Weybridge
Surrey
KT13 8AL
Director Name | Mr Epaminondas Melas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Mr Epaminondas Melas |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Donald Brame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | John Paul Melas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Stuart Arthur John Chiplin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 January 2014) |
Role | Sales |
Correspondence Address | 112 Sandy Lane Maybury Hill Woking Surrey GU22 8BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | melcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 565544 |
Telephone region | Weybridge |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Epaminondas Melas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,848,925 |
Cash | £2,042,946 |
Current Liabilities | £712,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
30 June 2014 | Delivered on: 1 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
25 November 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
---|---|
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Director's details changed for Mr Donald Brame on 29 October 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Appointment of John Paul Melas as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of John Paul Melas as a director on 1 January 2015 (2 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 October 2014 | Director's details changed for Mr Donald Brame on 17 October 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Registration of charge 031311150006 (18 pages) |
23 June 2014 | Satisfaction of charge 5 in full (1 page) |
23 June 2014 | Satisfaction of charge 2 in full (1 page) |
23 June 2014 | Satisfaction of charge 3 in full (1 page) |
21 January 2014 | Termination of appointment of Stuart Chiplin as a director (1 page) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 March 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 January 2008 | Return made up to 29/10/07; full list of members (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Registered office changed on 05/02/06 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
12 December 2005 | Return made up to 29/10/05; full list of members (8 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 November 2003 | Return made up to 29/10/03; full list of members
|
26 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members
|
30 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 June 2001 | Resolutions
|
20 March 2001 | New director appointed (2 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 April 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
16 March 2000 | Auditor's resignation (1 page) |
13 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
10 January 2000 | Ad 31/12/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 November 1996 | Return made up to 27/11/96; full list of members
|
17 February 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Accounting reference date notified as 31/12 (1 page) |
27 November 1995 | Incorporation (16 pages) |