45 MELINA ROAD LIMITED

Register to unlock more data on OkredoRegister

45 MELINA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232708

Incorporation date

01/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1996)
dot icon09/12/2025
Micro company accounts made up to 2025-04-05
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon09/06/2025
Registered office address changed from 26 Brunswick Terrace Flat 5 Hove BN3 1HJ England to 18 Ivy Lodge 122 Notting Hill Gate London W11 3QS on 2025-06-09
dot icon10/09/2024
Micro company accounts made up to 2024-04-05
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-04-05
dot icon07/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-04-05
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-04-05
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-04-05
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-04-05
dot icon20/08/2019
Notification of a person with significant control statement
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon18/07/2019
Cessation of Lindsay Colette Kirby as a person with significant control on 2019-07-18
dot icon28/12/2018
Micro company accounts made up to 2018-04-05
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-04-05
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon02/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon11/12/2016
Registered office address changed from 26 Brunswick Terrace Flat 5 Hove East Sussex BN3 1HJ England to 26 Brunswick Terrace Flat 5 Hove BN3 1HJ on 2016-12-11
dot icon14/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/08/2016
Registered office address changed from 36 Brunswick Square Flat 3 Hove East Sussex BN3 1ED to 26 Brunswick Terrace Flat 5 Hove East Sussex BN3 1HJ on 2016-08-10
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon30/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 36 Brunswick Square Flat 3 Hove East Sussex BN3 1ED England to 36 Brunswick Square Flat 3 Hove East Sussex BN3 1ED on 2014-08-28
dot icon28/08/2014
Registered office address changed from 21 First Avenue Flat 1 Hove East Sussex BN3 2FH England to 36 Brunswick Square Flat 3 Hove East Sussex BN3 1ED on 2014-08-28
dot icon09/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon27/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/08/2013
Registered office address changed from 16 Ramillies Road Chiswick London W4 1JN on 2013-08-26
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon03/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon02/09/2008
Return made up to 01/08/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon19/09/2007
Return made up to 01/08/07; full list of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon01/08/2005
Return made up to 01/08/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-04-05
dot icon06/08/2004
Return made up to 01/08/04; full list of members
dot icon19/11/2003
Registered office changed on 19/11/03 from: 96 ravenscourt road london W6 0UG
dot icon22/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon20/08/2003
Return made up to 01/08/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon10/08/2002
Return made up to 01/08/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon27/07/2001
Return made up to 01/08/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-04-05
dot icon10/12/2000
Registered office changed on 10/12/00 from: garden flat 171 goldhawk road london W12 8EP
dot icon04/09/2000
Return made up to 01/08/00; full list of members
dot icon10/08/2000
Registered office changed on 10/08/00 from: 2 llundainfach cottages caerlan abercrave swansea SA9 1ST
dot icon10/01/2000
Full accounts made up to 1999-04-05
dot icon16/08/1999
Return made up to 01/08/99; no change of members
dot icon24/08/1998
Return made up to 01/08/98; no change of members
dot icon27/07/1998
Full accounts made up to 1998-04-05
dot icon07/01/1998
Full accounts made up to 1997-04-05
dot icon05/09/1997
Return made up to 01/08/97; full list of members
dot icon20/05/1997
Accounting reference date shortened from 31/08/97 to 05/04/97
dot icon31/01/1997
Ad 20/01/97--------- £ si [email protected]=1 £ ic 2/3
dot icon03/09/1996
New secretary appointed;new director appointed
dot icon03/09/1996
New director appointed
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Registered office changed on 12/08/96 from: 17 city business centre lower road london SE16 1AA
dot icon01/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Lindsay
Director
01/08/1996 - Present
11
Seatter, Robert William
Director
01/08/1996 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45 MELINA ROAD LIMITED

45 MELINA ROAD LIMITED is an(a) Active company incorporated on 01/08/1996 with the registered office located at 18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 45 MELINA ROAD LIMITED?

toggle

45 MELINA ROAD LIMITED is currently Active. It was registered on 01/08/1996 .

Where is 45 MELINA ROAD LIMITED located?

toggle

45 MELINA ROAD LIMITED is registered at 18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QS.

What does 45 MELINA ROAD LIMITED do?

toggle

45 MELINA ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 45 MELINA ROAD LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-04-05.