Company NameMelita Flat Management Company Limited
DirectorsLinda Margaret Melander and Sydney McKee
Company StatusActive
Company Number01755093
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1983(40 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLinda Margaret Melander
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(12 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Willoughby Mews Willoughby Lane
London
N17 0QY
Director NameSydney McKee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(18 years after company formation)
Appointment Duration22 years, 6 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address30 Willoughby Mews
Willoughby Lane
London
N17 0YH
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(33 years, 6 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMiss Pamela Anne Eddleston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 1995)
RoleSecretary/Personal Assistant
Correspondence Address28 Willoughby Lane
London
N17 0SS
Director NameMiss Alison Griffiths
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years, 12 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 1999)
RolePersonal Assistant
Correspondence Address26 Willoughby Lane
London
N17 0SS
Director NameSydney McKee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 September 1998)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address30 Willoughby Mews
Willoughby Lane
London
N17 0YH
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed19 September 1991(7 years, 12 months after company formation)
Appointment Duration25 years, 6 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Paul Michael Gazebrook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years after company formation)
Appointment Duration3 years, 12 months (resigned 18 September 1996)
RoleCivil Servant
Correspondence Address25 Willoughby Mews
Willoughby Lane Tottenham
London
N17 0YS
Director NameTracie Jane Evans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(14 years, 12 months after company formation)
Appointment Duration3 years (resigned 09 October 2001)
RoleManager
Correspondence Address34 Willoughby Mews Willoughby Lane
Tottenham
London
N17 0YH
Director NameSusan Patricia Young
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2001)
RoleSecretary
Correspondence Address40 Willoughby Mews
Willoughby Lane
London
N17 0YH
Secretary NameMartin Anthony Carlton
NationalityBritish
StatusResigned
Appointed14 September 1999(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 09 October 2001)
RoleRetail Sales
Correspondence Address24 Willoughby Mews
Willoughby Lane
London
N17 0YH

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£28,568
Net Worth£9,965
Cash£7,116
Current Liabilities£904

Accounts

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

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Director's details changed for Sydney Mckee on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Linda Margaret Melander on 5 October 2023 (2 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 August 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
26 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 19 September 2015 no member list (4 pages)
2 October 2015Annual return made up to 19 September 2015 no member list (4 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 September 2014Annual return made up to 19 September 2014 no member list (4 pages)
22 September 2014Annual return made up to 19 September 2014 no member list (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
20 September 2012Annual return made up to 19 September 2012 no member list (4 pages)
20 September 2012Annual return made up to 19 September 2012 no member list (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2011Annual return made up to 19 September 2011 no member list (4 pages)
21 September 2011Annual return made up to 19 September 2011 no member list (4 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
20 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
19 September 2010Director's details changed for Sydney Mckee on 19 September 2010 (2 pages)
19 September 2010Director's details changed for Linda Margaret Melander on 19 September 2010 (2 pages)
19 September 2010Director's details changed for Sydney Mckee on 19 September 2010 (2 pages)
19 September 2010Director's details changed for Linda Margaret Melander on 19 September 2010 (2 pages)
19 September 2009Annual return made up to 19/09/09 (2 pages)
19 September 2009Annual return made up to 19/09/09 (2 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 September 2008Annual return made up to 19/09/08 (2 pages)
22 September 2008Annual return made up to 19/09/08 (2 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 September 2007Annual return made up to 19/09/07 (4 pages)
25 September 2007Annual return made up to 19/09/07 (4 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 October 2006Annual return made up to 19/09/06 (4 pages)
9 October 2006Annual return made up to 19/09/06 (4 pages)
28 September 2005Annual return made up to 19/09/05 (4 pages)
28 September 2005Annual return made up to 19/09/05 (4 pages)
1 July 2005Full accounts made up to 31 March 2005 (10 pages)
1 July 2005Full accounts made up to 31 March 2005 (10 pages)
24 September 2004Annual return made up to 19/09/04 (4 pages)
24 September 2004Annual return made up to 19/09/04 (4 pages)
10 September 2004Full accounts made up to 31 March 2004 (10 pages)
10 September 2004Full accounts made up to 31 March 2004 (10 pages)
29 September 2003Annual return made up to 19/09/03 (4 pages)
29 September 2003Annual return made up to 19/09/03 (4 pages)
18 July 2003Full accounts made up to 31 March 2003 (9 pages)
18 July 2003Full accounts made up to 31 March 2003 (9 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
26 September 2002Annual return made up to 19/09/02 (4 pages)
26 September 2002Annual return made up to 19/09/02 (4 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
26 September 2001Annual return made up to 19/09/01 (4 pages)
26 September 2001Annual return made up to 19/09/01 (4 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
26 September 2000Annual return made up to 19/09/00 (4 pages)
26 September 2000Annual return made up to 19/09/00 (4 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
28 September 1999Annual return made up to 19/09/99 (4 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Annual return made up to 19/09/99 (4 pages)
28 September 1999New director appointed (2 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
25 September 1998Annual return made up to 19/09/98 (4 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Annual return made up to 19/09/98 (4 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
25 September 1997Annual return made up to 19/09/97 (4 pages)
25 September 1997Annual return made up to 19/09/97 (4 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
27 September 1996Director resigned (1 page)
27 September 1996Annual return made up to 19/09/96 (4 pages)
27 September 1996Director resigned (1 page)
27 September 1996Annual return made up to 19/09/96 (4 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
5 October 1995Full accounts made up to 31 March 1995 (5 pages)
5 October 1995Full accounts made up to 31 March 1995 (5 pages)
21 September 1995Annual return made up to 19/09/95 (4 pages)
21 September 1995Annual return made up to 19/09/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 September 1983Incorporation (21 pages)
22 September 1983Incorporation (21 pages)