Company NameMeltmoor Limited
DirectorsRupert Alexander Boyle and Andrew Richard Hollas Smith
Company StatusActive
Company Number01867049
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 5 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 NameMr Rupert Alexander Boyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(8 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleMarine Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Hook Road
Greywell
Hook
Hampshire
RG29 1BT
Director NameMr Andrew Richard Hollas Smith
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed23 January 2018(33 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressCrown House
265/7 Kentish Town Road
London
NW5 2TP
Director NameMr William Geoffrey Owen Westgate
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 1993)
RoleBond Analyst
Correspondence Address14 Redcliffe Gardens
London
SW10 9EX
Secretary NameMrs Audrey Margaret Balfour
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressFlat 1
14 Redcliffe Gardens
London
SW10 9EX
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 October 2013)
RoleSecretary
Correspondence AddressCrown House
265/7 Kentish Town Road
London
NW5 2TP
Director NameMichael Carmine De Domenici
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed17 July 1996(11 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 December 1996)
RoleMarketing Mamager
Correspondence AddressFlat 3 14 Redcliffe Gardens
London
SW10 9EX
Director NameAngela Therese Reynolds
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2004)
RoleDoctor Psychiatrist
Correspondence AddressFlat 1
14 Redcliffe Gardens
London
SW10 9EX
Director NameFederico Eisler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(23 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 January 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Redcliffe Gardens
London
SW10 9EX

Contact

Telephone020 72672071
Telephone regionLondon

Location

Registered AddressCrown House
265/7 Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Federic Eisler
40.00%
Ordinary
20 at £1Ellior Of Harwood Trust
20.00%
Ordinary
20 at £1Gianni Biagoni
20.00%
Ordinary
20 at £1Rupert Alexander Boyle
20.00%
Ordinary

Financials

Year2014
Net Worth£1,875

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 24 June 2023 (7 pages)
4 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 24 June 2022 (7 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
12 September 2021Total exemption full accounts made up to 24 June 2021 (7 pages)
15 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 24 June 2020 (7 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 24 June 2019 (7 pages)
19 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 24 June 2018 (7 pages)
25 January 2018Appointment of Mr Andrew Richard Hollas Smith as a director on 23 January 2018 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Federico Eisler as a director on 3 January 2018 (1 page)
8 August 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
25 May 2017Total exemption full accounts made up to 24 June 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 24 June 2016 (7 pages)
24 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Director's details changed for Federico Eisler on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Federico Eisler on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Rupert Alexander Boyle on 20 April 2016 (2 pages)
20 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Director's details changed for Rupert Alexander Boyle on 20 April 2016 (2 pages)
22 September 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
22 September 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
23 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(14 pages)
23 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(14 pages)
24 October 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(14 pages)
24 October 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(14 pages)
13 October 2014Total exemption full accounts made up to 24 June 2014 (7 pages)
13 October 2014Total exemption full accounts made up to 24 June 2014 (7 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
5 June 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
12 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(14 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(14 pages)
8 February 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
8 February 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
1 February 2012Annual return made up to 19 January 2012 no member list (14 pages)
1 February 2012Annual return made up to 19 January 2012 no member list (14 pages)
1 December 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
1 December 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
3 February 2011Annual return made up to 19 January 2011 (14 pages)
3 February 2011Annual return made up to 19 January 2011 (14 pages)
30 September 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
30 September 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
19 November 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
27 January 2009Return made up to 19/01/09; no change of members (10 pages)
27 January 2009Return made up to 19/01/09; no change of members (10 pages)
30 December 2008Total exemption full accounts made up to 24 June 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
30 December 2008Total exemption full accounts made up to 24 June 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
4 August 2008Director appointed federico eisler (2 pages)
4 August 2008Director appointed federico eisler (2 pages)
18 March 2008Return made up to 31/12/07; no change of members (6 pages)
18 March 2008Return made up to 31/12/07; no change of members (6 pages)
19 October 2007Full accounts made up to 24 June 2006 (11 pages)
19 October 2007Full accounts made up to 24 June 2006 (11 pages)
16 March 2007Return made up to 31/12/06; full list of members (7 pages)
16 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 November 2006Full accounts made up to 24 June 2005 (10 pages)
2 November 2006Full accounts made up to 24 June 2005 (10 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 July 2005Full accounts made up to 24 June 2004 (10 pages)
5 July 2005Full accounts made up to 24 June 2004 (10 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
8 April 2004Full accounts made up to 24 June 2003 (10 pages)
8 April 2004Full accounts made up to 24 June 2003 (10 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 October 2003Return made up to 31/12/02; full list of members; amend (7 pages)
8 October 2003Return made up to 31/12/02; full list of members; amend (7 pages)
1 July 2003Full accounts made up to 24 June 2002 (10 pages)
1 July 2003Full accounts made up to 24 June 2002 (10 pages)
9 January 2003Return made up to 31/12/02; no change of members (7 pages)
9 January 2003Return made up to 31/12/02; no change of members (7 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 April 2002Full accounts made up to 24 June 2001 (10 pages)
26 April 2002Full accounts made up to 24 June 2001 (10 pages)
4 January 2002Return made up to 31/12/01; no change of members (6 pages)
4 January 2002Return made up to 31/12/01; no change of members (6 pages)
3 April 2001Full accounts made up to 24 June 2000 (10 pages)
3 April 2001Full accounts made up to 24 June 2000 (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000Full accounts made up to 24 June 1999 (10 pages)
25 April 2000Full accounts made up to 24 June 1999 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 April 1999Full accounts made up to 24 June 1998 (10 pages)
20 April 1999Full accounts made up to 24 June 1998 (10 pages)
31 December 1998Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1998Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Full accounts made up to 24 June 1997 (10 pages)
27 April 1998Full accounts made up to 24 June 1997 (10 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1997Full accounts made up to 24 June 1996 (8 pages)
11 April 1997Full accounts made up to 24 June 1996 (8 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
25 April 1996Full accounts made up to 24 June 1995 (8 pages)
25 April 1996Full accounts made up to 24 June 1995 (8 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
5 April 1995Accounts for a small company made up to 24 June 1994 (8 pages)
5 April 1995Accounts for a small company made up to 24 June 1994 (8 pages)
28 November 1984Incorporation (18 pages)
28 November 1984Incorporation (18 pages)