Company NameMelisa Court Rtm Company Limited
DirectorsShelley Davis-Walters and Briony Fane
Company StatusActive
Company Number06975342
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2009(14 years, 8 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 NameMrs Shelley Davis-Walters
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Great Bushey Drive Great Bushey Drive
London
N20 8QN
Director NameDr Briony Fane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleResearch
Country of ResidenceEngland
Correspondence Address12 Melisa Court Avenue Road
London
N6 5DH
Director NameMr Perminder Singh Dubb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPennywell House 30 Grove Avenue
Muswell Hill
London
N10 2AR
Director NameDr Briony Fane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 12 Melisa Court
Highgate
London
N6 5DH
Secretary NameShelley Davis
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameMiss Nicola Dobson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2020)
RoleOperations Systems Devt Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Melisa Court
21 Avenue Road
London
N6 5DH
Secretary NameMiss Maggie Ferguson
StatusResigned
Appointed01 October 2018(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2022)
RoleCompany Director
Correspondence Address4 Melisa Court Avenue Road
London
N6 5DH
Director NameMr Elliott Plumb
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 8 Melisa Court 8 Melisa Court
21 Avenue Road
London
N6 5DH
Director NameMr Angus Chapple
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address100 Winchmore Hill Road Winchmore Hill Road
London
N14 6PX
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence AddressBlackwall House Guildhall Yard
London
EC2V 5AE
Secretary NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed30 July 2018(9 years after company formation)
Appointment Duration2 months (resigned 01 October 2018)
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered Address26 High Road
High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
14 July 2023Appointment of Rennie & Partners Ltd as a secretary on 1 July 2023 (2 pages)
14 July 2023Appointment of Mr Tobias Schaffrin as a director on 1 July 2023 (2 pages)
14 July 2023Appointment of Mr Chistoph Schedl as a director on 1 July 2023 (2 pages)
14 July 2023Termination of appointment of Shelley Davis-Walters as a director on 1 July 2023 (1 page)
14 July 2023Registered office address changed from 4 Melisa Court Avenue Road London N6 5DH England to 26 High Road High Road London N2 9PJ on 14 July 2023 (1 page)
14 July 2023Termination of appointment of Briony Fane as a director on 1 July 2023 (1 page)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
9 September 2022Termination of appointment of Angus Chapple as a director on 9 September 2022 (1 page)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
9 April 2022Resolutions
  • RES13 ‐ Company business 07/04/2022
(2 pages)
2 March 2022Termination of appointment of Maggie Ferguson as a secretary on 2 March 2022 (1 page)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 June 2021Notification of a person with significant control statement (2 pages)
2 June 2021Appointment of Mrs Shelley Davis-Walters as a director on 2 June 2021 (2 pages)
2 June 2021Appointment of Dr Briony Fane as a director on 2 June 2021 (2 pages)
1 June 2021Cessation of Nicola Dobson as a person with significant control on 30 May 2021 (1 page)
31 March 2021Termination of appointment of Elliott Plumb as a director on 22 March 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
8 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 April 2020Termination of appointment of Nicola Dobson as a director on 10 March 2020 (1 page)
22 April 2020Appointment of Mr Angus Chapple as a director on 11 February 2020 (2 pages)
23 February 2020Appointment of Mr. Elliott Plumb as a director on 11 February 2020 (2 pages)
14 February 2020Termination of appointment of Briony Fane as a director on 31 December 2019 (1 page)
14 February 2020Cessation of Briony Fane as a person with significant control on 31 December 2019 (1 page)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 October 2018Registered office address changed from 4 Melissa Court Highgate Hill London N6 5HD England to 4 Melisa Court Avenue Road London N6 5DH on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Barnard Cook as a secretary on 1 October 2018 (1 page)
1 October 2018Appointment of Miss Maggie Ferguson as a secretary on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from 135 Bramley Road London N14 4UT England to 4 Melissa Court Highgate Hill London N6 5HD on 1 October 2018 (1 page)
30 July 2018Appointment of Barnard Cook as a secretary on 30 July 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 July 2018Registered office address changed from 26 High Road East Finchley London N2 9PJ to 135 Bramley Road London N14 4UT on 30 July 2018 (1 page)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 28 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 28 July 2015 no member list (3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 28 July 2014 no member list (3 pages)
1 August 2014Annual return made up to 28 July 2014 no member list (3 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 28 July 2013 no member list (3 pages)
30 July 2013Annual return made up to 28 July 2013 no member list (3 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
2 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 28 July 2011 no member list (3 pages)
15 August 2011Annual return made up to 28 July 2011 no member list (3 pages)
15 August 2011Registered office address changed from 35 Great Bushey Drive London N20 8QN United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 35 Great Bushey Drive London N20 8QN United Kingdom on 15 August 2011 (1 page)
19 April 2011Termination of appointment of Perminder Dubb as a director (1 page)
19 April 2011Termination of appointment of Perminder Dubb as a director (1 page)
19 April 2011Appointment of Miss Nicola Dobson as a director (2 pages)
19 April 2011Appointment of Miss Nicola Dobson as a director (2 pages)
31 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
25 October 2010Termination of appointment of Shelley Davis as a secretary (1 page)
25 October 2010Termination of appointment of Shelley Davis as a secretary (1 page)
20 August 2010Annual return made up to 28 July 2010 no member list (4 pages)
20 August 2010Director's details changed for Briony Fane on 30 June 2010 (2 pages)
20 August 2010Annual return made up to 28 July 2010 no member list (4 pages)
20 August 2010Director's details changed for Briony Fane on 30 June 2010 (2 pages)
30 July 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
30 July 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 30 July 2010 (1 page)
30 July 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
30 July 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
30 July 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
28 July 2009Incorporation (27 pages)
28 July 2009Incorporation (27 pages)