About

Registered Number: 06940024
Date of Incorporation: 22/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor Lynton House 7-12, Tavistock Square, London, WC1H 9LT

 

Melcombe Regis Court Freehold Company Ltd was registered on 22 June 2009 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Collins, Lydia, Allison, Christian Fergus, Manning, Jeffrey Winslow, Shah, Rita Anne, Simpart Secretarial Services Limited, O'mahoney, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Christian Fergus 17 August 2009 - 1
MANNING, Jeffrey Winslow 17 August 2009 - 1
SHAH, Rita Anne 17 August 2009 - 1
O'MAHONEY, Susan 22 June 2009 17 August 2009 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Lydia 17 August 2009 - 1
SIMPART SECRETARIAL SERVICES LIMITED 07 March 2011 17 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 June 2018
PSC08 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 26 June 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 18 July 2013
CH04 - Change of particulars for corporate secretary 18 July 2013
AAMD - Amended Accounts 03 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 July 2012
CH04 - Change of particulars for corporate secretary 04 July 2012
AA01 - Change of accounting reference date 04 July 2012
SH01 - Return of Allotment of shares 07 December 2011
SH01 - Return of Allotment of shares 07 December 2011
RESOLUTIONS - N/A 11 November 2011
MEM/ARTS - N/A 11 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 23 June 2011
AP04 - Appointment of corporate secretary 08 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
RESOLUTIONS - N/A 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
CERTNM - Change of name certificate 29 June 2009
NEWINC - New incorporation documents 22 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.