Company NameMalvra Investments Limited
DirectorColin Stanley Goldman
Company StatusActive
Company Number00596753
CategoryPrivate Limited Company
Incorporation Date8 January 1958(66 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameColin Stanley Goldman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Secretary NameColin Stanley Goldman
NationalityBritish
StatusCurrent
Appointed16 October 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameGwenda Goldman
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(33 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

41 at £0.5Colin Goldman
25.63%
Ordinary A
41 at £0.5Colin Goldman
25.63%
Ordinary B
35 at £0.5Colin Goldman & Gwenda Goldman
21.88%
Ordinary A
35 at £0.5Colin Goldman & Gwenda Goldman
21.88%
Ordinary B
2 at £0.5Gwenda Goldman
1.25%
Ordinary A
2 at £0.5Gwenda Goldman
1.25%
Ordinary B
1 at £0.5Benjamin Goldman
0.63%
Ordinary A
1 at £0.5Benjamin Goldman
0.63%
Ordinary B
1 at £0.5Nicholas Goldman
0.63%
Ordinary A
1 at £0.5Nicholas Goldman
0.63%
Ordinary B

Financials

Year2014
Net Worth£2,337,266
Cash£109,452
Current Liabilities£26,619

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 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

8 May 2007Delivered on: 9 May 2007
Satisfied on: 21 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2A westfield road ealing london t/n MX441489.
Fully Satisfied
24 July 1999Delivered on: 4 August 1999
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and tudor property company (london) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 47 curzon road london borough of ealing t/n mx 300811.
Fully Satisfied
10 June 1999Delivered on: 25 June 1999
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
13 March 1961Delivered on: 15 March 1961
Satisfied on: 21 November 2013
Persons entitled: C W Barringer

Classification: Charge
Secured details: £750.
Particulars: 133 grumford avenue, harwell W7.
Fully Satisfied

Filing History

17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Termination of appointment of Gwenda Goldman as a director on 23 June 2016 (1 page)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 80
(5 pages)
20 April 2015Sub-division of shares on 2 April 2015 (5 pages)
20 April 2015Sub-division of shares on 2 April 2015 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Secretary's details changed for Colin Stanley Goldman on 1 October 2014 (1 page)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 80
(5 pages)
23 October 2014Secretary's details changed for Colin Stanley Goldman on 1 October 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
21 November 2013Satisfaction of charge 4 in full (1 page)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 80
(5 pages)
13 September 2013Satisfaction of charge 2 in full (4 pages)
13 September 2013Satisfaction of charge 3 in full (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Director's details changed for Gwenda Goldman on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Stanley Goldman on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Stanley Goldman on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Gwenda Goldman on 1 October 2009 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 October 2008Return made up to 16/10/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 November 2005Return made up to 16/10/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2004Return made up to 16/10/04; full list of members (8 pages)
25 June 2004Registered office changed on 25/06/04 from: 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page)
5 December 2003Return made up to 16/10/03; full list of members (8 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Return made up to 16/10/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Return made up to 16/10/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 16/10/99; full list of members (7 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Return made up to 16/10/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Return made up to 16/10/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Return made up to 16/10/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1958Certificate of incorporation (1 page)