Company NameMelordale Limited
Company StatusActive
Company Number03796105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Richard Coulter Hancock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleBusiness Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence Address34a Cologne Road
London
SW11 2AJ
Secretary NameMr Charles Patrick Budenberg
StatusCurrent
Appointed22 August 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address34 Cologne Road
London
SW11 2AJ
Director NameMr Joseph Potashnik
Date of BirthApril 1977 (Born 47 years ago)
NationalityLithuanian
StatusCurrent
Appointed30 August 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Cologne Road
London
SW11 2AJ
Director NameMirrhyn Eva Ann Stephen
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(24 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleJournalist
Country of ResidenceEngland
Correspondence AddressTop Floor Flat, 34 Cologne Road
London
SW11 2AJ
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameSusan Elizabeth Wellington
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2003)
RoleSecretary
Correspondence Address34 Cologne Road
London
SW11 2AJ
Director NameSimon I'Anson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2003)
RoleRetail Buyer
Correspondence AddressFlat 1
3a Cologne Road
London
SW11 2AJ
Director NameLaurence Hatton Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2000)
RoleBuilder
Correspondence Address34b Cologne Road
London
SW11 2AJ
Secretary NameSusan Elizabeth Wellington
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2003)
RoleActress
Correspondence Address34 Cologne Road
London
SW11 2AJ
Director NameDr Joanna Johnson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 August 2014)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address34b Cologne Road
London
SW11 2AJ
Director NameSally Anne Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34a Cologne Road
London
SW11 2AJ
Secretary NameSally Anne Taylor
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34a Cologne Road
London
SW11 2AJ
Director NameThomas Bosworth Wakeford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 June 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Cologne Road
London
SW11 2AJ
Director NameKatharine Anne Windham
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2018)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Cologne Road
London
SW11 2AJ
Secretary NameThomas Ralph Windham
NationalityBritish
StatusResigned
Appointed22 June 2012(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressTop Floor Flat 34 Cologne Road
Battersea
London
SW11 2AJ
Director NameMr Bartrum James Tibbles
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2014(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 August 2019)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBasement Flat 34 Cologne Road Cologne Road
London
SW11 2AJ
Director NameMr Charles Patrick Budenberg
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Cologne Road
London
SW11 2AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 Cologne Road
London
SW11 2AJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

22 November 2023Termination of appointment of Charles Patrick Budenberg as a director on 10 November 2023 (1 page)
24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
1 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
6 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 October 2019Cessation of Bartrum James Tibbles as a person with significant control on 30 August 2019 (1 page)
2 October 2019Notification of Joseph Potashnik as a person with significant control on 30 August 2019 (2 pages)
16 September 2019Termination of appointment of Bartrum James Tibbles as a director on 30 August 2019 (1 page)
16 September 2019Appointment of Mr Joseph Potashnik as a director on 30 August 2019 (2 pages)
30 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
22 August 2018Appointment of Mr Charles Patrick Budenberg as a director on 22 August 2018 (2 pages)
22 August 2018Notification of Charles Patrick Budenberg as a person with significant control on 1 May 2018 (2 pages)
22 August 2018Appointment of Mr Charles Patrick Budenberg as a secretary on 22 August 2018 (2 pages)
1 May 2018Termination of appointment of Katharine Anne Windham as a director on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Thomas Ralph Windham as a secretary on 1 May 2018 (1 page)
1 May 2018Cessation of Katharine Anne Windham as a person with significant control on 1 May 2018 (1 page)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 August 2017Notification of Bartrum James Tibbles as a person with significant control on 23 July 2017 (2 pages)
9 August 2017Notification of Bartrum James Tibbles as a person with significant control on 23 July 2017 (2 pages)
9 August 2017Notification of Jonathan Richard Coulter Hancock as a person with significant control on 23 July 2017 (2 pages)
9 August 2017Notification of Jonathan Richard Coulter Hancock as a person with significant control on 23 July 2017 (2 pages)
17 July 2017Notification of Katharine Anne Windham as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Katharine Anne Windham as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 25 June 2015 no member list (5 pages)
