Company NameMal Limited
DirectorsMark Andrew Leggett and Agnes Isabelle Leggett
Company StatusActive
Company Number01584308
CategoryPrivate Limited Company
Incorporation Date7 September 1981(42 years, 8 months ago)
Previous NamesPlustime Limited and Don R. Leggett Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Andrew Leggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineering Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48b St. Giles Street
Norwich
NR2 1LP
Director NameMrs Agnes Isabelle Leggett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2005(23 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address48b St. Giles Street
Norwich
NR2 1LP
Secretary NameAgnes Isabelle Leggett
NationalityBritish
StatusCurrent
Appointed06 March 2012(30 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address14 Horselydown Lane
London
SE1 2LN
Director NameMrs Carole Ann Leggett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalpole Farm House Ormesby St Michael
Great Yarmouth
Norfolk
NR29 3LW
Director NameMr Donald Robert Leggett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 July 2013)
RoleWelder
Country of ResidenceEngland
Correspondence AddressWalpole Farmhouse Ormesby St Michael
Great Yarmouth
Norfolk
NR29 3LW
Secretary NameMrs Carole Ann Leggett
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalpole Farm House Ormesby St Michael
Great Yarmouth
Norfolk
NR29 3LW

Contact

Websitemalltd.com
Email address[email protected]
Telephone07 860590379
Telephone regionMobile

Location

Registered Address14 Horselydown Lane
London
SE1 2LN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

53 at £1Mark Andrew Leggett
53.00%
Ordinary
47 at £1Agnes Leggett
47.00%
Ordinary

Financials

Year2014
Net Worth£130,092
Cash£38,109
Current Liabilities£201,034

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

29 March 2011Delivered on: 1 April 2011
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: £7,750.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing from time to time to the credit of a bank account.
Outstanding
14 October 2008Delivered on: 16 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
14 October 2008Delivered on: 16 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
30 March 2007Delivered on: 5 April 2007
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,750.00.
Outstanding
14 September 1999Delivered on: 21 September 1999
Persons entitled: Midland Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2015Director's details changed for Mr Mark Andrew Leggett on 6 April 2015 (2 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2015 (2 pages)
23 December 2015Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2015 (2 pages)
23 December 2015Secretary's details changed for Agnes Isabelle Leggett on 6 April 2015 (1 page)
23 December 2015Director's details changed for Mr Mark Andrew Leggett on 6 April 2015 (2 pages)
23 December 2015Secretary's details changed for Agnes Isabelle Leggett on 6 April 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Register inspection address has been changed from Walpole Farmhouse Ormesby St Michael Great Yarmouth Norfolk NR29 3LW England (1 page)
2 January 2014Director's details changed for Mr Mark Andrew Leggett on 1 December 2012 (2 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Director's details changed for Mr Mark Andrew Leggett on 1 December 2012 (2 pages)
2 January 2014Director's details changed for Mrs Agnes Isabelle Leggett on 1 December 2012 (2 pages)
2 January 2014Director's details changed for Mrs Agnes Isabelle Leggett on 1 December 2012 (2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 October 2013Termination of appointment of Donald Leggett as a director (1 page)
2 April 2013Registered office address changed from Walpole Farm House Ormesby St Michael Great Yarmouth Norfolk NR29 3LW on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Walpole Farm House Ormesby St Michael Great Yarmouth Norfolk NR29 3LW on 2 April 2013 (1 page)
12 February 2013Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Mark Andrew Leggett on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2012 (2 pages)
12 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Mark Andrew Leggett on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Appointment of Agnes Isabelle Leggett as a secretary (3 pages)
4 April 2012Termination of appointment of Carole Leggett as a director (2 pages)
4 April 2012Termination of appointment of Carole Leggett as a secretary (2 pages)
2 February 2012Director's details changed for Mr Mark Andrew Leggett on 15 June 2011 (2 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
2 February 2012Director's details changed for Mrs Agnes Isabelle Leggett on 15 June 2011 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Director's details changed for Mrs Carole Ann Leggett on 1 October 2009 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Agnes Isabelle Leggett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Donald Robert Leggett on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Agnes Isabelle Leggett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Mark Andrew Leggett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Donald Robert Leggett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Carole Ann Leggett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Mark Andrew Leggett on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2008Return made up to 21/12/08; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 January 2008Return made up to 21/12/07; no change of members (8 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
21 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Director's particulars changed (1 page)
9 January 2006Return made up to 21/12/05; full list of members (9 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 21/12/04; full list of members (8 pages)
12 January 2005New director appointed (2 pages)
6 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2003Return made up to 21/12/02; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2001Ad 01/03/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
10 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 21/12/99; full list of members (8 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 21/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 30/12/97; full list of members (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 February 1997Return made up to 30/12/96; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 January 1996Return made up to 30/12/95; full list of members (6 pages)
4 August 1992Company name changed don R. leggett LIMITED\certificate issued on 04/08/92 (2 pages)
7 September 1981Certificate of incorporation (1 page)