Company NameMelton Court Parking Limited
DirectorsFergus James Cass and Alain Charles Gringarten
Company StatusActive
Company Number03135548
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 4 months ago)
Previous NamesTempleco 284 Limited and Melton Court Freehold Limited

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 Fergus James Cass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Melton Court
Onslow Crescent
London
SW7 3JQ
Director NameMr Alain Charles Gringarten
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2010(14 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Melton Court Onslow Crescent
London
SW7 3JQ
Secretary NameUanco Limited (Corporation)
StatusCurrent
Appointed10 January 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 3 months
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameMr Benjamin Cutler
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 23 October 1996)
RoleConsultant
Correspondence Address37 Melton Court
London
SW7 3JQ
Director NameMichael Christopher McLaren Hume
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 1996(1 month, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 14 June 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWalstead Manor
Lindfield
Sussex
RH16 2QG
Director NameMr Peter Gordon Godwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address4 Cambridge Road
London
SW11 4RS
Director NameSir John Kemp-Welch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 1999)
RoleChairman London Stock Exchange
Country of ResidenceEngland
Correspondence Address70 Melton Court
Old Brompton Road
London
SW7 3JH
Director NameJohn Clare Van Wagner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2001)
RoleRetired Business Executive
Correspondence AddressFlat 40 Melton Court
Old Brompton Road
London
SW7 3JQ
Director NameMr Peter John Charles Troughton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lynch House
Church Road, Wanborough
Swindon
Wiltshire
SN4 0BZ
Director NameMr Roger Foster Wickens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStore Property 4 New Park Road
Chichester
West Sussex
PO19 7XA
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
56.36%
-
2 at £1Justice Rogers
3.64%
Ordinary
2 at £1Lady Victoria Winifred Fitzalan-howard
3.64%
Ordinary
2 at £1Loretta Reali
3.64%
Ordinary
2 at £1Richard Ewan Bromley Mews
3.64%
Ordinary
1 at £124 Melton Court LTD
1.82%
Ordinary
1 at £1Angela Slazenger
1.82%
Ordinary
1 at £1Benjamin Cutler & Margaret Cecilia Cutler
1.82%
Ordinary
1 at £1Irene Jocelyne Angele Logan & Donald Arthur Logan
1.82%
Ordinary
1 at £1Isabelle Pele Hentsch
1.82%
Ordinary
1 at £1Judith Hobden & Virginia Collyer & Roger Wickens
1.82%
Ordinary
1 at £1Lynda Jennifer Cass & Fergus James Cass
1.82%
Ordinary
1 at £1Margaret Louise Evans
1.82%
Ordinary
1 at £1Mr Lobov
1.82%
Ordinary
1 at £1Nicole Gay Terry Sette & Abe Koukou
1.82%
Ordinary
1 at £1Peter John Troughton & Sarah Rose Troughton
1.82%
Ordinary
1 at £1Robert Victor Neve & Rosemary Evelyn De Gelsey & Vyvyan Harmsworth & Gerald Charles Drew
1.82%
Ordinary
1 at £1Rosemary Evelyn De Gelsey
1.82%
Ordinary
1 at £1Stephen Dickinson & Mary Dickinson
1.82%
Ordinary
1 at £1Tramwill LTD
1.82%
Ordinary
1 at £1William Richard Curtis & Janice Clare Curtis
1.82%
Ordinary

