MELROSE AND MORGAN LIMITED - LONDON
Company Profile | Company Filings |
Overview
MELROSE AND MORGAN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MELROSE AND MORGAN LIMITED was incorporated 20 years ago on 26/03/2004 and has the registered number: 05085202. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
MELROSE AND MORGAN LIMITED was incorporated 20 years ago on 26/03/2004 and has the registered number: 05085202. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
MELROSE AND MORGAN LIMITED - LONDON
This company is listed in the following categories:
47210 - Retail sale of fruit and vegetables in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 46 SPECTRUM HOUSE
LONDON
NW5 1LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEAN O'TOOLE | Jun 1987 | British | Director | 2023-06-23 | CURRENT |
MR MAURO FAURE MATEUS | Jul 1987 | Portuguese | Director | 2023-06-08 | CURRENT |
MR TIMOTHY JOHN WILLIS | Oct 1962 | British, | Director | 2021-07-22 UNTIL 2023-06-23 | RESIGNED |
NICHOLAS MARTIN SELBY | Oct 1963 | British | Director | 2004-03-26 UNTIL 2018-11-29 | RESIGNED |
IAN GARETH JAMES | Aug 1964 | British | Director | 2004-03-26 UNTIL 2023-06-26 | RESIGNED |
MRS KRISTY CIMESA | Dec 1975 | British | Director | 2018-11-29 UNTIL 2023-05-19 | RESIGNED |
MRS SABRINA ATTAR | Jul 1989 | British | Director | 2018-11-29 UNTIL 2023-11-15 | RESIGNED |
IAN GARETH JAMES | Aug 1964 | British | Secretary | 2004-03-26 UNTIL 2023-06-26 | RESIGNED |
MR MARCUS YEOMAN | May 1963 | British | Director | 2018-11-29 UNTIL 2020-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kipling House Investments Limited | 2023-06-23 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Mr Richard Charles Thompson | 2018-03-31 - 2023-06-23 | 7/1964 | London | Ownership of shares 75 to 100 percent |
Mr Nicholas Martin Selby | 2016-04-06 - 2018-03-31 | 10/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ian Gareth James | 2016-04-06 - 2018-03-31 | 8/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Melrose and Morgan Limited - Filleted accounts | 2023-07-01 | 30-09-2022 | £43,761 Cash £-1,505,083 equity |
Melrose and Morgan Limited - Filleted accounts | 2022-06-18 | 30-09-2021 | £31,263 Cash £-955,905 equity |
Melrose and Morgan Limited - Filleted accounts | 2021-07-01 | 30-09-2020 | £34,099 Cash £-771,213 equity |
Melrose and Morgan Limited - Filleted accounts | 2020-06-25 | 30-09-2019 | £25,724 Cash £-436,963 equity |
Melrose and Morgan Limited - Filleted accounts | 2019-06-01 | 31-07-2018 | £8,897 Cash £148,836 equity |
Melrose and Morgan Limited - Filleted accounts | 2018-05-01 | 31-07-2017 | £1,000 Cash £-234,741 equity |