Melva Apartments Ltd LONDON


Founded in 2010, Melva Apartments, classified under reg no. 07136375 is a active - proposal to strike off company. Currently registered at Office 121,73 N7 8JZ, London the company has been in the business for 14 years. Its financial year was closed on February 29 and its latest financial statement was filed on Thu, 28th Feb 2019. Since Mon, 20th Jul 2020 Melva Apartments Ltd is no longer carrying the name Logan Lane.

Melva Apartments Ltd Address / Contact

Office Address Office 121,73
Office Address2 Holloway Road
Town London
Post code N7 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07136375
Date of Incorporation Tue, 26th Jan 2010
Industry Hotels and similar accommodation
End of financial Year 29th February
Company age 14 years old
Account next due date Sun, 28th Feb 2021 (1146 days after)
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Sat, 19th Feb 2022 (2022-02-19)
Last confirmation statement dated Fri, 5th Feb 2021

Company staff

Claudia L.

Position: Director

Appointed: 21 January 2021

Arun T.

Position: Director

Appointed: 24 February 2012

Resigned: 21 January 2021

Georgiana B.

Position: Director

Appointed: 16 January 2012

Resigned: 16 January 2012

Sunil S.

Position: Director

Appointed: 16 January 2012

Resigned: 02 April 2012

Arun T.

Position: Director

Appointed: 26 January 2010

Resigned: 16 January 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Claudia L. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Arun T. This PSC .

Claudia L.

Notified on 21 January 2021
Nature of control: 75,01-100% shares

Arun T.

Notified on 18 January 2017
Ceased on 21 January 2021
Nature of control: right to appoint and remove directors

Company previous names

Logan Lane July 20, 2020
Milstead March 5, 2018
City Executive Europe December 24, 2013
City Executive Lets July 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-28
Balance Sheet
Cash Bank On Hand3051 52494288
Current Assets30 69669 54031 50815 639
Debtors30 39168 01630 56615 551
Net Assets Liabilities413 282445 264480 523504 935
Other Debtors4 7004 7004 7004 700
Property Plant Equipment398 914688 770718 962703 900
Other
Accumulated Depreciation Impairment Property Plant Equipment39 17049 10764 17079 232
Additions Other Than Through Business Combinations Property Plant Equipment 299 79345 255 
Bank Borrowings 306 120256 120198 120
Creditors16 3286 92613 82716 484
Increase From Depreciation Charge For Year Property Plant Equipment 9 93715 06315 062
Net Current Assets Liabilities14 36862 61417 681-845
Other Creditors 1 4401 4391 439
Property Plant Equipment Gross Cost438 084737 877783 132783 132
Taxation Social Security Payable13 5325 4864 93214 162
Total Assets Less Current Liabilities413 282751 384736 643703 055
Trade Creditors Trade Payables2 7961 4407 456883
Trade Debtors Trade Receivables25 69163 31625 86610 851

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
Free Download (1 page)

Company search

Advertisements