MELCRUM LTD
LONDON MELCRUM PUBLISHING LIMITED

Hellopages » Greater London » Camden » WC1B 4DR

Company number 03241102
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address VICTORIA HOUSE 37-63 SOUTHAMPTON ROW, BLOOMSBURY SQUARE, LONDON, ENGLAND, WC1B 4DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of MELCRUM LTD are www.melcrum.co.uk, and www.melcrum.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melcrum Ltd is a Private Limited Company. The company registration number is 03241102. Melcrum Ltd has been working since 22 August 1996. The present status of the company is Active. The registered address of Melcrum Ltd is Victoria House 37 63 Southampton Row Bloomsbury Square London England Wc1b 4dr. The company`s financial liabilities are £201.19k. It is £3.66k against last year. The cash in hand is £432.52k. It is £-123.5k against last year. And the total assets are £1062.24k, which is £-659.71k against last year. ANSCHUTZ, James Barron is a Director of the company. GHIZE, Kerry Diane is a Director of the company. MAYCOCK, Mary Carolyn is a Director of the company. Secretary MELLOR, Emma Victoria Ann has been resigned. Director BENN, James Glanvill has been resigned. Director BENN, James Glanvill has been resigned. Director CRUMBY, Robin has been resigned. Director MELLOR, Emma Victoria Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


melcrum Key Finiance

LIABILITIES £201.19k
+1%
CASH £432.52k
-23%
TOTAL ASSETS £1062.24k
-39%
All Financial Figures

Current Directors

Director
ANSCHUTZ, James Barron
Appointed Date: 16 November 2015
56 years old

Director
GHIZE, Kerry Diane
Appointed Date: 16 November 2015
50 years old

Director
MAYCOCK, Mary Carolyn
Appointed Date: 16 November 2015
54 years old

Resigned Directors

Secretary
MELLOR, Emma Victoria Ann
Resigned: 16 November 2015
Appointed Date: 22 August 1996

Director
BENN, James Glanvill
Resigned: 16 November 2015
Appointed Date: 01 September 2014
81 years old

Director
BENN, James Glanvill
Resigned: 31 August 2013
Appointed Date: 10 April 2003
81 years old

Director
CRUMBY, Robin
Resigned: 16 November 2015
Appointed Date: 22 August 1996
56 years old

Director
MELLOR, Emma Victoria Ann
Resigned: 16 November 2015
Appointed Date: 22 August 1996
56 years old

Persons With Significant Control

Ceb Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MELCRUM LTD Events

10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Feb 2016
Termination of appointment of James Glanvill Benn as a director on 16 November 2015
08 Feb 2016
Termination of appointment of Robin Crumby as a director on 16 November 2015
...
... and 79 more events
19 May 1998
Accounts for a small company made up to 30 November 1997
17 Oct 1997
Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed

07 Dec 1996
Particulars of mortgage/charge
11 Nov 1996
Accounting reference date extended from 31/08/97 to 30/11/97
22 Aug 1996
Incorporation

MELCRUM LTD Charges

16 February 2011
Rent deposit deed
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Sanctum Properties LLP
Description: The initial deposit, all interest, the deposit account.
30 June 2000
Rent deposit deed
Delivered: 7 July 2000
Status: Satisfied on 10 February 2015
Persons entitled: Christopher Smallwood
Description: The sum of £20,000. see the mortgage charge document for…
3 December 1996
Fixed and floating charge
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…