About

Registered Number: 07992913
Date of Incorporation: 15/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor, Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP

 

Established in 2012, The Meller Educational Charitable Trust has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 2 directors listed as Meller, Wendy, Palmer Sayer, Janet Phyllis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLER, Wendy 15 March 2012 - 1
PALMER SAYER, Janet Phyllis 15 March 2012 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
DISS40 - Notice of striking-off action discontinued 02 May 2020
CS01 - N/A 29 April 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
CS01 - N/A 30 July 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 06 January 2015
TM02 - Termination of appointment of secretary 19 September 2014
AD01 - Change of registered office address 17 September 2014
CERTNM - Change of name certificate 01 September 2014
NM06 - Request to seek comments of government department or other specified body on change of name 01 September 2014
MISC - Miscellaneous document 01 September 2014
CONNOT - N/A 01 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP04 - Appointment of corporate secretary 21 June 2013
AD01 - Change of registered office address 21 June 2013
NEWINC - New incorporation documents 15 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.