Financials

Year2014
Net Worth£66,166
Cash£73,759
Current Liabilities£4,309

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 August 2023Director's details changed for Mr Fergus James Cass on 23 August 2023 (2 pages)
30 December 2022Confirmation statement made on 7 December 2022 with updates (8 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 7 December 2019 with updates (8 pages)
23 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Termination of appointment of Roger Foster Wickens as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Roger Foster Wickens as a director on 31 August 2017 (2 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 55
(11 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 55
(11 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 55
(11 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 55
(11 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 55
(11 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 55
(11 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 55
(11 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 55
(11 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 55
(11 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (11 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (11 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (11 pages)
20 June 2012Termination of appointment of Michael Hume as a director (2 pages)
20 June 2012Appointment of Mr Roger Foster Wickens as a director (3 pages)
20 June 2012Appointment of Mr Roger Foster Wickens as a director (3 pages)
20 June 2012Termination of appointment of Michael Hume as a director (2 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (11 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (11 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (11 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 January 2010Appointment of Alain Charles Gringarten as a director (3 pages)
27 January 2010Appointment of Alain Charles Gringarten as a director (3 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (22 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (22 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (22 pages)
8 December 2009Director's details changed for Fergus James Cass on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Fergus James Cass on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Fergus James Cass on 1 November 2009 (2 pages)
7 December 2009Secretary's details changed for Uanco Limited on 1 November 2009 (2 pages)
7 December 2009Secretary's details changed for Uanco Limited on 1 November 2009 (2 pages)
7 December 2009Secretary's details changed for Uanco Limited on 1 November 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 December 2008Return made up to 07/12/08; full list of members (29 pages)
31 December 2008Return made up to 07/12/08; full list of members (29 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 07/12/07; change of members (7 pages)
13 December 2007Return made up to 07/12/07; change of members (7 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
14 December 2006Return made up to 07/12/06; change of members (7 pages)
14 December 2006Return made up to 07/12/06; change of members (7 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
2 February 2006Return made up to 07/12/05; full list of members (25 pages)
2 February 2006Return made up to 07/12/05; full list of members (25 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 December 2004Return made up to 07/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 07/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
22 December 2003Return made up to 07/12/03; full list of members (26 pages)
22 December 2003Return made up to 07/12/03; full list of members (26 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 January 2003Return made up to 07/12/02; change of members (8 pages)
9 January 2003Return made up to 07/12/02; change of members (8 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 16 old bailey london EC4M 7EG (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 16 old bailey london EC4M 7EG (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
13 December 2001Return made up to 07/12/01; full list of members (20 pages)
13 December 2001Return made up to 07/12/01; full list of members (20 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 January 2001Registered office changed on 29/01/01 from: 12 gough square london EC4A 3DE (1 page)
29 January 2001Registered office changed on 29/01/01 from: 12 gough square london EC4A 3DE (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
13 December 2000Return made up to 07/12/00; full list of members (19 pages)
13 December 2000Return made up to 07/12/00; full list of members (19 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
29 December 1999Return made up to 07/12/99; full list of members (13 pages)
29 December 1999Return made up to 07/12/99; full list of members (13 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 07/12/98; full list of members (9 pages)
16 February 1999Return made up to 07/12/98; full list of members (9 pages)
17 December 1998Full accounts made up to 31 December 1997 (8 pages)
17 December 1998Full accounts made up to 31 December 1997 (8 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
23 January 1998Return made up to 07/12/97; full list of members (9 pages)
23 January 1998Return made up to 07/12/97; full list of members (9 pages)
7 January 1998Full accounts made up to 31 December 1996 (8 pages)
7 January 1998Full accounts made up to 31 December 1996 (8 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (3 pages)
7 March 1997New director appointed (4 pages)
7 March 1997New director appointed (4 pages)
26 January 1997Return made up to 07/12/96; full list of members (8 pages)
26 January 1997Return made up to 07/12/96; full list of members (8 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 June 1996Company name changed melton court freehold LIMITED\certificate issued on 11/06/96 (3 pages)
10 June 1996Company name changed melton court freehold LIMITED\certificate issued on 11/06/96 (3 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
9 April 1996New director appointed (1 page)
9 April 1996New director appointed (1 page)
9 January 1996Company name changed templeco 284 LIMITED\certificate issued on 09/01/96 (2 pages)
9 January 1996Company name changed templeco 284 LIMITED\certificate issued on 09/01/96 (2 pages)
7 December 1995Incorporation (44 pages)
7 December 1995Incorporation (44 pages)