Company NameMELL Properties Limited
DirectorsJames Bryan Mitchell and Jeffrey Darran Bellman
Company StatusActive
Company Number04459438
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Bryan Mitchell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdes Cottage
The Warren
Ewhurst
Surrey
GU6 7NW
Secretary NameJames Bryan Mitchell
NationalityBritish
StatusCurrent
Appointed03 July 2002(3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdes Cottage
The Warren
Ewhurst
Surrey
GU6 7NW
Director NameMr Jeffrey Darran Bellman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address76 Stanhope Avenue
London
N3 3NA
Director NameNicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMs Anna Kanisius
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdes Cottage The Warren
Ewhurst
Cranleigh
Surrey
GU6 7NW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Darran Bellman
50.00%
Ordinary
1 at £1Rosemead Property Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£133,911
Cash£9,313
Current Liabilities£97,365

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 Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

19 September 2006Delivered on: 21 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details offurther properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
17 February 2016Delivered on: 20 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H 191B graham road london t/no EGL239676.
Outstanding
21 December 2006Delivered on: 4 January 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191B graham road hackney london floating charge all plant machinery utensils furniture and equipment fixed charge all contracts and agreements rents and licence fees. See the mortgage charge document for full details.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
20 February 2006Delivered on: 1 March 2006
Satisfied on: 15 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 karen house burma court london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2004Delivered on: 21 May 2004
Satisfied on: 15 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519, 521 and 523 kingsland road hackney london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2004Delivered on: 20 May 2004
Satisfied on: 15 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 woodside avenue south norwood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2004Delivered on: 15 May 2004
Satisfied on: 15 November 2007
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. See the mortgage charge document for full details.
Fully Satisfied
19 August 2002Delivered on: 23 August 2002
Satisfied on: 23 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 519/523 kingsland road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 August 2002Delivered on: 23 August 2002
Satisfied on: 23 June 2004
Persons entitled: Hsbc 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

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 June 2016Director's details changed for Mr Jeffrey Darran Bellman on 1 July 2015 (2 pages)
12 June 2016Director's details changed for Mr Jeffrey Darran Bellman on 1 July 2015 (2 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(5 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(5 pages)
20 February 2016Registration of charge 044594380013, created on 17 February 2016 (17 pages)
20 February 2016Registration of charge 044594380013, created on 17 February 2016 (17 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(5 pages)
4 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(5 pages)
24 March 2015Registered office address changed from C/O Thorne Lancaster Parker 81 Aldwych 8Th Floor, Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page)
24 March 2015Registered office address changed from C/O Thorne Lancaster Parker 81 Aldwych 8Th Floor, Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Registered office address changed from 511 Kingsland Road London E8 4AR on 18 July 2013 (1 page)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
18 July 2013Registered office address changed from 511 Kingsland Road London E8 4AR on 18 July 2013 (1 page)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 December 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 August 2009Return made up to 12/06/09; full list of members (4 pages)
11 August 2009Return made up to 12/06/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
28 May 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
8 September 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 June 2006Return made up to 12/06/06; full list of members (7 pages)
21 June 2006Return made up to 12/06/06; full list of members (7 pages)
10 May 2006Registered office changed on 10/05/06 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page)
10 May 2006Registered office changed on 10/05/06 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
20 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
20 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
16 October 2003Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002Company name changed stevton (no.235) LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed stevton (no.235) LIMITED\certificate issued on 18/07/02 (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
8 July 2002Secretary resigned;director resigned (1 page)
12 June 2002Incorporation (31 pages)
12 June 2002Incorporation (31 pages)