Introduction
Watch Company
M
MELINEK FINE LLP
MELINEK FINE LLP is an active company incorporated on 1 February 2010 with the registered office located in London. MELINEK FINE LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC351974
LLP Company
Age
16 Years
Incorporated 1 February 2010
Size
N/A
Accounts
ARD: 27/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 1 February 2026 (3 months ago)
Next Due
Due by 15 February 2027
For period ending 1 February 2027
Address
First Floor, Winston House 349 Regents Park Road London, N3 1DH,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
FINE, Daniel Boruch
Active349 Regents Park Road, LondonN3 1DH
Born May 1974
Llp designated member
Appointed 01 Feb 2010
FINE, Daniel Boruch
349 Regents Park Road, LondonN3 1DH
Born May 1974
Llp designated member
01 Feb 2010
Active
MELINEK, Aryeh Yehudah
Active349 Regents Park Road, LondonN3 1DH
Born August 1975
Llp designated member
Appointed 01 Feb 2010
MELINEK, Aryeh Yehudah
349 Regents Park Road, LondonN3 1DH
Born August 1975
Llp designated member
01 Feb 2010
Active
KMIOTEK, Wojciech
Active349 Regents Park Road, LondonN3 1DH
Born January 1970
Llp member
Appointed 01 Apr 2020
KMIOTEK, Wojciech
349 Regents Park Road, LondonN3 1DH
Born January 1970
Llp member
01 Apr 2020
Active
MECHLOWITZ, Aryeh Joseph
Active349 Regents Park Road, LondonN3 1DH
Born November 1991
Llp member
Appointed 02 Mar 2026
MECHLOWITZ, Aryeh Joseph
349 Regents Park Road, LondonN3 1DH
Born November 1991
Llp member
02 Mar 2026
Active
NOIMARK, Ricky
Active349 Regents Park Road, LondonN3 1DH
Born June 1983
Llp member
Appointed 03 Oct 2018
NOIMARK, Ricky
349 Regents Park Road, LondonN3 1DH
Born June 1983
Llp member
03 Oct 2018
Active
MELFINE LIMITED
ResignedHolmfield Avenue, LondonNW4 2LN
Corporate llp designated member
Appointed 01 Feb 2010
Resigned 01 Mar 2010
MELFINE LIMITED
Holmfield Avenue, LondonNW4 2LN
Corporate llp designated member
01 Feb 2010
Resigned 01 Mar 2010
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Daniel Boruch Fine
Active349 Regents Park Road, LondonN3 1DH
Born May 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Daniel Boruch Fine
349 Regents Park Road, LondonN3 1DH
Born May 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Aryeh Yehudah Melinek
Active349 Regents Park Road, LondonN3 1DH
Born August 1975
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Aryeh Yehudah Melinek
349 Regents Park Road, LondonN3 1DH
Born August 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
51
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 March 2026
9 February 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 February 2021
9 September 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 March 2019
27 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 March 2018
15 May 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 May 2017
28 December 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 December 2016
24 December 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
24 December 2015
29 December 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 December 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
21 June 2013
28 December 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 December 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2011
10 May 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
10 May 2011
11 June 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 June 2010