London
EC3V 3QQ
Director Name | Mr Harry Bimbo Hart |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Patrick James Bushnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Frederick John Wingfield Digby |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2020) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Ludovic Mark James Mackenzie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 39 Elms Road London SW4 9EP |
Website | melfordcapital.com |
---|---|
Email address | [email protected] |
Telephone | 01481 234151 |
Telephone region | Guernsey |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5k at £1 | Melford Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 June 2017 | Delivered on: 6 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific property of this type is detailed in the charge. Outstanding |
---|---|
16 December 2016 | Delivered on: 30 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 21 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 23 November 2015 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 23 November 2015 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Lasalle Investment Management Classification: A registered charge Outstanding |
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
1 October 2012 | Delivered on: 11 October 2012 Persons entitled: Hsbc Bank PLC Classification: Share charge Secured details: All monies due or to become due from chatham quays residential LTD to the chargee on any account whatsoever. Particulars: Fixed charge all of its rights in and to the shares together with all dividends see image for full details. Outstanding |
1 May 2012 | Delivered on: 14 May 2012 Persons entitled: The Royal Bank of Scotland International Limited Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights under the partnership agreement in relation to approved investors undrawn commitments, all rights to require payment of undrawn commitments under the subscription booklet and the benefit of all related assets, rights abd remedies see image for full details. Outstanding |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2023 | Application to strike the company off the register (3 pages) |
21 August 2023 | Director's details changed for Mr Harry Bimbo Hart on 31 July 2023 (2 pages) |
15 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 December 2022 | Director's details changed for Mr Patrick James Bushnell on 4 November 2020 (2 pages) |
12 December 2022 | Director's details changed for Mr Patrick James Bushnell on 4 November 2020 (2 pages) |
1 August 2022 | Director's details changed for Mr Harry Bimbo Hart on 25 July 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2021 | Director's details changed for Mr Harry Bimbo Hart on 1 July 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Frederick John Wingfield Digby as a director on 5 January 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 December 2019 | Director's details changed for Mr James Montague Osborne on 11 December 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Frederick John Wingfield Digby on 23 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Director's details changed for Mr James Montague Osborne on 10 October 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Cessation of Melford Capital Partners Llp as a person with significant control on 30 March 2017 (1 page) |
18 July 2017 | Cessation of Melford Capital Partners Llp as a person with significant control on 30 March 2017 (1 page) |
6 July 2017 | Registration of charge 068067280009, created on 23 June 2017 (44 pages) |
6 July 2017 | Registration of charge 068067280009, created on 23 June 2017 (44 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 December 2016 | Registration of charge 068067280008, created on 16 December 2016 (30 pages) |
30 December 2016 | Registration of charge 068067280008, created on 16 December 2016 (30 pages) |
21 December 2016 | Registration of charge 068067280007, created on 16 December 2016 (33 pages) |
21 December 2016 | Registration of charge 068067280007, created on 16 December 2016 (33 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 November 2015 | Registration of charge 068067280005, created on 5 November 2015 (29 pages) |
23 November 2015 | Registration of charge 068067280006, created on 5 November 2015 (28 pages) |
23 November 2015 | Registration of charge 068067280005, created on 5 November 2015 (29 pages) |
23 November 2015 | Registration of charge 068067280006, created on 5 November 2015 (28 pages) |
23 November 2015 | Registration of charge 068067280006, created on 5 November 2015 (28 pages) |
23 November 2015 | Registration of charge 068067280005, created on 5 November 2015 (29 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Director's details changed for Mr James Montague Osborne on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr James Montague Osborne on 25 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Harry Bimbo Hart on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Harry Bimbo Hart on 19 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Registration of charge 068067280004, created on 26 September 2014 (43 pages) |
29 September 2014 | Registration of charge 068067280004, created on 26 September 2014 (43 pages) |
30 April 2014 | Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages) |
10 April 2014 | Registration of charge 068067280003 (38 pages) |
10 April 2014 | Registration of charge 068067280003 (38 pages) |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
18 December 2013 | Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Termination of appointment of Ludo Mackenzie as a director (2 pages) |
17 July 2013 | Termination of appointment of Ludo Mackenzie as a director (2 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Mr James Montague Osborne on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr James Montague Osborne on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr James Montague Osborne on 4 August 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages) |
27 June 2011 | Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mr Frederick John Wingfield Digby on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Frederick John Wingfield Digby on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Frederick John Wingfield Digby on 5 February 2010 (2 pages) |
5 January 2010 | Appointment of Mr Patrick James Bushnell as a director (1 page) |
5 January 2010 | Appointment of Mr Patrick James Bushnell as a director (1 page) |
15 September 2009 | Director's change of particulars / james osborne / 28/07/2009 (1 page) |
15 September 2009 | Director's change of particulars / james osborne / 28/07/2009 (1 page) |
16 July 2009 | Director appointed mr ludovic mark james mackenzie (1 page) |
16 July 2009 | Director appointed mr ludovic mark james mackenzie (1 page) |
4 June 2009 | Director appointed mr frederick john wingfield digby (2 pages) |
4 June 2009 | Director appointed mr frederick john wingfield digby (2 pages) |
3 June 2009 | Ad 27/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 June 2009 | Ad 27/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
12 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
2 February 2009 | Incorporation (19 pages) |
2 February 2009 | Incorporation (19 pages) |