About

Registered Number: 04459438
Date of Incorporation: 12/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: THORNE LANCASTER PARKER, 4th Floor Venture House, 27/29 Glasshouse Street, London, W1B 5DF

 

Based in London, Mell Properties Ltd was founded on 12 June 2002, it's status at Companies House is "Active". The company has 5 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLMAN, Jeffrey Darran 09 October 2003 - 1
MITCHELL, James Bryan 03 July 2002 - 1
ACOMB, Nicholas 12 June 2002 03 July 2002 1
BAXTER, Richard Alistair 12 June 2002 03 July 2002 1
KANISIUS, Anna 03 July 2002 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 June 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 12 June 2016
CH01 - Change of particulars for director 12 June 2016
MR01 - N/A 20 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 July 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 08 September 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
363s - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
395 - Particulars of a mortgage or charge 01 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 21 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
AA - Annual Accounts 20 January 2004
RESOLUTIONS - N/A 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 23 July 2003
395 - Particulars of a mortgage or charge 23 August 2002
395 - Particulars of a mortgage or charge 23 August 2002
CERTNM - Change of name certificate 18 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
225 - Change of Accounting Reference Date 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

Legal mortgage 21 December 2006 Outstanding

N/A

Legal mortgage 19 September 2006 Outstanding

N/A

Legal mortgage 19 September 2006 Outstanding

N/A

Legal mortgage 19 September 2006 Outstanding

N/A

Legal mortgage 19 September 2006 Outstanding

N/A

Legal mortgage 19 September 2006 Outstanding

N/A

Legal charge 20 February 2006 Fully Satisfied

N/A

Legal charge 14 May 2004 Fully Satisfied

N/A

Legal charge 14 May 2004 Fully Satisfied

N/A

Debenture 12 May 2004 Fully Satisfied

N/A

Legal mortgage 19 August 2002 Fully Satisfied

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.