116 MELROSE AVENUE LIMITED - LONDON
Company Profile | Company Filings |
Overview
116 MELROSE AVENUE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
116 MELROSE AVENUE LIMITED was incorporated 24 years ago on 22/05/2000 and has the registered number: 03998437. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
116 MELROSE AVENUE LIMITED was incorporated 24 years ago on 22/05/2000 and has the registered number: 03998437. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
116 MELROSE AVENUE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
116 MELROSE AVENUE
LONDON
NW2 4JX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA CUBERLI | British | Secretary | 2014-01-17 | CURRENT | |
REBECCA CUBERLI | Jun 1983 | Italian | Director | 2014-01-17 | CURRENT |
ALAN DE CECCO | Mar 1977 | Italian | Director | 2014-01-17 | CURRENT |
MR ISTVAN KANOCZ | Nov 1928 | British | Director | 2002-12-30 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2000-05-22 UNTIL 2000-05-22 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-05-22 UNTIL 2000-05-22 | RESIGNED | ||
MR JORGE FELIPPE | Secretary | 2013-05-15 UNTIL 2014-01-17 | RESIGNED | ||
MR ISTVAN KANOCZ | Nov 1928 | British | Secretary | 2000-05-22 UNTIL 2013-05-15 | RESIGNED |
DR CHARLOTTE HANNAH MOSS | May 1972 | British | Director | 2002-12-30 UNTIL 2008-05-22 | RESIGNED |
MRS DANIELA MANDACARU | May 1979 | British | Director | 2008-05-22 UNTIL 2014-01-17 | RESIGNED |
MR JORGE FELIPPE | Jun 1979 | British | Director | 2008-05-22 UNTIL 2014-01-17 | RESIGNED |
DR RICHARD JAMES GRIFFITHS | Jan 1972 | British | Director | 2002-12-30 UNTIL 2008-05-22 | RESIGNED |
MRS GILAH KANOCZ | Mar 1925 | British | Director | 2000-05-22 UNTIL 2012-11-05 | RESIGNED |
PHILIP TIMOTHY DUKES | Jan 1968 | British | Director | 2000-05-22 UNTIL 2002-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Istvan Kanocz | 2017-01-01 | 11/1928 | London |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Mr Alan De Cecco | 2017-01-01 | 3/1977 | London | Right to appoint and remove directors |
Mrs Rebecca Cuberli | 2016-04-20 | 6/1983 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 116 MELROSE AVENUE LIMITED | 2023-12-21 | 31-03-2023 | £2 equity |
Micro-entity Accounts - 116 MELROSE AVENUE LIMITED | 2022-12-09 | 31-03-2022 | £2 equity |
Micro-entity Accounts - 116 MELROSE AVENUE LIMITED | 2021-12-11 | 31-03-2021 | £2 equity |
Micro-entity Accounts - 116 MELROSE AVENUE LIMITED | 2021-04-27 | 31-03-2020 | £2 equity |
Micro-entity Accounts - 116 MELROSE AVENUE LIMITED | 2019-12-17 | 31-03-2019 | £2 equity |
Micro-entity Accounts - 116 MELROSE AVENUE LIMITED | 2018-12-18 | 31-03-2018 | £2 equity |
Micro-entity Accounts - 116 MELROSE AVENUE LIMITED | 2017-12-22 | 31-03-2017 | £2 Cash £2 equity |
Abbreviated Company Accounts - 116 MELROSE AVENUE LIMITED | 2016-11-30 | 31-03-2016 | £2 Cash £2 equity |
Abbreviated Company Accounts - 116 MELROSE AVENUE LIMITED | 2015-12-15 | 31-03-2015 | £2 Cash £2 equity |
Abbreviated Company Accounts - 116 MELROSE AVENUE LIMITED | 2014-11-11 | 31-03-2014 | £2 Cash £2 equity |