Melordale Limited


Founded in 1999, Melordale, classified under reg no. 03796105 is an active company. Currently registered at 34 Cologne Road SW11 2AJ, the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

Currently there are 3 directors in the the firm, namely Mirrhyn S., Joseph P. and Jonathan H.. In addition one secretary - Charles B. - is with the company. Currently 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.

Melordale Limited Address / Contact

Office Address 34 Cologne Road
Office Address2 London
Town
Post code SW11 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796105
Date of Incorporation Fri, 25th Jun 1999
Industry Non-trading company
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Mirrhyn S.

Position: Director

Appointed: 10 November 2023

Joseph P.

Position: Director

Appointed: 30 August 2019

Charles B.

Position: Secretary

Appointed: 22 August 2018

Jonathan H.

Position: Director

Appointed: 30 July 2012

Charles B.

Position: Director

Appointed: 22 August 2018

Resigned: 10 November 2023

Bartrum T.

Position: Director

Appointed: 08 August 2014

Resigned: 30 August 2019

Thomas W.

Position: Secretary

Appointed: 22 June 2012

Resigned: 01 May 2018

Katharine W.

Position: Director

Appointed: 25 June 2011

Resigned: 01 May 2018

Thomas W.

Position: Director

Appointed: 08 June 2005

Resigned: 25 June 2011

Sally T.

Position: Director

Appointed: 23 April 2004

Resigned: 22 June 2012

Sally T.

Position: Secretary

Appointed: 23 April 2004

Resigned: 22 June 2012

Joanna J.

Position: Director

Appointed: 11 November 2000

Resigned: 08 August 2014

Susan W.

Position: Director

Appointed: 08 September 1999

Resigned: 29 August 2003

Susan W.

Position: Secretary

Appointed: 08 September 1999

Resigned: 29 August 2003

Laurence H.

Position: Director

Appointed: 08 September 1999

Resigned: 24 November 2000

Simon I.

Position: Director

Appointed: 08 September 1999

Resigned: 15 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 June 1999

Resigned: 08 September 1999

Dunstana D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 08 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1999

Resigned: 08 September 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we researched, there is Jonathan H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Charles B. This PSC owns 25-50% shares. Then there is Joseph P., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Jonathan H.

Notified on 23 July 2017
Nature of control: 25-50% shares

Charles B.

Notified on 1 May 2018
Nature of control: 25-50% shares

Joseph P.

Notified on 30 August 2019
Nature of control: 25-50% voting rights

Bartrum T.

Notified on 23 July 2017
Ceased on 30 August 2019
Nature of control: 25-50% shares

Katharine W.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements