Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELROSE MEDITERRANEAN LIMITED
Company Information for

MELROSE MEDITERRANEAN LIMITED

5th Floor, 167-169 Great Portland Street, London, W1W 5PF,
Company Registration Number
02823058
Private Limited Company
Active

Company Overview

About Melrose Mediterranean Ltd
MELROSE MEDITERRANEAN LIMITED was founded on 1993-06-01 and has its registered office in London. The organisation's status is listed as "Active". Melrose Mediterranean Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELROSE MEDITERRANEAN LIMITED
 
Legal Registered Office
5th Floor, 167-169 Great Portland Street
London
W1W 5PF
Other companies in SW1Y
 
Previous Names
MELROSE VENTURES (UK) LIMITED16/12/2004
Filing Information
Company Number 02823058
Company ID Number 02823058
Date formed 1993-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-21 15:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELROSE MEDITERRANEAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELROSE MEDITERRANEAN LIMITED

Current Directors
Officer Role Date Appointed
PETER WILSON
Company Secretary 2016-09-23
DENIS ISCHENKO
Director 2016-06-24
JOSEPH LENIHAN MULCAHY
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ROSEMARY MOIR LOW
Company Secretary 2016-06-16 2016-09-23
THOMAS GERARD HICKEY
Director 2013-01-17 2016-06-24
BRIAN JOHN O'CATHAIN
Director 2013-01-17 2016-06-24
ALASDAIR NICHOLSON ROBINSON
Company Secretary 2007-10-08 2016-06-16
DAVID HOWARD THOMAS
Director 2011-07-20 2015-04-10
DIANE MARGARET VIVIENNE FRASER
Director 2006-10-19 2013-01-17
ROBERT FREDRIK MARTIN ADAIR
Director 1993-06-10 2011-07-20
JAMES MUNRO MURRAY SUTHERLAND
Director 2004-12-16 2008-12-31
CHRISTOPHER CHARLES ARNOLD THOMAS
Company Secretary 1999-08-05 2007-10-08
DAVID WILLIAM CURRY
Director 2004-12-16 2006-10-19
CHRISTOPHER CHARLES ARNOLD THOMAS
Director 1996-06-01 2006-07-31
GLYNN ANDREW LARSEN
Company Secretary 1997-05-06 1999-08-05
CHRISTOPHER CHARLES ARNOLD THOMAS
Director 1996-06-01 1999-08-05
ROBERT FREDRIK MARTIN ADAIR
Company Secretary 1993-06-10 1998-06-01
SIMON BARRY PENDOCK
Director 1993-06-10 1996-06-01
NORTON ROSE LIMITED
Nominated Secretary 1993-06-01 1993-06-10
NOROSE LIMITED
Nominated Director 1993-06-01 1993-06-10
NORTON ROSE LIMITED
Nominated Director 1993-06-01 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS ISCHENKO PETROCELTIC TURKEY LIMITED Director 2016-06-24 CURRENT 2006-03-31 Active - Proposal to Strike off
DENIS ISCHENKO PETROCELTIC RESOURCES LIMITED Director 2016-06-24 CURRENT 1996-06-10 Active - Proposal to Strike off
DENIS ISCHENKO SUNNY HILL ENERGY LIMITED Director 2016-06-24 CURRENT 2015-08-12 Active
DENIS ISCHENKO PETROCELTIC ENERGY LIMITED Director 2016-06-24 CURRENT 1996-03-22 Liquidation
JOSEPH LENIHAN MULCAHY PETROCELTIC TURKEY LIMITED Director 2016-06-24 CURRENT 2006-03-31 Active - Proposal to Strike off
JOSEPH LENIHAN MULCAHY PETROCELTIC RESOURCES LIMITED Director 2016-06-24 CURRENT 1996-06-10 Active - Proposal to Strike off
JOSEPH LENIHAN MULCAHY SUNNY HILL ENERGY LIMITED Director 2016-06-24 CURRENT 2015-08-12 Active
JOSEPH LENIHAN MULCAHY PETROCELTIC ENERGY LIMITED Director 2016-06-24 CURRENT 1996-03-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-01-02Register inspection address changed from 83 Victoria Street London SW1H 0HW England to 5th Floor, 167-169 Great Portland Street London W1W 5PF
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom
2023-04-04CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-03Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-03AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-25PSC07CESSATION OF PETROCELTIC RESOURCES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24PSC02Notification of Sunny Hill Energy Limited as a person with significant control on 2021-03-11
2021-01-01AD02Register inspection address changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-01-21AD02Register inspection address changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CH01Director's details changed for Mr Denis Ischenko on 2019-06-21
2019-06-21CH01Director's details changed for Mr Denis Ischenko on 2019-06-21
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-24AD02Register inspection address changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS
2019-01-24AD02Register inspection address changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS
2018-10-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LENIHAN MULCAHY
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-28AD03Registers moved to registered inspection location of 10 Greycoat Place London SW1P 1SB
2017-03-28AD02Register inspection address changed to 10 Greycoat Place London SW1P 1SB
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 16 Old Queen Street London SW1H 9HP
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-11DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-24AP03Appointment of Mr Peter Wilson as company secretary on 2016-09-23
2016-09-23TM02Termination of appointment of Sarah Rosemary Moir Low on 2016-09-23
2016-07-01AP01DIRECTOR APPOINTED DENIS ISCHENKO
2016-07-01AP01DIRECTOR APPOINTED JOSEPH LENIHAN MULCAHY
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'CATHAIN
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HICKEY
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-27AP03Appointment of Mrs Sarah Rosemary Moir Low as company secretary on 2016-06-16
2016-06-27TM02Termination of appointment of Alasdair Nicholson Robinson on 2016-06-16
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0111/05/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 3RD FLOOR 8 WATERLOO PLACE LONDON SW1Y 4BE
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25AUDAUDITOR'S RESIGNATION
2014-06-25AUDAUDITOR'S RESIGNATION
2014-06-24MISCSECTION 519
2014-06-24MISCSECTION 519
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0111/05/14 FULL LIST
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM NO 1 PORTLAND PLACE LONDON W1B 1PN
2013-07-01AR0111/05/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FRASER
2013-02-04AP01DIRECTOR APPOINTED BRIAN JOHN O'CATHAIN
2013-02-04AP01DIRECTOR APPOINTED THOMAS GERARD HICKEY
2012-06-26AR0111/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-20AP01DIRECTOR APPOINTED MR DAVID HOWARD THOMAS
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAIR
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0111/05/11 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDRIK MARTIN ADAIR / 22/06/2010
2010-06-24AR0111/05/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET VIVIENNE FRASER / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDRIK MARTIN ADAIR / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR NICHOLSON ROBINSON / 26/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES SUTHERLAND
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-06-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-03288bDIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-05-22363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-07-04363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-16CERTNMCOMPANY NAME CHANGED MELROSE VENTURES (UK) LIMITED CERTIFICATE ISSUED ON 16/12/04
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/03
2003-05-17363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-15363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-16363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-09-03225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-08-20288bSECRETARY RESIGNED
1999-08-20288aNEW SECRETARY APPOINTED
1999-08-11288bDIRECTOR RESIGNED
1999-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MELROSE MEDITERRANEAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELROSE MEDITERRANEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELROSE MEDITERRANEAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MELROSE MEDITERRANEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELROSE MEDITERRANEAN LIMITED
Trademarks
We have not found any records of MELROSE MEDITERRANEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELROSE MEDITERRANEAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MELROSE MEDITERRANEAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MELROSE MEDITERRANEAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELROSE MEDITERRANEAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELROSE MEDITERRANEAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.