Company NameMelcourt Properties Limited
Company StatusDissolved
Company Number03274942
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Aly Shamsh Gillani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(19 years, 5 months after company formation)
Appointment Duration2 years (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMr Shamsh Esmail Gillani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 month after company formation)
Appointment Duration20 years, 11 months (resigned 24 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Merton Court
Brighton Marina Village
Brighton
East Sussex
BN2 5XY
Secretary NameChristine Pamela Stirk
NationalityBritish
StatusResigned
Appointed09 December 1996(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2000)
RoleSecretary
Correspondence Address14 Theobalds Close
Cuffley
Hertfordshire
EN6 4HJ
Secretary NameChristine Pamela Stirk
NationalityBritish
StatusResigned
Appointed09 December 1996(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2000)
RoleSecretary/Administrator
Correspondence Address14 Theobalds Close
Cuffley
Hertfordshire
EN6 4HJ
Secretary NameBeresford Alexander Scarlett
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 12 months after company formation)
Appointment Duration11 years (resigned 05 November 2011)
RoleRetired Builder
Correspondence Address96 Connop Road
Enfield
Middlesex
EN3 5XG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1000 at £1Shamsh Esmail Gillani
100.00%
Ordinary

Financials

Year2014
Net Worth£619
Cash£483

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 May 1999Delivered on: 10 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders (As Defined)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of conduit lane,hoddesdon,herts - HD304392 with all monies deposited,buildings,fixtures/fittings thereon and all rights/licences. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2016Satisfaction of charge 1 in full (3 pages)
5 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Appointment of Mr Aly Gillani as a director on 20 April 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Termination of appointment of Beresford Scarlett as a secretary (1 page)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 November 2009Director's details changed for Shamsh Gillani on 1 October 2009 (2 pages)
29 November 2009Director's details changed for Shamsh Gillani on 1 October 2009 (2 pages)
29 November 2009Register inspection address has been changed (1 page)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 November 2008Return made up to 07/11/08; full list of members (3 pages)
18 November 2008Director's change of particulars / shamsh gillani / 01/10/2008 (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 November 2007Return made up to 07/11/07; no change of members (6 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2007Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 January 2007Return made up to 07/11/06; full list of members (6 pages)
6 January 2006Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Return made up to 07/11/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 October 2003Return made up to 07/11/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: 27 willesden lane london NW6 7RD (1 page)
26 February 2003Return made up to 07/11/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
26 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Full accounts made up to 30 April 2000 (8 pages)
10 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 January 2000Return made up to 07/11/99; full list of members (6 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
6 November 1998Return made up to 07/11/98; full list of members (6 pages)
12 October 1998Full accounts made up to 30 April 1998 (7 pages)
11 May 1998Registered office changed on 11/05/98 from: 74 willesden lane london NW6 7TA (1 page)
14 November 1997Return made up to 07/11/97; full list of members (6 pages)
2 September 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Ad 14/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 3 garden walk london EC2A 3EQ (1 page)
6 January 1997New director appointed (2 pages)
7 November 1996Incorporation (17 pages)