Company NameMelrose Apartments Property Limited
DirectorsGeorge Georgiou and Lanark Square Limited
Company StatusActive
Company Number06657849
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NameGoodmayes 12 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 George Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanark Square
London
E14 9RE
Director NameLanark Square Limited (Corporation)
StatusCurrent
Appointed28 February 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address9 Lanark Square
London
E14 9RE
Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Turnberry Quay
London
E14 9RD
Secretary NameMr Trevor Jonathan Racke
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Turnberry Quay
London
E14 9RD
Director NameMr Adrian Cooper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lanark Square
London
E14 9RE
Director NameMr Christopher Paul Clacken
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lanark Square
London
E14 9RE

Location

Registered Address9 Lanark Square
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lanark Square LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 December 2022Termination of appointment of Christopher Paul Clacken as a director on 19 December 2022 (1 page)
19 December 2022Appointment of Mr George Georgiou as a director on 19 December 2022 (2 pages)
29 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 July 2021Compulsory strike-off action has been discontinued (1 page)
9 July 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Christopher Paul Clacken as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Adrian Cooper as a director on 2 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
28 February 2017Appointment of Lanark Square Limited as a director on 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
28 February 2017Appointment of Lanark Square Limited as a director on 28 February 2017 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
9 June 2014Registered office address changed from 2 Turnberry Quay London E14 9RD England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 2 Turnberry Quay London E14 9RD England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 2 Turnberry Quay London E14 9RD England on 9 June 2014 (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2014Termination of appointment of Trevor Racke as a secretary (1 page)
29 May 2014Appointment of Mr Adrian Cooper as a director (2 pages)
29 May 2014Appointment of Mr Adrian Cooper as a director (2 pages)
29 May 2014Termination of appointment of Richard Conway as a director (1 page)
29 May 2014Termination of appointment of Richard Conway as a director (1 page)
29 May 2014Termination of appointment of Trevor Racke as a secretary (1 page)
29 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2014Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 29 May 2014 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
18 July 2013Withdraw the company strike off application (1 page)
18 July 2013Withdraw the company strike off application (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (2 pages)
30 May 2013Application to strike the company off the register (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 August 2012Secretary's details changed for Mr Trevor Jonathan Racke on 27 July 2012 (1 page)
7 August 2012Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages)
7 August 2012Secretary's details changed for Mr Trevor Jonathan Racke on 27 July 2012 (1 page)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 May 2010Change of name notice (1 page)
12 May 2010Company name changed goodmayes 12 LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
12 May 2010Company name changed goodmayes 12 LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
12 May 2010Change of name notice (1 page)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)