Company NameMeldorna Residents Company Limited
Company StatusActive
Company Number02336521
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 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 Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Secretary NameMaria Luisa Broadhurst
NationalityBritish
StatusCurrent
Appointed18 March 2007(18 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressFlat 2, The Grange
London
SW19 4PS
Director NameMr Shenan Dhanani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(20 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 4
15 The Grange Wimbledon
London
SW19 4PS
Director NameMrs Maria Luisa Broadhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(30 years after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 15 The Grange
London
SW19 4PS
Director NameMr Edwin Thomas Loder
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration14 years, 6 months (resigned 22 July 2006)
RoleChartered Valuation Surveyor
Correspondence AddressFlat 3 15 The Grange
Wimbledon
London
SW19 4PS
Director NameTimothy Marriott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2002)
RoleRetired
Correspondence AddressFlat 4
15 The Grange,Wimbledon Village
London
SW19 4PS
Secretary NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Secretary NameMr Roger Nicholas Brosch
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Secretary NameTimothy Marriott
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressFlat 4
15 The Grange,Wimbledon Village
London
SW19 4PS
Director NameSidney Eric William Rayner
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 November 2005)
RoleRetired
Correspondence AddressFlat 1
15 The Grange
Wimbledon Village
London
SW19 4PS
Secretary NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 January 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Director NameCatriona Margaret Munro Weiser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2006)
RoleSolicitor Non Practicing
Correspondence AddressFlat 4 15 The Grange
Wimbledon Village
London
SW19 4PS
Secretary NameCatriona Margaret Munro Weiser
NationalityBritish
StatusResigned
Appointed16 January 2003(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2004)
RoleSolicitor Non Practicing
Correspondence AddressFlat 4 15 The Grange
Wimbledon Village
London
SW19 4PS
Secretary NameMr Geoffrey Alan Paul
NationalityBritish
StatusResigned
Appointed17 December 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address23 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameCharles Jeremy Broadhurst
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(16 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 February 2018)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 The Grange
Wimbledon
London
SW19 4PS
Secretary NameCharles Jeremy Broadhurst
NationalityBritish
StatusResigned
Appointed25 November 2005(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2005)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 The Grange
Wimbledon
London
SW19 4PS
Director NameMark Andrew Loder
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(18 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 April 2008)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 The Grange
London
SW19 4PS

Location

Registered AddressFlat 2, 15 The Grange
Wimbledon Village
London
SW19 4PS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

25 at £1Charles Jeremy Broadhurst & Maria Luisa Broadhurst
25.00%
Ordinary
25 at £1Mr Roger Nicholas Brosch & Emma Frances Brosch
25.00%
Ordinary
25 at £1R. Brosch
25.00%
Ordinary
25 at £1Shenan Dhanani & Antonia Claire Grundy-wheeler
25.00%
Ordinary

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

16 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(7 pages)
19 January 2016Register inspection address has been changed from C/O M L Broadhurst 100 Fetter Lane London EC4A 1BN England to Flat 1, 15 the Grange London SW19 4PS (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
18 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
2 March 2010Director's details changed for Charles Jeremy Broadhurst on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Charles Jeremy Broadhurst on 1 March 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 April 2009Return made up to 18/01/09; full list of members (5 pages)
4 March 2009Director appointed mr shenan dhanani (2 pages)
13 February 2009Return made up to 18/01/08; full list of members (6 pages)
13 February 2009Appointment terminated director mark loder (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 July 2007Return made up to 18/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 July 2007Secretary resigned (1 page)
29 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 July 2006Secretary resigned (1 page)
27 February 2006Return made up to 18/01/06; full list of members (9 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 December 2004Secretary resigned (1 page)
13 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2004Return made up to 18/01/04; full list of members (9 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 February 2002Return made up to 18/01/02; full list of members (8 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2001Return made up to 18/01/01; full list of members (8 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Return made up to 18/01/99; full list of members (6 pages)
17 March 1998Return made up to 18/01/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 February 1997Return made up to 18/01/97; no change of members (4 pages)
17 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 February 1994Return made up to 18/01/94; full list of members (5 pages)
10 February 1993Return made up to 18/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
24 March 1992Return made up to 18/01/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 March 1992New director appointed (2 pages)
16 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1991Return made up to 01/02/91; full list of members (7 pages)
8 January 1991New secretary appointed;new director appointed (3 pages)
29 November 1989Secretary resigned;director resigned (1 page)
18 January 1989Incorporation (13 pages)