Company NamePaul Melrose Limited
DirectorPaul Melrose
Company StatusActive
Company Number06518541
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Previous NameZest Melody Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Melrose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleTV Editor
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Lane
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitewww.paulmelrose.com

Location

Registered Address4 Green Lane Business Lane
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Paul Melrose
60.00%
Ordinary
40 at £1Mrs J. Melrose
40.00%
Ordinary

Financials

Year2014
Net Worth£288
Cash£401
Current Liabilities£11,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 April 2017Director's details changed for Mr Paul Melrose on 1 March 2008 (1 page)
21 April 2017Director's details changed for Mr Paul Melrose on 1 March 2008 (1 page)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Director's details changed for Mr Paul Melrose on 13 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Paul Melrose on 13 October 2014 (2 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Director's details changed for Mr Paul Melrose on 3 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Paul Melrose on 3 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Paul Melrose on 3 March 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 23 March 2012 (1 page)
23 March 2012Director's details changed for Mr Paul Melrose on 28 February 2012 (2 pages)
23 March 2012Director's details changed for Mr Paul Melrose on 28 February 2012 (2 pages)
23 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Termination of appointment of Astrid Forster as a secretary (2 pages)
17 May 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 17 May 2011 (2 pages)
17 May 2011Termination of appointment of Astrid Forster as a secretary (2 pages)
21 April 2011Termination of appointment of Astrid Forster as a secretary (1 page)
21 April 2011Termination of appointment of Astrid Forster as a secretary (1 page)
13 April 2011Annual return made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 28 February 2011 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 September 2009Director's change of particulars / paul melrose / 01/03/2008 (1 page)
2 September 2009Director's change of particulars / paul melrose / 01/03/2008 (1 page)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Director appointed mr paul melrose (1 page)
31 July 2009Capitals not rolled up (2 pages)
31 July 2009Appointment terminated director elizabeth logan (1 page)
31 July 2009Appointment terminated director elizabeth logan (1 page)
31 July 2009Capitals not rolled up (2 pages)
31 July 2009Director appointed mr paul melrose (1 page)
24 July 2009Company name changed zest melody LIMITED\certificate issued on 28/07/09 (2 pages)
24 July 2009Company name changed zest melody LIMITED\certificate issued on 28/07/09 (2 pages)
15 April 2009Return made up to 28/02/09; full list of members (3 pages)
15 April 2009Return made up to 28/02/09; full list of members (3 pages)
5 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)