Melbond Limited WALTHAM CROSS


Melbond started in year 2003 as Private Limited Company with registration number 04757894. The Melbond company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Waltham Cross at 103 High Street. Postal code: EN8 7AN.

The company has 2 directors, namely Boruch R., Shloime K.. Of them, Shloime K. has been with the company the longest, being appointed on 1 September 2003 and Boruch R. has been with the company for the least time - from 9 March 2004. At the moment there is one former director listed by the company - Menachem L., who left the company on 1 September 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

Melbond Limited Address / Contact

Office Address 103 High Street
Town Waltham Cross
Post code EN8 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04757894
Date of Incorporation Thu, 8th May 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Boruch R.

Position: Director

Appointed: 09 March 2004

Shloime K.

Position: Director

Appointed: 01 September 2003

Nadia K.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 June 2015

Yael L.

Position: Secretary

Appointed: 13 May 2003

Resigned: 01 September 2003

Menachem L.

Position: Director

Appointed: 13 May 2003

Resigned: 01 September 2003

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 08 May 2003

Resigned: 13 May 2003

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2003

Resigned: 13 May 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Shloma K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Boruch R. This PSC owns 25-50% shares and has 25-50% voting rights.

Shloma K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Boruch R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-9 961-4 633        
Balance Sheet
Debtors 21 2892 9686 9269 92611 26813 20715 34717 96816 214
Net Assets Liabilities  -6832 8195 2506 7918 82210 26312 86311 483
Other Debtors  2 9686 9269 92611 26813 20715 34717 96816 214
Property Plant Equipment  220 382220 382220 382220 382220 382220 382220 382220 382
Current Assets 21 289        
Net Assets Liabilities Including Pension Asset Liability-9 961-4 633        
Tangible Fixed Assets220 651220 519        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve-9 963-4 635        
Shareholder Funds-9 961-4 633        
Other
Version Production Software      2 022 2 0222 023
Accrued Liabilities  300300300300300330330330
Accumulated Depreciation Impairment Property Plant Equipment  1 3211 3211 3211 3211 3211 3211 3211 321
Bank Borrowings  189 639189 604194 074194 073194 076194 407194 149194 075
Bank Borrowings Overdrafts  4 8414 471      
Creditors  34 39434 88530 98430 78630 69131 05931 33831 038
Loans From Directors  28 95428 95428 95428 95428 95428 95428 95428 954
Net Current Assets Liabilities-230 612-225 152-31 426-27 959-21 058-19 518-17 484-15 712-13 370-14 824
Property Plant Equipment Gross Cost  221 703221 703221 703221 703221 703221 703221 703221 703
Taxation Social Security Payable   5601 1309328371 1751 4241 424
Total Assets Less Current Liabilities-9 961-4 633188 956192 423199 324200 864202 898204 670207 012205 558
Trade Creditors Trade Payables  299600600600600600630330
Creditors Due Within One Year230 612246 441        
Fixed Assets220 651220 519        
Tangible Fixed Assets Cost Or Valuation221 703221 703        
Tangible Fixed Assets Depreciation1 0521 184        
Tangible Fixed Assets Depreciation Charged In Period 132        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (7 pages)

Company search

Advertisements