About

Registered Number: 05840027
Date of Incorporation: 07/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1, 46 Melgund Road, Highbury, London, N5 1PT

 

Established in 2006, 46 Melgund Road Ltd has its registered office in Highbury, London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, David John 07 November 2007 - 1
DAXTER, Jo 01 May 2019 - 1
KEATING, Lucy 01 June 2012 - 1
NEWSTEAD, Michael 07 November 2007 01 May 2019 1
SIDDIQUE, Haroon 07 November 2007 20 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
PSC07 - N/A 28 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 28 June 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 23 July 2009
363s - Annual Return 25 July 2008
AA - Annual Accounts 04 April 2008
225 - Change of Accounting Reference Date 04 April 2008
287 - Change in situation or address of Registered Office 20 November 2007
MEM/ARTS - N/A 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
CERTNM - Change of name certificate 07 November 2007
363a - Annual Return 08 June 2007
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.