MELLER DESIGNS LIMITED
BEDFORD JULIUS A MELLER (IMPORTS) LIMITED

Hellopages » Bedfordshire » Bedford » MK42 9TW
Company number 00502663
Status Active
Incorporation Date 21 December 1951
Company Type Private Limited Company
Address UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, MK42 9TW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 250,000 . The most likely internet sites of MELLER DESIGNS LIMITED are www.mellerdesigns.co.uk, and www.meller-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. The distance to to Bedford Rail Station is 1.6 miles; to Kempston Hardwick Rail Station is 2.8 miles; to Lidlington Rail Station is 7 miles; to Flitwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meller Designs Limited is a Private Limited Company. The company registration number is 00502663. Meller Designs Limited has been working since 21 December 1951. The present status of the company is Active. The registered address of Meller Designs Limited is Unit H Bedford Business Centre Mile Road Bedford Mk42 9tw. . CURTIS, Jeremy is a Secretary of the company. MCGRATH, John Christopher is a Director of the company. Secretary CHRISTODOULOU, Ioanna has been resigned. Secretary CURTIS, Jeremy Nigel has been resigned. Secretary CURTIS, Jeremy Nigel has been resigned. Secretary MCGRATH, John Christopher has been resigned. Director CHRISTODOULOU, Ioanna has been resigned. Director CURTIS, Jeremy Nigel has been resigned. Director HARGRAVE, Juliet has been resigned. Director HILL, Kevin Royston has been resigned. Director HOGAN, Kathleen has been resigned. Director LAWRENCE, Andrea Denise has been resigned. Director MELLER, David Robert has been resigned. Director MELLER, Michael Joseph has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CURTIS, Jeremy
Appointed Date: 30 September 2013

Director
MCGRATH, John Christopher
Appointed Date: 02 February 2007
56 years old

Resigned Directors

Secretary
CHRISTODOULOU, Ioanna
Resigned: 21 July 2006
Appointed Date: 01 July 2003

Secretary
CURTIS, Jeremy Nigel
Resigned: 02 February 2007
Appointed Date: 21 July 2006

Secretary
CURTIS, Jeremy Nigel
Resigned: 01 July 2003

Secretary
MCGRATH, John Christopher
Resigned: 30 September 2013
Appointed Date: 02 February 2007

Director
CHRISTODOULOU, Ioanna
Resigned: 21 July 2006
Appointed Date: 01 July 2003
60 years old

Director
CURTIS, Jeremy Nigel
Resigned: 30 September 2013
70 years old

Director
HARGRAVE, Juliet
Resigned: 31 December 2005
Appointed Date: 01 July 2003
59 years old

Director
HILL, Kevin Royston
Resigned: 31 October 2004
Appointed Date: 01 June 2003
68 years old

Director
HOGAN, Kathleen
Resigned: 31 May 2003
Appointed Date: 11 May 1993
70 years old

Director
LAWRENCE, Andrea Denise
Resigned: 30 March 1999
Appointed Date: 06 October 1997
64 years old

Director
MELLER, David Robert
Resigned: 30 September 2013
66 years old

Director
MELLER, Michael Joseph
Resigned: 30 September 2013
70 years old

Persons With Significant Control

Mr David Robert Meller
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Michael Joseph Meller
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MELLER DESIGNS LIMITED Events

01 Sep 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 250,000

12 Aug 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250,000

...
... and 132 more events
15 Jul 1986
Secretary resigned;new secretary appointed;director resigned
11 Sep 1984
New secretary appointed
14 Oct 1983
New secretary appointed
13 Oct 1983
New secretary appointed
21 Dec 1951
Certificate of incorporation

MELLER DESIGNS LIMITED Charges

12 June 2015
Charge code 0050 2663 0021
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2013
Charge code 0050 2663 0020
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2007
Mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42-43 chagford street london t/no…
29 June 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 2007
An omnibus guarantee and set-off agreement
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 18 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 18 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h land shown edged re on the plan being 42 and 43…
18 January 2002
Debenture
Delivered: 25 January 2002
Status: Satisfied on 3 October 2006
Persons entitled: Hsbc Bank PLC
Description: Including 42-43 chagford st,london NW1 6EB; ngl 200467. see…
1 November 1995
Legal mortgage
Delivered: 14 November 1995
Status: Satisfied on 3 October 2006
Persons entitled: Midland Bank PLC
Description: 43/43 chagford street london NW1 6EB t/no.NGL200467 and…
9 October 1995
Fixed and floating charge
Delivered: 17 October 1995
Status: Satisfied on 6 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1995
General letter of hypothecation
Delivered: 28 June 1995
Status: Satisfied on 1 December 1995
Persons entitled: Singer & Friedlander Limited
Description: All bills of exchange, promissory notes, shipping…
14 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied on 1 December 1995
Persons entitled: Singer & Friedlander Limited
Description: 42 and 43 chagford street marylebone london NW1 t/n…
14 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied on 1 December 1995
Persons entitled: Singer & Friedlander Limited
Description: Land at the rear of 136 gloucester place st. Marylebone…
14 June 1995
Mortgage debenture
Delivered: 28 June 1995
Status: Satisfied on 1 December 1995
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1993
Debenture
Delivered: 22 July 1993
Status: Satisfied on 1 December 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Including trade fixtures. Fixed and floating charges over…
8 October 1984
Debenture
Delivered: 17 October 1984
Status: Satisfied on 21 October 1993
Persons entitled: Marks & Spencer PLC
Description: Floating charges over the undertaking and all property and…
12 July 1984
Legal mortgage
Delivered: 23 July 1984
Status: Satisfied on 1 December 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: F/H 42 & 43 chagford st, marylebone westminster gt london…
12 July 1984
Legal mortgage
Delivered: 23 July 1984
Status: Satisfied on 1 December 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: F/H -land at the back of 136 gloucester place. Westminster…
1 July 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied on 1 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H 42 & 43 chagford street st. Marylebone london borough…
1 July 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied on 1 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land at the back of 136 gloucester place london borough…