About

Registered Number: 09159554
Date of Incorporation: 04/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH,

 

Melter Vicren Ltd was founded on 04 August 2014 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Biren, Jacob Simon, Hitter, Jonathan, Frankel, Yacov.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIREN, Jacob Simon 19 September 2016 - 1
HITTER, Jonathan 19 September 2016 - 1
FRANKEL, Yacov 19 September 2016 07 October 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 August 2020
AA01 - Change of accounting reference date 02 June 2020
CS01 - N/A 08 April 2020
SH01 - Return of Allotment of shares 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 09 March 2020
MR04 - N/A 08 January 2020
AA - Annual Accounts 02 December 2019
MR01 - N/A 24 October 2019
AA01 - Change of accounting reference date 02 September 2019
AA01 - Change of accounting reference date 04 June 2019
AA - Annual Accounts 18 April 2019
PSC04 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
MR04 - N/A 19 November 2018
MR01 - N/A 05 November 2018
MR01 - N/A 05 November 2018
CS01 - N/A 11 October 2018
AA01 - Change of accounting reference date 04 September 2018
AA01 - Change of accounting reference date 06 June 2018
AA01 - Change of accounting reference date 29 May 2018
PSC01 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
CS01 - N/A 08 February 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
SH01 - Return of Allotment of shares 01 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 February 2018
SH08 - Notice of name or other designation of class of shares 01 February 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 08 August 2017
AA - Annual Accounts 22 May 2017
RESOLUTIONS - N/A 08 November 2016
MR01 - N/A 26 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
CS01 - N/A 06 October 2016
RESOLUTIONS - N/A 19 September 2016
AD01 - Change of registered office address 16 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 24 September 2015
NEWINC - New incorporation documents 04 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Fully Satisfied

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.