Company NameMalvin Investment Company Limited
DirectorsEdward Nicholas Reed and Phillip Rodney Sykes
Company StatusActive
Company Number00557666
CategoryPrivate Limited Company
Incorporation Date23 November 1955(68 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed17 January 2003(47 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(50 years, 4 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Phillip Rodney Sykes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(50 years, 4 months after company formation)
Appointment Duration18 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House
Steventon
Basingstoke
Hampshire
RG25 3AZ
Director NameMr Joseph Michael Beecham
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1994)
RoleRetired
Correspondence AddressC7 Shirley Towers
Vane Hill Road
Torquay
Devon
TQ1 2BY
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(36 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 April 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address242 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameMr John Lindsey Norton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(36 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 April 2006)
RoleRetired
Correspondence AddressThe Old Rectory Holwell
Sherborne
Dorset
DT9 5LB
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed03 July 1992(36 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £0.5Greenwich Securities Sa
100.00%
Ordinary
2 at £0.5Doyle Administration LTD
0.00%
Ordinary

Financials

Year2014
Turnover£54,500
Net Worth£1,827,323
Cash£930,865
Current Liabilities£62,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

21 July 2017Micro company accounts made up to 31 December 2016 (10 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Return made up to 03/07/08; full list of members (4 pages)
20 March 2008Director's change of particulars / edward reed / 07/03/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
10 July 2007Return made up to 03/07/07; full list of members (3 pages)
22 November 2006Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 July 2006Return made up to 03/07/06; full list of members (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
25 November 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Return made up to 03/07/05; full list of members (3 pages)
27 January 2005Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Return made up to 03/07/04; full list of members (5 pages)
19 July 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
24 July 2003Return made up to 03/07/03; full list of members (6 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
3 August 2002Full accounts made up to 31 December 2001 (10 pages)
26 July 2002Return made up to 03/07/02; full list of members (6 pages)
16 July 2002Director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
13 July 2001Return made up to 03/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Return made up to 03/07/00; full list of members (6 pages)
3 May 2000Registered office changed on 03/05/00 from: 1 gresham close eastbourne sussex BN21 1VW (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
19 July 1999Return made up to 03/07/99; full list of members (7 pages)
4 June 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
17 July 1997Return made up to 03/07/97; full list of members (7 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 August 1996Return made up to 03/07/96; full list of members (5 pages)
11 August 1996Director's particulars changed (1 page)
23 November 1955Incorporation (43 pages)