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

MELFORD CAPITAL GENERAL PARTNER LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
06806728
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Melford Capital General Partner Ltd
MELFORD CAPITAL GENERAL PARTNER LIMITED was founded on 2009-02-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Melford Capital General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MELFORD CAPITAL GENERAL PARTNER LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 06806728
Company ID Number 06806728
Date formed 2009-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 10:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELFORD CAPITAL GENERAL PARTNER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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.
Companies with same name MELFORD CAPITAL GENERAL PARTNER LIMITED
The following companies were found which have the same name as MELFORD CAPITAL GENERAL PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Active - Proposal to Strike off Company formed on the 2009-05-27

Company Officers of MELFORD CAPITAL GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES BUSHNELL
Director 2009-07-22
HARRY BIMBO HART
Director 2009-02-02
JAMES MONTAGUE OSBORNE
Director 2009-02-02
FREDERICK JOHN WINGFIELD DIGBY
Director 2009-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUDOVIC MARK JAMES MACKENZIE
Director 2009-07-06 2013-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES BUSHNELL HOWARD VENTURES LIMITED Director 2017-09-13 CURRENT 2006-08-03 Active
PATRICK JAMES BUSHNELL HOWARD CAMBRIDGE LIMITED Director 2016-02-03 CURRENT 2015-08-06 Active
PATRICK JAMES BUSHNELL KINGSGATE CAPITAL LTD Director 2015-04-01 CURRENT 2012-03-01 Active
PATRICK JAMES BUSHNELL HOWARD RESIDENTIAL LIMITED Director 2014-04-24 CURRENT 2014-03-19 Active
PATRICK JAMES BUSHNELL HOWARD INVESTMENT COMPANY LIMITED Director 2009-01-20 CURRENT 2005-09-08 Active
PATRICK JAMES BUSHNELL HOWARD PROPERTY LIMITED Director 2009-01-20 CURRENT 1985-11-18 Active
HARRY BIMBO HART UNIVERSITY ARMS HOTEL LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
HARRY BIMBO HART SERVICES GREAT WESTERN LTD Director 2014-09-16 CURRENT 2014-09-16 Active
HARRY BIMBO HART 81DEANPROCO LTD Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
HARRY BIMBO HART EGP MANAGEMENT II LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
HARRY BIMBO HART MRI II (GP) LTD Director 2013-07-11 CURRENT 2013-07-11 Active
HARRY BIMBO HART MELFORD II CIP (GP) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
HARRY BIMBO HART MELFORD II (GPCO) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
HARRY BIMBO HART CUA HOTEL LIMITED Director 2012-11-06 CURRENT 2012-10-30 Active
HARRY BIMBO HART MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
HARRY BIMBO HART EGP MANAGEMENT LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
HARRY BIMBO HART MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE AGNESTELLA CRONDACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE UNIVERSITY ARMS HOTEL LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE SERVICES GREAT WESTERN LTD Director 2014-09-16 CURRENT 2014-09-16 Active
JAMES MONTAGUE OSBORNE HOLLIS M2 LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE EGP MANAGEMENT II LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
JAMES MONTAGUE OSBORNE MRI II (GP) LTD Director 2013-07-11 CURRENT 2013-07-11 Active
JAMES MONTAGUE OSBORNE MELFORD II CIP (GP) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JAMES MONTAGUE OSBORNE MELFORD II (GPCO) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JAMES MONTAGUE OSBORNE CUA HOTEL LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
JAMES MONTAGUE OSBORNE MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
JAMES MONTAGUE OSBORNE ST. RADEGUND NOMINEES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
JAMES MONTAGUE OSBORNE EGP MANAGEMENT LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
FREDERICK JOHN WINGFIELD DIGBY GRETTON LTD Director 2013-01-21 CURRENT 2013-01-21 Active
FREDERICK JOHN WINGFIELD DIGBY CUA HOTEL LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
FREDERICK JOHN WINGFIELD DIGBY MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
FREDERICK JOHN WINGFIELD DIGBY ST. ALDHELM LIMITED Director 2010-02-05 CURRENT 2010-02-05 Dissolved 2016-07-11
FREDERICK JOHN WINGFIELD DIGBY ST. RADEGUND NOMINEES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
FREDERICK JOHN WINGFIELD DIGBY MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off

