Company NameMelodybright Limited
Company StatusActive
Company Number03022405
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMaurice Schwartz
Date of BirthAugust 1924 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed02 March 1995(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressFlat 4
16 Eaton Place
London
SW1X 8AE
Secretary NameAustin Waters
NationalityBritish
StatusResigned
Appointed02 March 1995(2 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 1996)
RoleCompany Director
Correspondence Address25h Short Loanings
Rosemount
Aberdeen
AB2 4TA
Scotland
Director NameMilton Zevi Levine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2001)
RoleTrade Financier
Correspondence Address6 Chester Terrace
London
NW1 4ND
Secretary NameIan Michael Glasse
NationalityBritish
StatusResigned
Appointed01 February 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address18 South Street
East Hoathly
Lewes
East Sussex
BN8 6DS
Secretary NameRita Schwartz
NationalityBritish
StatusResigned
Appointed15 July 1998(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressFlat 4
16 Eaton Place
London
SW1X 8AE
Director NameRita Schwartz
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 2009)
RoleSecretary
Correspondence Address16 Eaton Place
London
SW1X 8AE
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepanthersecurities.co.uk

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Panther Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£217,288
Gross Profit£172,270
Net Worth£552,726
Cash£47,828
Current Liabilities£1,407,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

5 May 1995Delivered on: 16 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the atrium centre king street east grinstead west sussex t/no WSX183481 & WSX183482 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 April 1995Delivered on: 25 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 September 2017Full accounts made up to 31 December 2016 (20 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
14 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(5 pages)
18 February 2016Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (18 pages)
5 March 2014Director's details changed for Mr Andrew Stewart Perloff on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr John Henry Perloff on 5 March 2014 (2 pages)
5 March 2014Secretary's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Andrew Stewart Perloff on 5 March 2014 (2 pages)
5 March 2014Secretary's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr John Henry Perloff on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (22 pages)
12 March 2012Director's details changed for Mr John Terence Doyle on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (18 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
7 May 2010Termination of appointment of Maurice Schwartz as a director (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Maurice Schwartz on 2 October 2009 (2 pages)
17 February 2010Director's details changed for Maurice Schwartz on 2 October 2009 (2 pages)
22 January 2010Full accounts made up to 30 April 2009 (14 pages)
30 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages)
17 September 2009Appointment terminate, director and secretary rita schwartz logged form (1 page)
17 September 2009Director appointed andrew stewart perloff (3 pages)
17 September 2009Director and secretary appointed simon jeffrey peters (3 pages)
17 September 2009Registered office changed on 17/09/2009 from the atrium king street east grinstead west sussex RH19 3DJ (1 page)
17 September 2009Director appointed john henry perloff (3 pages)
17 September 2009Director appointed john terence doyle (3 pages)
30 April 2009Return made up to 15/02/09; full list of members (4 pages)
5 February 2009Full accounts made up to 30 April 2008 (14 pages)
9 October 2008Return made up to 15/02/08; full list of members (5 pages)
1 April 2008Full accounts made up to 30 April 2007 (13 pages)
16 April 2007Return made up to 15/02/07; full list of members (6 pages)
30 January 2007Full accounts made up to 30 April 2006 (13 pages)
15 March 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
10 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 15/02/05; full list of members (7 pages)
17 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
15 May 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
19 February 2003Return made up to 15/02/03; full list of members (6 pages)
8 April 2002Registered office changed on 08/04/02 from: enterprise house 83A western road hove east sussex BN3 1LJ (1 page)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
18 July 2001Return made up to 15/02/01; full list of members (6 pages)
12 June 2001Director resigned (1 page)
23 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 April 2000Return made up to 15/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
18 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 February 1998Return made up to 15/02/98; no change of members (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 February 1997Return made up to 15/02/97; full list of members (7 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 September 1996Return made up to 15/02/96; full list of members (7 pages)
8 February 1996Secretary resigned;new secretary appointed (2 pages)
10 October 1995Ad 26/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
23 May 1995Accounting reference date notified as 30/04 (1 page)
18 May 1995£ nc 1000/500000 13/04/95 (1 page)
18 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995New director appointed (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 1995Incorporation (10 pages)