Company NameMaleminster Limited
DirectorsMohammad Michael Jammal and Jamal Jomaa
Company StatusActive
Company Number01602151
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Jamal Jomaa
NationalityBritish
StatusCurrent
Appointed20 January 2005(23 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Huxley Gardens
London
NW10 7EB
Director NameMr Mohammad Michael Jammal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence Address14th Floor, Sky Home Kroraytem
Beirut
Lebanon
Director NameMr Jamal Jomaa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Huxley Gardens
London
NW10 7EB
Director NameMr Youseff Hamdane
Date of BirthAugust 1931 (Born 92 years ago)
NationalityLebanese
StatusResigned
Appointed15 November 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressVerdun Street
Beirot
Lebanon
Director NameMr Mohsen Neemani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityLebanese
StatusResigned
Appointed15 November 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressVerdun Street
Beirut
Foreign
Secretary NameMiss Zeina Khalil
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 1993)
RoleCompany Director
Correspondence Address13-14 Hanover Street
London
W1R 0BJ
Director NameMr Jamal Jumaa
Date of BirthApril 1957 (Born 67 years ago)
NationalityLebanese
StatusResigned
Appointed18 March 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 1993)
RoleAccountant
Correspondence Address13/14 Hanover Street
London
W1R 0BJ
Director NameMr Wilson Hashim
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 16 June 2023)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address1 Locarno Road
Greenford
Middlesex
UB6 8SN
Director NameMr Anwar Jammal
Date of BirthJune 1963 (Born 60 years ago)
NationalityLebanese
StatusResigned
Appointed31 March 1993(11 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 November 2010)
RoleCompany Director
Correspondence AddressJammal House
Verdun Street
Beirut
Lebanon
Secretary NameMr Wilson Hashim
NationalityBritish
StatusResigned
Appointed15 December 1993(12 years after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2005)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address1 Locarno Road
Greenford
Middlesex
UB6 8SN
Director NameJamal Jomaa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(17 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2000)
RoleAccountant
Correspondence Address83a Ashburnham Road
London
NW10 5SA

Contact

Telephone020 74939730
Telephone regionLondon

Location

Registered Address41 Huxley Gardens
London
NW10 7EB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1International Investment (Holdings) Sal
100.00%
Ordinary

Financials

Year2014
Net Worth£11,793,757
Cash£103,634
Current Liabilities£370,134

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

26 June 2006Delivered on: 11 July 2006
Persons entitled: National Westminster 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.
Outstanding
26 June 2006Delivered on: 28 June 2006
Persons entitled: National Westminster 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: 6 and 7 pollen street and 13 and 14 hanover street westminster t/n NGL436845. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2014Delivered on: 4 October 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 4 October 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: L/H flat 2 fursecroft george street london t/no.NGL888865.
Outstanding
14 August 2012Delivered on: 25 August 2012
Persons entitled: Julian Hodge Bank Limited

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 property known as 6 & 7 pollen street and 13 & 14 hanover street, london, t/no: NGL436845 by way of fixed charge the goodwill of any buisness carried on at the property see image for full details.
Outstanding
19 March 2010Delivered on: 24 March 2010
Persons entitled: National Westminster 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: Flat 36 quebec court 21 seymour street london t/no:NGL899795 any other interests in the property all rents and proceeds of any insurance.
Outstanding
10 April 2008Delivered on: 11 April 2008
Persons entitled: National Westminster 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: Flat 3 207 st margarets road twickenham t/no TGL301720 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 2007Delivered on: 22 November 2007
Persons entitled: National Westminster 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: Flat 3 207 st margarets road twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2007Delivered on: 9 October 2007
Persons entitled: National Westminster 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: Flat 23 barrie house lancaster gate london t/no NGL826213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2007Delivered on: 9 October 2007
Persons entitled: National Westminster 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: 36 quebec court 21 seymour street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2007Delivered on: 1 March 2007
Persons entitled: National Westminster 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: 95 the vale acton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2006Delivered on: 22 November 2006
Persons entitled: National Westminster 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: The property k/a 7 and 7A western rd, littlehampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2006Delivered on: 21 November 2006
Persons entitled: National Westminster 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: 200 bickenhall mansions bickenhall street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster 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: 10 brougham road acton london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 September 2006Delivered on: 11 October 2006
Persons entitled: National Westminster 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: 207 st margarets road twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2000Delivered on: 13 April 2000
Satisfied on: 11 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 7 pollen street and 13 and 14 hanover st,city of westminster,london; ngl 436845. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 April 2000Delivered on: 13 April 2000
Satisfied on: 11 August 2006
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
23 February 1995Delivered on: 2 March 1995
Satisfied on: 14 April 2005
Persons entitled: Ubaf Bank Limited

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 property k/a 6 and 7 pollen street and 13 and 14 hanover street ondon W1 t/no NGL436845 with all buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 1995Delivered on: 2 March 1995
Satisfied on: 18 July 2000
Persons entitled: Ubaf Bank Limited

