6JP

Location

Registered Address6 Ground Floor
220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Leon Rabinowitz
50.00%
Ordinary
1 at £1Mrs Miriam Rabinowitz
50.00%
Ordinary

Financials

Year2014
Net Worth£13,727
Current Liabilities£144,551

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

30 September 1987Delivered on: 6 October 1987
Satisfied on: 13 June 2013
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: 188, stoke newington high street, london borough of hackney. T/no. 46346.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 13 June 2013
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: 524-528 (even) kingsland road london borough of hackney title no. Ngl 489066.
Fully Satisfied
16 February 1987Delivered on: 20 February 1987
Satisfied on: 13 June 2013
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: 3, 4, 5, 11, 12 and 14 lincoln road, kidsgrove stoke-on-trent staffordshire title no. Sf 233012.
Fully Satisfied
4 August 1986Delivered on: 13 August 1986
Satisfied on: 13 June 2013
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: 29, mount pleasant road, tottenham, l/b of harnigey t/n mx 298120.
Fully Satisfied
30 July 1986Delivered on: 5 August 1986
Satisfied on: 13 June 2013
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: 251, aldborough road south ilford l/b of redbridge title no egl 22620.
Fully Satisfied
7 July 1986Delivered on: 16 July 1986
Satisfied on: 13 June 2013
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: 18/20 the broadway, ashby, scunthorpe, humberside t/n hs 111900.
Fully Satisfied
10 September 1985Delivered on: 20 September 1985
Satisfied on: 13 June 2013
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: 71 high street, deptford london borough of lewisham t/n 216567.
Fully Satisfied
21 March 1984Delivered on: 29 March 1984
Satisfied on: 13 June 2013
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 188A stoke newington high street london borough of hackney title no 46346.
Fully Satisfied
16 February 1987Delivered on: 25 February 1987
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: 2 and 11 and 12 and 14 scansdale street,dinnington, south yorkshire.
Outstanding
2 March 2005Delivered on: 8 March 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 45 moundfield road london N16 6DT t/n 455764 and all its fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property and the proceeds of any disposal in respect of the property and all deeds and documents from time to time relating to the same and all insurance and compensatiion monies;. See the mortgage charge document for full details.
Outstanding
26 March 2002Delivered on: 30 March 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all that l/h property k/a 8 cazenove mansions, cazenove road, stamford hill, t/no EGL429817. Assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 2001Delivered on: 24 July 2001
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: £60,000.00 together with any further advances due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 mount pleasant road,london,N17 6TR t/no MX298120.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 April 2000Delivered on: 19 April 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 251 aldborough road south seven kings london orough of redbridge t/n EGL22620 and 71 high street london borough of lewisham t/n 216567 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 1993Delivered on: 29 September 1993
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: Floating charge over all undertaking property and assets of the company both present and future.
Outstanding

Filing History

29 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Director's details changed for Mrs Miriam Rabinowitz on 21 November 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Satisfaction of charge 3 in full (1 page)
13 June 2013Satisfaction of charge 5 in full (1 page)
13 June 2013Satisfaction of charge 9 in full (1 page)
13 June 2013Satisfaction of charge 2 in full (1 page)
13 June 2013Satisfaction of charge 4 in full (1 page)
13 June 2013Satisfaction of charge 1 in full (1 page)
13 June 2013Satisfaction of charge 8 in full (1 page)
13 June 2013Satisfaction of charge 6 in full (1 page)
25 January 2013Annual return made up to 21 November 2012 (14 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 21 November 2011 with a full list of shareholders (16 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 21/11/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 21/11/07; full list of members (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Return made up to 21/11/06; full list of members (6 pages)
6 January 2006Return made up to 21/11/05; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
18 November 2004Return made up to 21/11/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 21/11/03; full list of members (6 pages)
23 December 2002Return made up to 21/11/02; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 March 2002Particulars of mortgage/charge (6 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2002Return made up to 21/11/01; full list of members (6 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2001Return made up to 21/11/00; full list of members (6 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
26 January 2000Return made up to 21/11/99; full list of members (5 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Return made up to 21/11/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Return made up to 21/11/97; full list of members (5 pages)
25 March 1997Return made up to 21/11/96; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1995Return made up to 21/11/95; full list of members (10 pages)