Company Name14 Melbury Road Limited
DirectorKambiz Hashemi
Company StatusActive
Company Number07000653
CategoryPrivate Limited Company
Incorporation Date25 August 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 NameDr Kambiz Hashemi
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressNarrandera 16 Rosewalk
Purley
Surrey
CR8 3LG
Director NameMyriam Leventis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Ilchester Place
London
W14 8AA
Director NameVincent Wing Sang Lo
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A9 Carolina Gardens
20-34 Coombe Road #4
Hong Kong
Director NameGodfrey Durham Bell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingcombe Kingcombe Lane
Chipping Camden
Gloucestershire
GL55 6UN
Wales

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Godfrey Durham Bell
40.00%
Ordinary
1 at £1Kambiz Hashemi
20.00%
Ordinary
1 at £1Vasco LTD
20.00%
Ordinary
1 at £1Vincent Wing Sang Lo & Leong Mo-ling
20.00%
Ordinary

Financials

Year2014
Net Worth-£91,065
Cash£11,201
Current Liabilities£600

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
10 July 2023Notification of a person with significant control statement (2 pages)
10 July 2023Cessation of Godfrey Durham Bell as a person with significant control on 27 October 2022 (1 page)
26 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
13 July 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 July 2020Director's details changed for Dr Kambiz Hashemi on 16 July 2020 (2 pages)
16 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Godfrey Durham Bell as a director on 20 April 2020 (1 page)
16 January 2020Appointment of Dr Kambiz Hashemi as a director on 13 January 2020 (2 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 July 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of Godfrey Durham Bell as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Godfrey Durham Bell as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
15 March 2017Director's details changed for Godfrey Durham Bell on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Godfrey Durham Bell on 15 March 2017 (2 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5
(3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5
(3 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(4 pages)
24 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5
(4 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 October 2010Termination of appointment of Vincent Lo as a director (1 page)
22 October 2010Termination of appointment of Myriam Leventis as a director (1 page)
22 October 2010Termination of appointment of Vincent Lo as a director (1 page)
22 October 2010Termination of appointment of Myriam Leventis as a director (1 page)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
25 August 2009Incorporation (17 pages)
25 August 2009Incorporation (17 pages)