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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-08Application to strike the company off the register
2023-08-21Director's details changed for Mr Harry Bimbo Hart on 2023-07-31
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CH01Director's details changed for Mr Patrick James Bushnell on 2020-11-04
2022-08-01CH01Director's details changed for Mr Harry Bimbo Hart on 2022-07-25
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-26CH01Director's details changed for Mr Harry Bimbo Hart on 2020-07-01
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN WINGFIELD DIGBY
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-11CH01Director's details changed for Mr James Montague Osborne on 2019-12-11
2019-07-18CH01Director's details changed for Mr Frederick John Wingfield Digby on 2019-07-01
2019-02-14CH01Director's details changed for Mr Frederick John Wingfield Digby on 2019-01-23
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-06CH01Director's details changed for Mr James Montague Osborne on 2018-10-10
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 5000
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BIMBO HART / 24/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 24/07/2017
2017-07-18PSC08Notification of a person with significant control statement
2017-07-18PSC07CESSATION OF MELFORD CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067280009
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067280008
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067280007
2016-05-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-12AR0103/02/16 ANNUAL RETURN FULL LIST
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067280006
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067280005
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25CH01Director's details changed for Mr James Montague Osborne on 2015-02-25
2015-02-19CH01Director's details changed for Mr Harry Bimbo Hart on 2015-02-19
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-12AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067280004
2014-04-30CH01Director's details changed for Mr Frederick John Wingfield Digby on 2014-04-23
2014-04-29CH01Director's details changed for Mr Frederick John Wingfield Digby on 2014-04-23
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067280003
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-13AR0103/02/14 FULL LIST
2014-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-03SH0119/11/13 STATEMENT OF CAPITAL GBP 5000
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 06/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013
2013-08-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LUDO MACKENZIE
2013-02-14AR0103/02/13 FULL LIST
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 11/05/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 11/05/2012
2012-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-13AA31/03/11 TOTAL EXEMPTION SMALL
2012-02-15AR0103/02/12 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 04/08/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 24/12/2010
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 24/12/2010
2011-02-23AR0103/02/11 FULL LIST
2010-10-29AA31/03/10 TOTAL EXEMPTION FULL
2010-10-12AR0103/02/10 FULL LIST
2010-02-25AR0102/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 05/02/2010
2010-01-05AP01DIRECTOR APPOINTED MR PATRICK JAMES BUSHNELL
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES OSBORNE / 28/07/2009
2009-07-16288aDIRECTOR APPOINTED MR LUDOVIC MARK JAMES MACKENZIE
2009-06-04288aDIRECTOR APPOINTED MR FREDERICK JOHN WINGFIELD DIGBY
2009-06-0388(2)AD 27/05/09 GBP SI 98@1=98 GBP IC 2/100
2009-03-12225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MELFORD CAPITAL GENERAL PARTNER 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 MELFORD CAPITAL GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding LLOYDS BANK PLC
2016-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-11-05 Outstanding CAIN HOY FINANCE LIMITED
2015-11-05 Outstanding CAIN HOY FINANCE LIMITED
2014-09-29 Outstanding LASALLE INVESTMENT MANAGEMENT
2014-04-10 Outstanding INVESTEC BANK PLC
SHARE CHARGE 2012-10-11 Outstanding HSBC BANK PLC
SECURITY AGREEMENT 2012-05-14 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELFORD CAPITAL GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of MELFORD CAPITAL GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELFORD CAPITAL GENERAL PARTNER LIMITED
Trademarks
We have not found any records of MELFORD CAPITAL GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELFORD CAPITAL GENERAL PARTNER 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 (82990 - Other business support service activities n.e.c.) as MELFORD CAPITAL GENERAL PARTNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MELFORD CAPITAL GENERAL PARTNER 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 MELFORD CAPITAL GENERAL PARTNER 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 MELFORD CAPITAL GENERAL PARTNER 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.