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.
Fully Satisfied
9 January 1989Delivered on: 15 January 1989
Satisfied on: 7 March 1995
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 - 13/14 hanover street and 6/7 pollen street, city of westminster london W1 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1987Delivered on: 23 December 1987
Satisfied on: 11 August 2006
Persons entitled: American Express Bank LTD

Classification: Conditions made for multi accounts clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, securities, metal and other property, together with all interest, dividends, bonuses, and other rights and benefits. (For full details see form 395 relevant to this charge.).
Fully Satisfied
28 February 1985Delivered on: 13 March 1985
Satisfied on: 18 December 1989
Persons entitled: Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 6 and 7 pellen street, 13 and 14 hanover street, london. Title no ngl 436854 together with all buildings and erections. 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.
Fully Satisfied

Filing History

28 November 2017Director's details changed for Jammal Mohammad on 28 November 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Director's details changed for Jammal Mohammad on 15 December 2014 (2 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,000,000
(5 pages)
4 October 2014Registration of charge 016021510021, created on 30 September 2014 (17 pages)
4 October 2014Registration of charge 016021510022, created on 30 September 2014 (18 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2,000,000
(5 pages)
14 October 2013Auditor's resignation (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Registered office address changed from 13/14 Hanover Street London W1 on 7 February 2013 (1 page)
7 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
7 February 2013Registered office address changed from 13/14 Hanover Street London W1 on 7 February 2013 (1 page)
1 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
31 January 2012Director's details changed for Jammal Mohammad on 15 November 2011 (2 pages)
31 January 2012Director's details changed for Mr Wilson Hashim on 15 November 2011 (2 pages)
31 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 January 2011Annual return made up to 15 November 2010 (14 pages)
1 December 2010Termination of appointment of Anwar Jammal as a director (2 pages)
28 October 2010Full accounts made up to 31 December 2009 (14 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (12 pages)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 July 2009Director's change of particulars / wilson hashim / 31/12/2008 (1 page)
15 July 2009Return made up to 31/12/08; no change of members (5 pages)
22 January 2009Full accounts made up to 31 December 2007 (14 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 January 2008Return made up to 15/11/07; no change of members (7 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
20 April 2007Return made up to 15/11/06; full list of members (7 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
22 March 2006Director's particulars changed (1 page)
16 November 2005Return made up to 15/11/05; full list of members (7 pages)
3 October 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005New director appointed (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 15/11/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 February 2004Return made up to 15/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
30 December 2002Full accounts made up to 31 December 2001 (13 pages)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
29 November 2000Director resigned (1 page)
27 November 2000Return made up to 15/11/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Director resigned (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
23 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 November 1998Return made up to 15/11/98; no change of members (4 pages)
5 November 1998Full accounts made up to 31 December 1997 (12 pages)
16 December 1997Return made up to 15/11/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 December 1996Return made up to 15/11/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 January 1996New secretary appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 November 1994Return made up to 15/11/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 November 1994Full accounts made up to 31 December 1993 (12 pages)
20 December 1993Return made up to 15/11/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 July 1993Full accounts made up to 31 December 1992 (12 pages)
9 June 1993Director resigned;new director appointed (4 pages)
22 March 1993Return made up to 15/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1992New director appointed (2 pages)
3 September 1992Full accounts made up to 31 December 1991 (13 pages)
20 July 1992Registered office changed on 20/07/92 from: 10A ovington square london SW3 1LH (1 page)
2 December 1991Return made up to 15/11/91; no change of members (6 pages)
11 July 1991Return made up to 30/09/90; no change of members (6 pages)
21 June 1991Full accounts made up to 31 December 1990 (12 pages)
1 June 1991Director resigned;new director appointed (2 pages)
22 January 1991Director resigned (1 page)
19 March 1990New director appointed (1 page)
19 March 1990Full accounts made up to 31 December 1989 (13 pages)
28 February 1990Secretary resigned;new secretary appointed (2 pages)
18 December 1989Declaration of satisfaction of mortgage/charge (1 page)
10 August 1989Full accounts made up to 31 December 1988 (13 pages)
5 August 1989Accounts made up to 31 December 1988 (13 pages)
19 July 1989Return made up to 30/05/89; full list of members (4 pages)
19 July 1989New director appointed (2 pages)
16 March 1989New secretary appointed (1 page)
1 March 1989Director resigned;new director appointed (2 pages)
23 February 1989New director appointed (1 page)
25 July 1988Director resigned (1 page)
4 July 1988Director resigned (1 page)
16 June 1988Full accounts made up to 31 December 1987 (11 pages)
9 June 1988Registered office changed on 09/06/88 from: 20 essex street strand london WC2R 3AL (1 page)
26 May 1988Return made up to 28/04/88; full list of members (4 pages)
5 October 1987Full accounts made up to 31 December 1986 (13 pages)
5 October 1987Return made up to 22/07/87; full list of members (4 pages)
7 April 1986Accounts made up to 31 December 1985 (13 pages)
23 October 1985Accounts made up to 31 December 1984 (14 pages)
10 November 1983Annual return made up to 28/10/83 (4 pages)
10 November 1983Accounts made up to 31 December 1982 (11 pages)
4 December 1981Incorporation (18 pages)