About

Registered Number: 04168016
Date of Incorporation: 26/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Founded in 2001, Melrise International Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at Melrise International Ltd. Melrise International Ltd has 4 directors listed as Lakhani, Paresh Kumar, Frahm, Michael, Melvani, Udharam Gobindram, Melwani, Mohit Udharam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAHM, Michael 15 November 2019 - 1
MELVANI, Udharam Gobindram 05 January 2016 15 November 2019 1
MELWANI, Mohit Udharam 20 September 2001 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LAKHANI, Paresh Kumar 01 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
PSC01 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 26 February 2018
MR04 - N/A 19 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 13 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 23 March 2016
CH03 - Change of particulars for secretary 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 19 January 2016
CH03 - Change of particulars for secretary 19 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 01 March 2008
353 - Register of members 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
AA - Annual Accounts 06 July 2004
363a - Annual Return 04 March 2004
395 - Particulars of a mortgage or charge 31 December 2003
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
225 - Change of Accounting Reference Date 28 September 2001
225 - Change of Accounting Reference Date 25 June 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.