Company NameMeldrum Properties Limited
DirectorFederico Mazziotti Di Celso
Company StatusActive
Company Number03811320
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameFederico Mazziotti Di Celso
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed16 January 2024(24 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address33 Via Fonteiana
Roma
Lazio
00152
Italy
Director NameMaurizio Lauri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2000(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2010)
RoleChartered Accountant
Correspondence AddressVia Lorenzo Rocci 14
00151 Roma
Italy
Director NameDomenico Signorelli
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2010(10 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 July 2022)
RoleGeometra
Country of ResidenceItaly
Correspondence AddressPiazza Mazziotti 10
84068
Celso (Sa)
Italy
Director NameMr Federico Mazziotti Di Celso
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2022(22 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address753 18 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 1NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NamePulteney Bridge Consultancy Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address4-5 Bridge Street
Bath
BA2 4AP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 June 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address753 18 Eleanor Cross Road
C/O V12 Management Ltd
Waltham Cross
Hertfordshire
EN8 1NE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

2 at €0.5Trust Mazziotti Di Celso
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£138,536

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 2 days from now)

Filing History

27 January 2024Resolutions
  • RES13 ‐ Re: reinstatement of sole director 16/01/2024
(1 page)
16 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2023Micro company accounts made up to 31 July 2022 (7 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
28 April 2023Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 28 April 2023 (1 page)
28 April 2023Termination of appointment of Federico Mazziotti Di Celso as a director on 28 April 2023 (1 page)
28 April 2023Cessation of Federico Mazziotti Di Celso as a person with significant control on 28 April 2023 (1 page)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Federico Mazziotti Di Celso as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Domenico Signorelli as a director on 4 July 2022 (1 page)
24 June 2022Registered office address changed from , First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 24 June 2022 (1 page)
24 June 2022Termination of appointment of Vistra Cosec Limited as a secretary on 24 June 2022 (1 page)
27 May 2022Resolutions
  • RES13 ‐ Approval of financial statements for 31/07/2021 19/05/2022
(1 page)
26 May 2022Micro company accounts made up to 31 July 2021 (7 pages)
16 May 2022Resolutions
  • RES13 ‐ Company business 31/07/2021
(1 page)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 July 2020 (7 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
10 June 2020Cessation of Gennaro Sollazzo as a person with significant control on 7 June 2020 (1 page)
10 June 2020Notification of Lodovico Mazziotti Di Celso as a person with significant control on 7 June 2020 (2 pages)
10 June 2020Notification of Federico Mazziotti Di Celso as a person with significant control on 7 June 2020 (2 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 September 2017Change of details for Mr Gennaro Sollazzo as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Gennaro Sollazzo as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 September 2017 (1 page)
22 September 2017Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 22 September 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
3 August 2017Change of details for Mr Genaro Sollazzo as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Change of details for Mr Genaro Sollazzo as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • EUR 1.04
(4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • EUR 1.04
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 1.04
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 1.04
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
29 April 2010Appointment of Domenico Signorelli as a director (2 pages)
29 April 2010Termination of appointment of Maurizio Lauri as a director (1 page)
29 April 2010Appointment of Domenico Signorelli as a director (2 pages)
29 April 2010Termination of appointment of Maurizio Lauri as a director (1 page)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
11 February 2009Secretary appointed jordan cosec LIMITED (1 page)
11 February 2009Secretary appointed jordan cosec LIMITED (1 page)
11 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
11 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 September 2008Return made up to 16/07/08; full list of members (3 pages)
1 September 2008Return made up to 16/07/08; full list of members (3 pages)
23 July 2008Director's change of particulars / maurizio lauri / 09/05/2008 (1 page)
23 July 2008Director's change of particulars / maurizio lauri / 09/05/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 August 2007Return made up to 16/07/07; full list of members (2 pages)
14 August 2007Return made up to 16/07/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 16/07/05; full list of members (2 pages)
21 July 2005Return made up to 16/07/05; full list of members (2 pages)
15 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
15 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
21 July 2004Return made up to 16/07/04; full list of members (5 pages)
21 July 2004Return made up to 16/07/04; full list of members (5 pages)
25 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Return made up to 16/07/03; full list of members (5 pages)
29 July 2003Return made up to 16/07/03; full list of members (5 pages)
23 September 2002Return made up to 16/07/02; full list of members (5 pages)
23 September 2002Return made up to 16/07/02; full list of members (5 pages)
12 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
12 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
6 July 2002Total exemption full accounts made up to 31 July 2000 (9 pages)
6 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 July 2002Total exemption full accounts made up to 31 July 2000 (9 pages)
3 August 2001Return made up to 16/07/01; full list of members (5 pages)
3 August 2001Return made up to 16/07/01; full list of members (5 pages)
26 July 2000Return made up to 16/07/00; full list of members (5 pages)
26 July 2000Return made up to 16/07/00; full list of members (5 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
11 February 2000Ad 16/07/99--------- il si 1@1000=1000 il ic 1000/2000 (2 pages)
11 February 2000Ad 16/07/99--------- il si 1@1000=1000 il ic 1000/2000 (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
26 October 1999New director appointed (9 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (9 pages)
16 July 1999Incorporation (20 pages)
16 July 1999Incorporation (20 pages)