Company NameMelling Drive (Enfield) Management Company Limited
DirectorKwame Godknows Tefe
Company StatusActive
Company Number05466470
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2005(18 years, 10 months ago)

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 Kwame Godknows Tefe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RolePub Manager
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(11 years, 9 months after company formation)
Appointment Duration7 years
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NamePaula Gray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleSales Executive
Correspondence Address36 Southeastern Avenue
Edmonton
London
N9 9LR
Secretary NameMaryline Peron
NationalityFrench
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 March 2006(9 months, 1 week after company formation)
Appointment Duration11 years (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMarjorie Philomena Fewkes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBurmese
StatusResigned
Appointed04 October 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2008)
RoleRetired
Correspondence Address27 Orton Grove
Enfield
Middlesex
EN1 4UE
Director NameKennie Ibikunle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2008)
RoleTypesetter
Correspondence Address32 Orton Grove
Enfield
Middlesex
EN1 4UE
Director NameMrs Diana Lesley Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(3 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 July 2021)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address6 Nightingale Road
Cheshunt
Hertfordshire
EN7 6WD
Director NameVikram Mohan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2008(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Melling Drive
Enfield
Middx
EN1 4UZ
Director NameMr Neil Hewitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(16 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 03 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
EN4 8AL

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£63,031
Cash£52,098
Current Liabilities£13,143

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Termination of appointment of Neil Hewitt as a director on 3 August 2021 (1 page)
4 August 2021Appointment of Mr Kwame Tefe as a director on 4 August 2021 (2 pages)
23 July 2021Termination of appointment of Diana Lesley Ellis as a director on 23 July 2021 (1 page)
23 July 2021Appointment of Mr Neil Hewitt as a director on 23 July 2021 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
11 July 2019Termination of appointment of Vikram Mohan as a director on 1 April 2016 (1 page)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 30 May 2017 (1 page)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 30 May 2017 (1 page)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
28 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
29 May 2016Annual return made up to 27 May 2016 no member list (4 pages)
29 May 2016Annual return made up to 27 May 2016 no member list (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 May 2015Annual return made up to 27 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 27 May 2015 no member list (4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 27 May 2014 no member list (4 pages)
30 May 2014Annual return made up to 27 May 2014 no member list (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 May 2013Annual return made up to 27 May 2013 no member list (4 pages)
27 May 2013Annual return made up to 27 May 2013 no member list (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 May 2012Annual return made up to 27 May 2012 no member list (4 pages)
27 May 2012Annual return made up to 27 May 2012 no member list (4 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 27 May 2011 no member list (4 pages)
27 May 2011Annual return made up to 27 May 2011 no member list (4 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 27 May 2010 no member list (3 pages)
27 May 2010Annual return made up to 27 May 2010 no member list (3 pages)
27 May 2009Annual return made up to 27/05/09 (2 pages)
27 May 2009Annual return made up to 27/05/09 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2008Director appointed diana lesley ellis (2 pages)
13 August 2008Director appointed diana lesley ellis (2 pages)
12 August 2008Director appointed vikram mohan (2 pages)
12 August 2008Director appointed vikram mohan (2 pages)
1 August 2008Appointment terminated director kennie ibikunle (2 pages)
1 August 2008Appointment terminated director kennie ibikunle (2 pages)
23 July 2008Appointment terminated director marjorie fewkes (2 pages)
23 July 2008Appointment terminated director marjorie fewkes (2 pages)
12 June 2008Annual return made up to 27/05/08 (4 pages)
12 June 2008Annual return made up to 27/05/08 (4 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
3 July 2007Full accounts made up to 31 March 2007 (6 pages)
3 July 2007Full accounts made up to 31 March 2007 (6 pages)
31 May 2007Annual return made up to 27/05/07 (2 pages)
31 May 2007Annual return made up to 27/05/07 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
21 August 2006Full accounts made up to 31 March 2006 (7 pages)
21 August 2006Full accounts made up to 31 March 2006 (7 pages)
7 June 2006Annual return made up to 27/05/06 (4 pages)
7 June 2006Annual return made up to 27/05/06 (4 pages)
21 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
10 March 2006Registered office changed on 10/03/06 from: 77 high street hoddesdon hertfordshire EN11 8TL (1 page)
10 March 2006Registered office changed on 10/03/06 from: 77 high street hoddesdon hertfordshire EN11 8TL (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
27 May 2005Incorporation (19 pages)
27 May 2005Incorporation (19 pages)