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.
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 |
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 |
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 |