Wembley
Middlesex
HA0 2QQ
Director Name | Mr Mark Patrick Maloney |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(27 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Wentworth Avenue Whitefield Manchester M45 7GQ |
Secretary Name | Deidre O'Shea |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2004(31 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 20 Priory Crescent Wembley Middlesex HA0 2QQ |
Director Name | Mr Patrick Joseph Maloney |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 July 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Egerton Gardens Ealing London W13 8HG |
Director Name | Mr Stephen Valentine Maloney |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Builder |
Correspondence Address | The Manse London W13 0DX |
Secretary Name | Mrs Anastasia Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 7 Egerton Gardens Ealing London W13 8HG |
Website | mallbuilders.co.uk |
---|---|
Telephone | 020 84343525 |
Telephone region | London |
Registered Address | Boundary House Business Centre Suite 15 Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark Patrick Maloney 50.00% Ordinary |
---|---|
50 at £1 | Michael Brendon O'shea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,036 |
Cash | £241,995 |
Current Liabilities | £213,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
6 August 2007 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 |
9 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mark Patrick Maloney on 31 December 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Termination of appointment of Patrick Maloney as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mark Patrick Maloney on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Michael Brendan O'shea on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Patrick Joseph Maloney on 31 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 7 egerton gardens london W13 8HG (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Director resigned (1 page) |
7 July 1999 | Auditor's resignation (1 page) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |