Company NameMelcom Electronics Limited
Company StatusActive
Company Number03131115
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameBarbara Melas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Epaminondas Melas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameMr Epaminondas Melas
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Donald Brame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(4 years, 4 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJohn Paul Melas
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameStuart Arthur John Chiplin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 January 2014)
RoleSales
Correspondence Address112 Sandy Lane
Maybury Hill
Woking
Surrey
GU22 8BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemelcom.co.uk
Email address[email protected]
Telephone01932 565544
Telephone regionWeybridge

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Epaminondas Melas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,848,925
Cash£2,042,946
Current Liabilities£712,143

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2014Delivered on: 1 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 November 2011Delivered on: 1 December 2011
Satisfied on: 23 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £150,000 and all amounts in the future credited to account number 19072791 with the bank.
Fully Satisfied
6 September 2007Delivered on: 8 September 2007
Satisfied on: 17 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £110,000 credited to account designation number 19028857 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
6 September 2006Delivered on: 15 September 2006
Satisfied on: 23 June 2014
Persons entitled: National Westminster 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.
Fully Satisfied
30 March 2006Delivered on: 4 April 2006
Satisfied on: 23 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 19019971 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
5 February 1996Delivered on: 17 February 1996
Satisfied on: 17 October 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000
(7 pages)
30 October 2015Director's details changed for Mr Donald Brame on 29 October 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Appointment of John Paul Melas as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of John Paul Melas as a director on 1 January 2015 (2 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(6 pages)
17 October 2014Director's details changed for Mr Donald Brame on 17 October 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Registration of charge 031311150006 (18 pages)
23 June 2014Satisfaction of charge 5 in full (1 page)
23 June 2014Satisfaction of charge 2 in full (1 page)
23 June 2014Satisfaction of charge 3 in full (1 page)
21 January 2014Termination of appointment of Stuart Chiplin as a director (1 page)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 March 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 January 2008Return made up to 29/10/07; full list of members (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 December 2006Return made up to 29/10/06; full list of members (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
5 February 2006Registered office changed on 05/02/06 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
12 December 2005Return made up to 29/10/05; full list of members (8 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 November 2004Return made up to 29/10/04; full list of members (8 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(8 pages)
26 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Full accounts made up to 31 December 2001 (11 pages)
26 November 2001Return made up to 21/11/01; full list of members (7 pages)
5 September 2001Full accounts made up to 31 December 2000 (11 pages)
16 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001New director appointed (2 pages)
12 December 2000Return made up to 27/11/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 April 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
16 March 2000Auditor's resignation (1 page)
13 January 2000Return made up to 27/11/99; full list of members (6 pages)
10 January 2000Ad 31/12/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1998Return made up to 27/11/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 January 1998Return made up to 27/11/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 November 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
19 December 1995Accounting reference date notified as 31/12 (1 page)
27 November 1995Incorporation (16 pages)