Company NameMaltabound Limited
Company StatusActive
Company Number01317975
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 10 months ago)
Previous NameZipglow Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameCaroline Testaferrata Moroni Viani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMaltese
StatusCurrent
Appointed23 March 1992(14 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceMalta
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NamePeter Paul Testaferrata Moroni Viani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMaltese
StatusCurrent
Appointed15 October 2003(26 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMs Caroline Testafarrata Moroni Viani
StatusCurrent
Appointed29 June 2012(35 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Paul Stephen Testaferrata Moroni Viani
Date of BirthMay 1965 (Born 59 years ago)
NationalityMaltese
StatusCurrent
Appointed24 March 2017(39 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceMalta
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMario Testaferrata Moroni Viani
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityMaltese
StatusResigned
Appointed23 March 1992(14 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressCasa Testaferrata
Upper T Xbiex Terrace
Malta
Director NameAnthony Robert Borg
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityMaltese
StatusResigned
Appointed23 March 1992(14 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Director NameAlbert Henry Xuereb
Date of BirthNovember 1940 (Born 83 years ago)
NationalityMaltese
StatusResigned
Appointed23 March 1992(14 years, 9 months after company formation)
Appointment Duration25 years (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressFlat 8 261 Polychrome Court
Waterloo Road
London
SE1 8XH
Secretary NameLouis Azzopardi
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address41 Crawford Street
London
W1H 1HA
Secretary NameVincent Xuereb
NationalityMaltese
StatusResigned
Appointed22 March 1993(15 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 June 2012)
RoleAccountant
Correspondence AddressNo 2 Flat 2
Triq 11 Qasira
Siliema
Slm04

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

60k at £1Murcury PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£380,161
Cash£57
Current Liabilities£9,314

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

20 June 1985Delivered on: 25 June 1985
Persons entitled: Williams & Glyn's 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 land with premises erected thereon comprising the 2ND & 3RD floor flat being part of 41 crawford st, st marlebone city of westminster london (title no ngl 412354) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

19 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
9 June 2017Registered office address changed from Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 9 June 2017 (1 page)
5 April 2017Termination of appointment of Albert Henry Xuereb as a director on 24 March 2017 (1 page)
5 April 2017Appointment of Mr Paul Stephen Testaferrata Moroni Viani as a director on 24 March 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 August 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH on 3 August 2016 (1 page)
7 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60,000
(6 pages)
6 January 2016Termination of appointment of Anthony Robert Borg as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Anthony Robert Borg as a director on 1 January 2016 (1 page)
5 May 2015Full accounts made up to 31 October 2014 (6 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 60,000
(7 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 April 2014Director's details changed for Albert Henry Xuereb on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Secretary's details changed for Ms Caroline Testafarrata Moroni Viani on 1 March 2014 (1 page)
14 April 2014Director's details changed for Anthony Robert Borg on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60,000
(5 pages)
14 April 2014Secretary's details changed for Ms Caroline Testafarrata Moroni Viani on 1 March 2014 (1 page)
14 April 2014Director's details changed for Peter Paul Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Peter Paul Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Anthony Robert Borg on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Albert Henry Xuereb on 1 March 2014 (2 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
14 February 2013Appointment of Ms Caroline Testafarrata Moroni Viani as a secretary (2 pages)
14 February 2013Termination of appointment of Vincent Xuereb as a secretary (1 page)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
2 February 2012Full accounts made up to 31 October 2011 (12 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
21 April 2011Secretary's details changed for Vincent Xuereb on 28 March 2011 (2 pages)
15 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 May 2010Secretary's details changed for Vincent Xuereb on 1 January 2010 (1 page)
14 May 2010Secretary's details changed for Vincent Xuereb on 1 January 2010 (1 page)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
5 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
25 April 2008Location of debenture register (1 page)
25 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
11 May 2007Return made up to 28/03/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
22 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
14 April 2005Return made up to 28/03/05; full list of members (3 pages)
22 February 2005Full accounts made up to 31 October 2004 (12 pages)
20 April 2004Location of register of members (1 page)
20 April 2004Return made up to 28/03/04; full list of members (6 pages)
20 April 2004Location of debenture register (1 page)
13 January 2004Full accounts made up to 31 October 2003 (12 pages)
8 December 2003Auditor's resignation (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
28 July 2003Full accounts made up to 31 October 2002 (10 pages)
10 June 2003Location of debenture register (1 page)
10 June 2003Registered office changed on 10/06/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Return made up to 28/03/03; full list of members (6 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002Return made up to 28/03/02; full list of members (6 pages)
5 March 2002Full accounts made up to 31 October 2001 (9 pages)
4 April 2001Return made up to 28/03/01; full list of members (7 pages)
28 March 2001Full accounts made up to 31 October 2000 (9 pages)
25 May 2000Full accounts made up to 31 October 1999 (9 pages)
10 April 2000Return made up to 28/03/00; full list of members (7 pages)
5 April 2000Secretary's particulars changed (1 page)
29 July 1999Registered office changed on 29/07/99 from: 41 crawford street london W1H 1HA (1 page)
21 June 1999Full accounts made up to 31 October 1998 (9 pages)
1 April 1999Return made up to 23/03/99; full list of members (7 pages)
28 April 1998Return made up to 23/03/98; full list of members (7 pages)
19 March 1998Full accounts made up to 31 October 1997 (9 pages)
23 May 1997Return made up to 23/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 March 1997Full accounts made up to 31 October 1996 (9 pages)
18 April 1996Return made up to 23/03/96; full list of members (8 pages)
30 January 1996Full accounts made up to 31 October 1995 (9 pages)
19 May 1995Return made up to 23/03/95; no change of members (10 pages)