Company NameMelbury Lodge Limited
Company StatusDissolved
Company Number02949516
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameNasim Allibhai
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RoleNursing Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Putney Wharf
Brewhouse Lane Putney
London
SW15 2JX
Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(3 years, 2 months after company formation)
Appointment Duration21 years (closed 30 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Secretary NameMr Aslam Dahya
NationalityBritish
StatusClosed
Appointed10 October 1997(3 years, 2 months after company formation)
Appointment Duration21 years (closed 30 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameNeena Mahmood Allibhai
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Gatehouse Close
Kingston Upon Thames
Surrey
KT2 7PA
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

1 at £1Nasim Allibhai
50.00%
Ordinary
1 at £1Wesley LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 1996Delivered on: 20 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 August 1994Delivered on: 7 September 1994
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: Melberry house old woking road pyrford surrey t/no SY248451.
Outstanding

Filing History

28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (8 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
15 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
26 July 2010Director's details changed for Nasim Allibhai on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Nasim Allibhai on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 18/07/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
13 July 2004Return made up to 18/07/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 August 2002Return made up to 18/07/02; full list of members (8 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 October 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
18 September 2001Full accounts made up to 31 December 1997 (11 pages)
18 September 2001Full accounts made up to 31 December 1998 (11 pages)
18 September 2001Full accounts made up to 31 December 1996 (11 pages)
27 July 2001Return made up to 18/07/01; full list of members (6 pages)
19 July 2001Director's particulars changed (1 page)
14 June 2001Registered office changed on 14/06/01 from: melbury house broomcroft drive old woking road woking surrey GU22 8NS (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
22 February 2000Strike-off action suspended (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999Auditor's resignation (1 page)
14 August 1998Return made up to 18/07/98; full list of members (7 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
15 July 1997Return made up to 18/07/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 August 1996Return made up to 18/07/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
23 November 1995Return made up to 18/07/95; full list of members (6 pages)
13 April 1995Accounting reference date notified as 31/12 (1 page)