Company NameMalmarock Limited
DirectorsSimon De Pury and Brook Hazelton
Company StatusDissolved
Company Number01411883
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon De Pury
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed05 June 2002(23 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleDirector And Auctioneer
Correspondence AddressC1 Albany
London
W1J 0AW
Secretary NameAlexander Payne
NationalityBritish
StatusCurrent
Appointed31 December 2004(25 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleDesign Specialist
Correspondence Address25-26 Albemarle Street
London
W1S 4HX
Director NameBrook Hazelton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2005(25 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Correspondence AddressPhillips
450 West 15th Street, 5th Floor
New York
Manhatten
10011
Director NameMr Christopher John Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1998)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill
London
NW8 0EF
Director NameMr Christopher Robert Hawkings
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 1992)
RoleAuctioneer
Correspondence AddressMilestones
Mile Path
Woking
Surrey
GU22 0JX
Secretary NameJohn Malcolm Parsons
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressCroft Cottage 16 Broomcroft Road
Felpham
Bognor Regis
West Sussex
PO22 7NJ
Director NameRoger Henry Hollest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1992(13 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 August 1998)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse
Shaw
Melksham
Wiltshire
SN12 8EF
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU
Director NameWilliam Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address201 Gilbert House
Barbican Estate
London
EC2Y 8BD
Secretary NameMr David Malcom McMullan
NationalityBritish
StatusResigned
Appointed01 October 1998(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrierley Ramsden Road
Godalming
Surrey
GU7 1QE
Secretary NameMs Julie Ann Goldstein
NationalityBritish
StatusResigned
Appointed12 October 1999(20 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Director NameMs Julie Ann Goldstein
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Secretary NameVictoria McNeill
NationalityBritish
StatusResigned
Appointed26 September 2000(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2002)
RoleIn House Lawyer
Correspondence AddressFlat 12 Transenna Works
1 Laycock Street
London
N1 1SJ
Director NameMr Christopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameAnne Fuchs
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(22 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2002)
RoleCEO
Correspondence Address65 East 90 Street
New York
Ny 10128
United States
Director NameJohn Robert Cahill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(23 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 June 2002)
RoleLegal Counsel
Correspondence Address272 N Mountain Avenue
Upper Montclair
New Jersey 07043
Foreign
Secretary NameJohn Robert Cahill
NationalityAmerican
StatusResigned
Appointed08 February 2002(23 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 June 2002)
RoleLegal Counsel
Correspondence Address272 N Mountain Avenue
Upper Montclair
New Jersey 07043
Foreign
Director NameDaniella Luxembourg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed05 June 2002(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address99 King Henry's Road
London
NW3 3QX
Secretary NameDaniella Luxembourg
NationalityIsraeli
StatusResigned
Appointed05 June 2002(23 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 July 2002)
RoleCompany Director
Correspondence Address99 King Henry's Road
London
NW3 3QX
Secretary NameTimothy Phillip Jones
NationalityBritish
StatusResigned
Appointed04 July 2002(23 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2003)
RoleFinance Director
Correspondence Address157 Barrier Point Road
Royal Docks
London
E16 2SE
Secretary NameJames Floyd
NationalityAmerican
StatusResigned
Appointed15 January 2004(24 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2004)
RoleChief Financial Officer
Correspondence Address450 West 15th Street 5th Floor
New York
New York 10011
United States

Location

Registered Address25-26 Albermarle Street
London
W1X 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2007Dissolved (1 page)
6 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2006Declaration of solvency (3 pages)
20 April 2006Appointment of a voluntary liquidator (1 page)
20 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2006Return made up to 09/11/05; full list of members (2 pages)
14 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 May 2005Return made up to 09/11/04; full list of members (2 pages)
18 May 2005New director appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (9 pages)
2 March 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004New secretary appointed (2 pages)
23 January 2004Return made up to 09/11/02; no change of members (6 pages)
23 January 2004Director's particulars changed (1 page)
16 September 2003Secretary resigned;director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: 49 grosvenor street london W1K 3HP (1 page)
4 June 2003Full accounts made up to 31 December 2001 (10 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (3 pages)
25 June 2002New director appointed (3 pages)
25 June 2002Secretary resigned;director resigned (1 page)
29 April 2002Director resigned (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 101 new bond street london W1S 1SR (1 page)
7 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 August 2001Full accounts made up to 31 December 2000 (8 pages)
18 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (12 pages)
5 September 2000Registered office changed on 05/09/00 from: 7 blenheim street london W1Y 0AS (1 page)
4 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 December 1999Return made up to 09/11/99; full list of members (7 pages)
19 November 1999Full accounts made up to 31 January 1999 (9 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
11 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
3 December 1998Full group accounts made up to 30 January 1998 (17 pages)
6 November 1998New secretary appointed (2 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Ad 30/01/98--------- £ si [email protected] £ ic 3116/3116 (2 pages)
9 February 1998Memorandum and Articles of Association (7 pages)
3 December 1997Return made up to 09/11/97; full list of members (7 pages)
3 December 1997Full group accounts made up to 31 January 1997 (16 pages)
3 December 1996Return made up to 09/11/96; no change of members (6 pages)
3 December 1996Full group accounts made up to 31 January 1996 (16 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1992Return made up to 09/11/92; full list of members (12 pages)
9 December 1991Return made up to 09/11/91; full list of members (14 pages)
6 December 1990Return made up to 09/11/90; full list of members (8 pages)
6 December 1989Return made up to 10/11/89; full list of members (6 pages)
7 June 1988Return made up to 13/11/87; full list of members (7 pages)
17 February 1983Annual return made up to 03/12/82 (4 pages)
27 March 1982Annual return made up to 12/11/81 (5 pages)