You are here: bizstats.co.uk > a-z index > 4 list > 49 list

49-51 Melina Rd Limited LONDON


Founded in 1990, 49-51 Melina Rd, classified under reg no. 02478247 is an active company. Currently registered at 49-51 Melina Road W12 9HY, London the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Leila Z. and Robert G.. In addition one secretary - Leila Z. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

49-51 Melina Rd Limited Address / Contact

Office Address 49-51 Melina Road
Office Address2 Shepherds Bush
Town London
Post code W12 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02478247
Date of Incorporation Wed, 7th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Leila Z.

Position: Secretary

Appointed: 21 March 2023

Leila Z.

Position: Director

Appointed: 23 February 2010

Robert G.

Position: Director

Appointed: 10 September 2003

Adam S.

Position: Secretary

Appointed: 28 May 2013

Resigned: 21 March 2023

Clare D.

Position: Secretary

Appointed: 01 February 2012

Resigned: 28 May 2013

Jack G.

Position: Secretary

Appointed: 23 February 2010

Resigned: 31 January 2012

Lorraine M.

Position: Secretary

Appointed: 24 February 2007

Resigned: 28 January 2010

Lorraine M.

Position: Director

Appointed: 24 February 2007

Resigned: 23 February 2010

Oliver C.

Position: Secretary

Appointed: 01 April 2004

Resigned: 06 March 2007

Oliver C.

Position: Director

Appointed: 10 June 2003

Resigned: 06 March 2007

Victoria L.

Position: Director

Appointed: 17 September 1999

Resigned: 06 March 2007

Michael L.

Position: Secretary

Appointed: 23 August 1998

Resigned: 31 December 2003

Nigel E.

Position: Director

Appointed: 23 August 1998

Resigned: 24 September 1999

Robert L.

Position: Director

Appointed: 04 September 1996

Resigned: 24 July 1998

Mark T.

Position: Director

Appointed: 04 September 1996

Resigned: 26 February 1999

Emma L.

Position: Secretary

Appointed: 04 September 1996

Resigned: 24 July 1998

Jane S.

Position: Secretary

Appointed: 14 October 1995

Resigned: 01 September 1996

Elizabeth M.

Position: Director

Appointed: 07 January 1993

Resigned: 31 March 1999

Jane S.

Position: Director

Appointed: 01 April 1992

Resigned: 01 September 1996

Julia L.

Position: Director

Appointed: 01 April 1992

Resigned: 01 August 1995

Anna F.

Position: Director

Appointed: 07 March 1992

Resigned: 18 January 1997

Julian C.

Position: Director

Appointed: 07 March 1992

Resigned: 19 January 1993

Shelagh A.

Position: Secretary

Appointed: 07 March 1992

Resigned: 04 October 1995

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Leila Z. This PSC has significiant influence or control over this company,. Another one in the PSC register is Robert G. This PSC has significiant influence or control over the company,. The third one is Adam S., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Leila Z.

Notified on 14 April 2023
Ceased on 13 March 2024
Nature of control: significiant influence or control

Robert G.

Notified on 14 April 2023
Ceased on 20 November 2023
Nature of control: significiant influence or control

Adam S.

Notified on 5 June 2016
Ceased on 14 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 6003 600       
Balance Sheet
Property Plant Equipment 3 6003 6003 6003 6003 6003 6003 6003 600
Tangible Fixed Assets3 6003 600       
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds3 6003 600       
Other
Number Shares Issued Fully Paid   5     
Par Value Share 1 1     
Property Plant Equipment Gross Cost 3 6003 6003 6003 6003 6003 6003 600 
Number Shares Allotted 5       
Other Reserves3 5953 595       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation 3 600       
Total Assets Less Current Liabilities3 6003 600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 24th, November 2023
Free Download (9 pages)

Company search

Advertisements