Company NameMaltascott Limited
Company StatusActive
Company Number01555097
CategoryPrivate Limited Company
Incorporation Date7 April 1981(43 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Michael Cleary
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Francis Road
Wallington
Surrey
SM6 9AS
Director NameElizabeth Edith Cleary
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Gardens
Wallington
Surrey
SM6 9QL
Secretary NameElizabeth Edith Cleary
NationalityBritish
StatusCurrent
Appointed16 November 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Gardens
Wallington
Surrey
SM6 9QL
Director NameMr Jeffrey Richard Cleary
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Onslow Gardens
Wallington
Surrey
SM6 9QL
Director NameMr Michael Anthony Cleary
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(11 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Onslow Gardens
Wallington
Surrey
SM6 9QL

Contact

Telephone020 84080399
Telephone regionLondon

Location

Registered Address37a Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Shareholders

49 at £1Trustees Of E.e. Cleary & Trustees Of M.a. Cleary
49.00%
Ordinary
3 at £1Elizabeth Edith Cleary
3.00%
Ordinary
3 at £1Mr Michael Anthony Cleary
3.00%
Ordinary
25 at £1Mr Alan Michael Cleary
25.00%
Ordinary
20 at £1Jeffrey Richard Cleary
20.00%
Ordinary

Financials

Year2014
Net Worth£2,157,576
Cash£13,583
Current Liabilities£89,057

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 Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

24 November 1999Delivered on: 15 December 1999
Persons entitled: Lloyds Tsb 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: 4 onslow gardens wallington surrey SM6. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 November 1999Delivered on: 15 December 1999
Persons entitled: Lloyds Tsb 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: 30 anerley hill anerley london SE19. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(8 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Elizabeth Edith Cleary on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Elizabeth Edith Cleary on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Michael Anthony Cleary on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Alan Michael Cleary on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Alan Michael Cleary on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Jeffrey Richard Cleary on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Michael Anthony Cleary on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Jeffrey Richard Cleary on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 16/11/08; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 16/11/07; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Return made up to 16/11/06; full list of members (9 pages)
14 February 2006Return made up to 16/11/05; full list of members (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
16 December 2004Return made up to 16/11/04; full list of members (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 December 2003Auditor's resignation (1 page)
22 December 2003Return made up to 16/11/03; full list of members (9 pages)
4 March 2003Full accounts made up to 31 March 2002 (14 pages)
3 March 2003Return made up to 16/11/02; full list of members (9 pages)
30 October 2002Registered office changed on 30/10/02 from: 78 stafford road wallington surrey SM6 9AY (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 November 2001Return made up to 16/11/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Return made up to 16/11/00; full list of members (8 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
26 November 1999Return made up to 16/11/99; full list of members (8 pages)
5 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Return made up to 16/11/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
11 December 1997Return made up to 16/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Return made up to 16/11/96; no change of members (4 pages)
15 June 1996Registered office changed on 15/06/96 from: abacus hse 43 cantelupe rd east grinstead RH19 3BL (1 page)
10 June 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 December 1995Return made up to 16/11/95; full list of members (12 pages)