8 July 2015Annual return made up to 25 June 2015 no member list (5 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
26 November 2014Appointment of Mr Jonathan Richard Coulter Hancock as a director on 30 July 2012 (2 pages)
26 November 2014Appointment of Mr Jonathan Richard Coulter Hancock as a director on 30 July 2012 (2 pages)
18 November 2014Termination of appointment of Joanna Johnson as a director on 8 August 2014 (1 page)
18 November 2014Termination of appointment of Joanna Johnson as a director on 8 August 2014 (1 page)
18 November 2014Appointment of Mr Bartrum James Tibbles as a director on 8 August 2014 (2 pages)
18 November 2014Appointment of Mr Bartrum James Tibbles as a director on 8 August 2014 (2 pages)
18 November 2014Appointment of Mr Bartrum James Tibbles as a director on 8 August 2014 (2 pages)
18 November 2014Termination of appointment of Joanna Johnson as a director on 8 August 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 no member list (4 pages)
27 June 2014Annual return made up to 25 June 2014 no member list (4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
25 July 2013Annual return made up to 25 June 2013 no member list (4 pages)
25 July 2013Annual return made up to 25 June 2013 no member list (4 pages)
26 July 2012Annual return made up to 25 June 2012 no member list (4 pages)
26 July 2012Annual return made up to 25 June 2012 no member list (4 pages)
23 July 2012Appointment of Thomas Ralph Windham as a secretary (3 pages)
23 July 2012Termination of appointment of Sally Taylor as a secretary (2 pages)
23 July 2012Termination of appointment of Sally Taylor as a secretary (2 pages)
23 July 2012Appointment of Thomas Ralph Windham as a secretary (3 pages)
20 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Termination of appointment of Sally Taylor as a director (2 pages)
19 July 2012Termination of appointment of Sally Taylor as a director (2 pages)
13 February 2012Appointment of Katharine Anne Windham as a director (3 pages)
13 February 2012Appointment of Katharine Anne Windham as a director (3 pages)
6 October 2011Termination of appointment of Thomas Wakeford as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
6 October 2011Termination of appointment of Thomas Wakeford as a director (2 pages)
28 July 2011Annual return made up to 25 June 2011 (16 pages)
28 July 2011Annual return made up to 25 June 2011 (16 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
8 September 2010Director's details changed for Sally Anne Taylor on 25 June 2010 (2 pages)
8 September 2010Director's details changed for Thomas Bosworth Wakeford on 25 June 2010 (2 pages)
8 September 2010Director's details changed for Sally Anne Taylor on 25 June 2010 (2 pages)
8 September 2010Director's details changed for Dr Joanna Johnson on 25 June 2010 (2 pages)
8 September 2010Director's details changed for Dr Joanna Johnson on 25 June 2010 (2 pages)
8 September 2010Annual return made up to 25 June 2010 no member list (5 pages)
8 September 2010Director's details changed for Thomas Bosworth Wakeford on 25 June 2010 (2 pages)
8 September 2010Annual return made up to 25 June 2010 no member list (5 pages)
13 July 2009Annual return made up to 25/06/09 (3 pages)
13 July 2009Annual return made up to 25/06/09 (3 pages)
8 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
8 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
28 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
31 October 2008Annual return made up to 25/06/08 (3 pages)
31 October 2008Annual return made up to 25/06/08 (3 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 September 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 August 2007Annual return made up to 25/06/07 (2 pages)
28 August 2007Annual return made up to 25/06/07 (2 pages)
17 July 2006Annual return made up to 25/06/06 (2 pages)
17 July 2006Annual return made up to 25/06/06 (2 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 July 2005Annual return made up to 25/06/05 (2 pages)
12 July 2005Annual return made up to 25/06/05 (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director resigned
(4 pages)
29 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director resigned
(4 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
16 July 2003Annual return made up to 25/06/03 (4 pages)
16 July 2003Annual return made up to 25/06/03 (4 pages)
23 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 August 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 August 2001Annual return made up to 25/06/01 (4 pages)
2 August 2001Annual return made up to 25/06/01 (4 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
14 August 2000Annual return made up to 25/06/00
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 2000Annual return made up to 25/06/00
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Registered office changed on 06/10/99 from: 6/8 underwood street london N1 7JQ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 6/8 underwood street london N1 7JQ (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1999Incorporation (20 pages)
25 June 1999Incorporation (20 pages)