MELL PROPERTIES LIMITED
LONDON STEVTON (NO.235) LIMITED

Hellopages » Greater London » Westminster » W1B 5DF

Company number 04459438
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, 4TH FLOOR VENTURE HOUSE, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 2 ; Director's details changed for Mr Jeffrey Darran Bellman on 1 July 2015. The most likely internet sites of MELL PROPERTIES LIMITED are www.mellproperties.co.uk, and www.mell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Mell Properties Limited is a Private Limited Company. The company registration number is 04459438. Mell Properties Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Mell Properties Limited is Thorne Lancaster Parker 4th Floor Venture House 27 29 Glasshouse Street London W1b 5df. . MITCHELL, James Bryan is a Secretary of the company. BELLMAN, Jeffrey Darran is a Director of the company. MITCHELL, James Bryan is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Nominee Director ACOMB, Nicholas has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director KANISIUS, Anna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, James Bryan
Appointed Date: 03 July 2002

Director
BELLMAN, Jeffrey Darran
Appointed Date: 09 October 2003
61 years old

Director
MITCHELL, James Bryan
Appointed Date: 03 July 2002
74 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 03 July 2002
Appointed Date: 12 June 2002

Nominee Director
ACOMB, Nicholas
Resigned: 03 July 2002
Appointed Date: 12 June 2002
65 years old

Nominee Director
BAXTER, Richard Alistair
Resigned: 03 July 2002
Appointed Date: 12 June 2002
63 years old

Director
KANISIUS, Anna
Resigned: 01 January 2007
Appointed Date: 03 July 2002
59 years old

MELL PROPERTIES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2

12 Jun 2016
Director's details changed for Mr Jeffrey Darran Bellman on 1 July 2015
20 Feb 2016
Registration of charge 044594380013, created on 17 February 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
08 Jul 2002
Secretary resigned;director resigned
08 Jul 2002
Director resigned
08 Jul 2002
New secretary appointed;new director appointed
08 Jul 2002
New director appointed
12 Jun 2002
Incorporation

MELL PROPERTIES LIMITED Charges

17 February 2016
Charge code 0445 9438 0013
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 191B graham road london t/no EGL239676…
21 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 191B graham road hackney london floating charge all plant…
19 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 519 kingsland road hackney, 521 and 523 kingsland road…
19 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 519 kingsland road hackney, 521 and 523 kingsland road…
19 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 519 kingsland road hackney, 521 and 523 kingsland road…
19 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 519 kingsland road hackney, 521 and 523 kingsland road…
19 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 519 kingsland road hackney, 521 and 523 kingsland road…
20 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 15 November 2007
Persons entitled: National Westminster Bank PLC
Description: 1 karen house burma court london. By way of fixed charge…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 15 November 2007
Persons entitled: National Westminster Bank PLC
Description: 519, 521 and 523 kingsland road hackney london,. By way of…
14 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 15 November 2007
Persons entitled: National Westminster Bank PLC
Description: 32 woodside avenue south norwood london. By way of fixed…
12 May 2004
Debenture
Delivered: 15 May 2004
Status: Satisfied on 15 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2002
Legal mortgage
Delivered: 23 August 2002
Status: Satisfied on 23 June 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 519/523 kingsland road, london. With…
19 August 2002
Debenture
Delivered: 23 August 2002
Status: Satisfied on 23 June 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…