Company NameMalden Multiprint Limited
DirectorsIan Thomas Walker and Rosina Walker
Company StatusActive
Company Number00876516
CategoryPrivate Limited Company
Incorporation Date7 April 1966(58 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Thomas Walker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Country of ResidenceEngland
Correspondence Address90 Walworth Road
London
SE1 6SW
Secretary NameMrs Rosina Walker
NationalityBritish
StatusCurrent
Appointed07 September 1998(32 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Walworth Road
London
SE1 6SW
Director NameMrs Rosina Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2021(55 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Walworth Road
London
SE1 6SW
Director NameMr Thomas Edward Walker
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 1998)
RoleRetired
Correspondence Address2 Elmstead Park Road
West Wittering
Chichester
West Sussex
PO20 8NQ
Director NameMrs Rosina Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 3 months after company formation)
Appointment Duration29 years, 9 months (resigned 18 April 2021)
RolePrinter
Country of ResidenceEngland
Correspondence Address41 High Drive
New Malden
Surrey
KT3 3UD
Secretary NameMr Thomas Edward Walker
NationalityBritish
StatusResigned
Appointed26 July 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 1998)
RoleCompany Director
Correspondence Address2 Elmstead Park Road
West Wittering
Chichester
West Sussex
PO20 8NQ

Location

Registered Address90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Mr Ian Thomas Walker
80.00%
Ordinary
1000 at £1Mrs Rosina Walker
20.00%
Ordinary

Accounts

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

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Charges

11 September 1984Delivered on: 14 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60/62 cambridge road, new malden, surrey. And/or the proceeds of sale thereof. Title no's sy 267732 & sy 267731. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,000
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 August 2010Director's details changed for Mrs Rosina Walker on 26 July 2010 (2 pages)
22 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Mr Ian Thomas Walker on 26 July 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 August 2009Return made up to 26/07/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 September 2007Return made up to 26/07/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Return made up to 26/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2005Return made up to 26/07/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 26/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 26/07/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Return made up to 26/07/02; full list of members (7 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
25 July 2001Return made up to 26/07/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (22 pages)
14 August 2000Return made up to 26/07/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned;director resigned (1 page)
11 September 1998Return made up to 26/07/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 August 1997Return made up to 26/07/97; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 August 1996Return made up to 26/07/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 26/07/95; no change of members (4 pages)