238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | www.paulmelrose.com |
---|
Registered Address | 4 Green Lane Business Lane 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Paul Melrose 60.00% Ordinary |
---|---|
40 at £1 | Mrs J. Melrose 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288 |
Cash | £401 |
Current Liabilities | £11,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Director's details changed for Mr Paul Melrose on 1 March 2008 (1 page) |
21 April 2017 | Director's details changed for Mr Paul Melrose on 1 March 2008 (1 page) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Director's details changed for Mr Paul Melrose on 13 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Paul Melrose on 13 October 2014 (2 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Paul Melrose on 3 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Paul Melrose on 3 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Paul Melrose on 3 March 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 March 2012 (1 page) |
23 March 2012 | Director's details changed for Mr Paul Melrose on 28 February 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Paul Melrose on 28 February 2012 (2 pages) |
23 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Termination of appointment of Astrid Forster as a secretary (2 pages) |
17 May 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 17 May 2011 (2 pages) |
17 May 2011 | Termination of appointment of Astrid Forster as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
21 April 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
13 April 2011 | Annual return made up to 28 February 2011 (4 pages) |
13 April 2011 | Annual return made up to 28 February 2011 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Director's change of particulars / paul melrose / 01/03/2008 (1 page) |
2 September 2009 | Director's change of particulars / paul melrose / 01/03/2008 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Director appointed mr paul melrose (1 page) |
31 July 2009 | Capitals not rolled up (2 pages) |
31 July 2009 | Appointment terminated director elizabeth logan (1 page) |
31 July 2009 | Appointment terminated director elizabeth logan (1 page) |
31 July 2009 | Capitals not rolled up (2 pages) |
31 July 2009 | Director appointed mr paul melrose (1 page) |
24 July 2009 | Company name changed zest melody LIMITED\certificate issued on 28/07/09 (2 pages) |
24 July 2009 | Company name changed zest melody LIMITED\certificate issued on 28/07/09 (2 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |