Company NameMall Builders Limited
DirectorsMichael Brendan O'Shea and Mark Patrick Maloney
Company StatusActive
Company Number01042817
CategoryPrivate Limited Company
Incorporation Date17 February 1972(52 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Brendan O'Shea
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 1999(27 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Priory Crescent
Wembley
Middlesex
HA0 2QQ
Director NameMr Mark Patrick Maloney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(27 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Secretary NameDeidre O'Shea
NationalityBritish
StatusCurrent
Appointed01 February 2004(31 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address20 Priory Crescent
Wembley
Middlesex
HA0 2QQ
Director NameMr Patrick Joseph Maloney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 July 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Egerton Gardens
Ealing
London
W13 8HG
Director NameMr Stephen Valentine Maloney
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleBuilder
Correspondence AddressThe Manse
London
W13 0DX
Secretary NameMrs Anastasia Maloney
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address7 Egerton Gardens
Ealing
London
W13 8HG

Contact

Websitemallbuilders.co.uk
Telephone020 84343525
Telephone regionLondon

Location

Registered AddressBoundary House Business Centre
Suite 15 Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Patrick Maloney
50.00%
Ordinary
50 at £1Michael Brendon O'shea
50.00%
Ordinary

Financials

Year2014
Net Worth£68,036
Cash£241,995
Current Liabilities£213,015

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

6 August 2007Delivered on: 18 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
21 March 1989Delivered on: 22 March 1989
Persons entitled: Allied Irish Bank P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 96 shakespeare road acton london W3 t/n mx 182608. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 1980Delivered on: 21 June 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 263 northfield avenue, ealing, london W5. Title no mx 171503.
Outstanding

Filing History

9 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Director's details changed for Mark Patrick Maloney on 31 December 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Termination of appointment of Patrick Maloney as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mark Patrick Maloney on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Michael Brendan O'shea on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Patrick Joseph Maloney on 31 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 June 2009Registered office changed on 06/06/2009 from 7 egerton gardens london W13 8HG (1 page)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Particulars of mortgage/charge (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Director resigned (1 page)
7 July 1999Auditor's resignation (1 page)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)