About

Registered Number: 02809117
Date of Incorporation: 14/04/1993 (31 years ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

 

Based in Woodford Green, Essex, Melview Properties Ltd was founded on 14 April 1993. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 April 2018
CH03 - Change of particulars for secretary 16 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 28 April 2015
AAMD - Amended Accounts 29 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 15 June 2010
363a - Annual Return 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 23 March 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 14 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 May 2004
363s - Annual Return 14 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2003
RESOLUTIONS - N/A 04 April 2003
AUD - Auditor's letter of resignation 04 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 27 March 2003
AA - Annual Accounts 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 28 November 2002
287 - Change in situation or address of Registered Office 27 June 2002
395 - Particulars of a mortgage or charge 09 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 01 December 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 21 May 1999
395 - Particulars of a mortgage or charge 24 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 08 June 1998
225 - Change of Accounting Reference Date 24 October 1997
AA - Annual Accounts 09 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 26 April 1996
287 - Change in situation or address of Registered Office 22 February 1996
363s - Annual Return 20 April 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 22 March 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 23 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
395 - Particulars of a mortgage or charge 07 July 1993
395 - Particulars of a mortgage or charge 07 July 1993
RESOLUTIONS - N/A 13 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
123 - Notice of increase in nominal capital 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
NEWINC - New incorporation documents 14 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2006 Outstanding

N/A

Debenture 20 March 2006 Outstanding

N/A

Legal charge 18 March 2003 Fully Satisfied

N/A

Debenture 18 March 2003 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Legal mortgage 06 November 2001 Fully Satisfied

N/A

Legal charge 23 November 1998 Fully Satisfied

N/A

Debenture 20 March 1995 Fully Satisfied

N/A

Legal charge 20 March 1995 Fully Satisfied

N/A

Legal mortgage 24 June 1993 Fully Satisfied

N/A

Charge 24 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.