Company NameMelclose Limited
DirectorsMichael Walter Staszewski and Zeev Remez
Company StatusActive
Company Number08294520
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(1 day after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Secretary NameMrs Mandy Aviva Staszewski
StatusCurrent
Appointed16 November 2012(1 day after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Zeev Remez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Zev Remez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 day after company formation)
Appointment Duration7 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Euston Street
London
NW1 2ES

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Michael Staszewski
50.00%
Ordinary
50 at £1Zev Remez
50.00%
Ordinary

Financials

Year2014
Net Worth£1,576
Cash£17,418
Current Liabilities£985,946

Accounts

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

Charges

14 June 2019Delivered on: 17 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 5 melvin hall golders green road london NW11 9QB land registry title no: AGL182433.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 12A melvin hall golders green road london NW11 9QB land registry title no: AGL233116.
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 32 riverside drive golders green road london NW11 9PX land registry title no AGL178313. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 5 melvin hall golders green road london NW11 9QB land registry title no AGL182433. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 32 riverside drive 9PX land registry title no AGL178313. 12A melvin hall golders green road london NW11 9QB land registry title no AGL233116. 5 melvin hall golders green road london NW11 9QB land registry title no AGL182433. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 12A melvin hall golders green road london NW11 9QB. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Registered office address changed from 54-56 Euston Street London NW1 2ES United Kingdom on 13 December 2013 (1 page)
13 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
3 December 2013Registration of charge 082945200002 (18 pages)
3 December 2013Registration of charge 082945200001 (13 pages)
3 December 2013Registration of charge 082945200004 (13 pages)
3 December 2013Registration of charge 082945200003 (13 pages)
1 August 2013Appointment of Mr Zev Remez as a director (2 pages)
19 June 2013Termination of appointment of Zev Remez as a director (1 page)
28 November 2012Appointment of Mr Zev Remez as a director (2 pages)
27 November 2012Appointment of Mr Michael Walter Staszewski as a director (2 pages)
27 November 2012Appointment of Mrs Mandy Aviva Staszewski as a secretary (1 page)
19 November 2012Termination of appointment of Graham Cowan as a director (1 page)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)