Company NameThe Meller Educational Charitable Trust
DirectorsDavid Robert Meller and Wendy Meller
Company StatusActive
Company Number07992913
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 March 2012(12 years, 1 month ago)
Previous NameThe Meller Educational Trust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr David Robert Meller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address42-43 Chagford Street
London
NW1 6EB
Director NameMrs Wendy Meller
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-43 Chagford Street
London
NW1 6EB
Director NameJanet Phyllis Palmer Sayer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMrs Lynda Barbara Gadd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address6th Floor, Millbank Tower 21 - 24 Millbank
London
SW1P 4QP
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed12 June 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2014)
Correspondence AddressSuite A 6 Honduras Street
London
Ec1y Oth

Location

Registered Address42-43 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£111,263
Net Worth£29,134
Cash£835

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 Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

26 May 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Director's details changed for Wendy Meller on 16 March 2017 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mr David Robert Meller on 16 March 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
29 March 2016Annual return made up to 15 March 2016 no member list (2 pages)
29 March 2016Annual return made up to 15 March 2016 no member list (2 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 July 2015Termination of appointment of Lynda Barbara Gadd as a director on 2 July 2015 (1 page)
7 July 2015Annual return made up to 15 March 2015 no member list (3 pages)
7 July 2015Termination of appointment of Lynda Barbara Gadd as a director on 2 July 2015 (1 page)
7 July 2015Annual return made up to 15 March 2015 no member list (3 pages)
7 July 2015Termination of appointment of Lynda Barbara Gadd as a director on 2 July 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
19 September 2014Termination of appointment of London Registrars P.L.C. as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of London Registrars P.L.C. as a secretary on 19 September 2014 (1 page)
17 September 2014Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th to 6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP on 17 September 2014 (1 page)
1 September 2014Change of name notice (2 pages)
1 September 2014Company name changed the meller educational trust\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-07-02
(2 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Change of name with request to seek comments from relevant body (2 pages)
1 September 2014Change of name with request to seek comments from relevant body (2 pages)
1 September 2014Company name changed the meller educational trust\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-07-02
(2 pages)
1 September 2014NE01 filed (1 page)
1 September 2014NE01 filed (1 page)
8 April 2014Annual return made up to 15 March 2014 no member list (3 pages)
8 April 2014Annual return made up to 15 March 2014 no member list (3 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 October 2013Appointment of Lynda Barbara Gadd as a director on 12 March 2013 (3 pages)
9 October 2013Appointment of Lynda Barbara Gadd as a director on 12 March 2013 (3 pages)
3 July 2013Annual return made up to 15 March 2013 no member list (2 pages)
3 July 2013Annual return made up to 15 March 2013 no member list (2 pages)
2 July 2013Director's details changed for Mr David Robert Meller on 1 February 2013 (2 pages)
2 July 2013Director's details changed for Mr David Robert Meller on 1 February 2013 (2 pages)
2 July 2013Director's details changed for Wendy Meller on 1 February 2013 (2 pages)
2 July 2013Termination of appointment of Janet Phyllis Palmer Sayer as a director on 31 December 2012 (1 page)
2 July 2013Director's details changed for Mr David Robert Meller on 1 February 2013 (2 pages)
2 July 2013Director's details changed for Wendy Meller on 1 February 2013 (2 pages)
2 July 2013Termination of appointment of Janet Phyllis Palmer Sayer as a director on 31 December 2012 (1 page)
2 July 2013Director's details changed for Wendy Meller on 1 February 2013 (2 pages)
21 June 2013Registered office address changed from Unit H, Bedford Business Centre Mile Road Bedford MK42 9TW on 21 June 2013 (2 pages)
21 June 2013Appointment of London Registrars Plc as a secretary on 12 June 2013 (3 pages)
21 June 2013Appointment of London Registrars Plc as a secretary on 12 June 2013 (3 pages)
21 June 2013Registered office address changed from , Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW on 21 June 2013 (2 pages)
15 March 2012Incorporation (50 pages)
15 March 2012Incorporation (50 pages)