Company NameMelbury Nominees Limited
DirectorsColette Celine Littman and Joanna Littman
Company StatusActive
Company Number01995567
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Colette Celine Littman
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Joanna Littman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Barry David Stuart Lock
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 18 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Morpeth Mansions
London
SW1P 1ER
Secretary NameMr Barry David Stuart Lock
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 18 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Morpeth Mansions
London
SW1P 1ER

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mrs Colette Celine Littman
50.00%
Ordinary
1 at £1Mrs Colette Celine Littman & Robert Joseph Littman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

9 September 1998Delivered on: 16 September 1998
Persons entitled: Banque Internationale a Luxembourg

Classification: Deed of assignment
Secured details: All monies due or to become due from colette celine littman and robert joseph littman and any other trustees for the time being of the settlement to the chargee on any account whatsoever.
Particulars: All the assigned rights meaning all rights titles benefits and interest to all monies owing under any lease agreement for lease tenancy agreement licence and any other right of occupation of the property (as detailed on the 395). see the mortgage charge document for full details.
Outstanding
9 September 1998Delivered on: 16 September 1998
Persons entitled: Banque Internationale a Luxembourg

Classification: Legal charge
Secured details: All monies due or to become due from colette celine littman and robert joseph littman and any other trustees for the time being of the settlement to the chargee on any account whatsoever.
Particulars: F/H property lying to the rear of 1-7 (odd) kensington church street t/no NGL689885 and l/h property forming part of 3 & 5 kensington church street t/no NGL690573. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 January 2013 (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Registered office address changed from the Farm Office, Ashley Chase Estate, Abbotsbury Weymouth Dorset DT3 4JZ on 4 January 2012 (1 page)
4 January 2012Registered office address changed from the Farm Office, Ashley Chase Estate, Abbotsbury Weymouth Dorset DT3 4JZ on 4 January 2012 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 February 2008Location of register of members (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 February 2007Full accounts made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (2 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 January 2004Registered office changed on 27/01/04 from: 12 chelsea wharf 15 lots road chelsea london SW10 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (3 pages)
29 April 2003Full accounts made up to 31 March 2002 (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (3 pages)
14 January 2003Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (3 pages)
16 February 2001Return made up to 31/12/00; full list of members (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
18 May 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
21 February 1996Location of register of members (1 page)
21 February 1996Location of register of members (1 page)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
4 March 1986Incorporation (22 pages)