About

Registered Number: 05916623
Date of Incorporation: 25/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

 

Based in Brighton in East Sussex, Peter Melville Ltd was registered on 25 August 2006, it has a status of "Active". The companies directors are listed as Melville, Peter, Elder, Angie, Forrest, Aubrey Stacey. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVILLE, Peter 01 September 2007 - 1
ELDER, Angie 10 September 2007 09 December 2008 1
FORREST, Aubrey Stacey 10 September 2007 09 December 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 10 May 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 September 2017
PSC04 - N/A 08 September 2017
CH01 - Change of particulars for director 08 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 24 June 2015
CH04 - Change of particulars for corporate secretary 16 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 November 2014
CH04 - Change of particulars for corporate secretary 01 September 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 18 March 2010
CH04 - Change of particulars for corporate secretary 12 February 2010
AA - Annual Accounts 04 December 2009
225 - Change of Accounting Reference Date 23 September 2009
CERTNM - Change of name certificate 02 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
DISS40 - Notice of striking-off action discontinued 06 June 2009
AA - Annual Accounts 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 06 March 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.