Company NameDavid Malik And Son Limited
DirectorsNoel David Malik and Sara Lea Malik
Company StatusActive - Proposal to Strike off
Company Number01693939
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Noel David Malik
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Metro Centre
Britannia Way
Park Royal
London
NW10 7PA
Director NameMiss Sara Lea Malik
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Metro Centre
Britannia Way
Park Royal
London
NW10 7PA
Secretary NameMrs Phyllis Louisa Malik
NationalityBritish
StatusCurrent
Appointed25 March 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Metro Centre
Britannia Way
Park Royal
London
NW10 7PA
Director NameMr David Malik
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2000)
RoleCompany Director
Correspondence Address45 Colebrooke Avenue
Ealing
London
W13 8JZ

Contact

Websitedavidmalik.com
Telephone020 89654232
Telephone regionLondon

Location

Registered Address5 Metro Centre
Britannia Way
Park Royal
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

420 at £1Noel David Malik
42.00%
Ordinary
420 at £1Sara Lea Malik
42.00%
Ordinary
160 at £1Mrs Phyllis Louisa Malik
16.00%
Ordinary

Financials

Year2014
Net Worth£89,335
Cash£4,923
Current Liabilities£58,467

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

11 November 1991Delivered on: 18 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 March 1990Delivered on: 27 March 1990
Persons entitled: National Westminster 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: Unit 5 metro centre britannia way coronation road park royal london borough of ealing and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Mr Noel David Malik on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Mrs Phyllis Louisa Malik on 14 November 2012 (1 page)
14 November 2012Secretary's details changed for Mrs Phyllis Louisa Malik on 14 November 2012 (1 page)
14 November 2012Director's details changed for Mr Noel David Malik on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Miss Sara Lea Malik on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Miss Sara Lea Malik on 14 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Director's details changed for Miss Sara Lea Malik on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Noel David Malik on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Miss Sara Lea Malik on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mr Noel David Malik on 19 April 2012 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 25/03/09; no change of members (4 pages)
18 May 2009Return made up to 25/03/09; no change of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 July 2008Return made up to 25/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/07/08
(7 pages)
1 July 2008Return made up to 25/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/07/08
(7 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2007Return made up to 25/03/07; full list of members (7 pages)
19 April 2007Return made up to 25/03/07; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2006Return made up to 25/03/06; full list of members (7 pages)
7 April 2006Return made up to 25/03/06; full list of members (7 pages)
14 April 2005Return made up to 25/03/05; full list of members (8 pages)
14 April 2005Return made up to 25/03/05; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 April 2004Return made up to 25/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 April 2003Return made up to 25/03/03; full list of members (8 pages)
22 April 2003Return made up to 25/03/03; full list of members (8 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002Return made up to 25/03/02; full list of members (7 pages)
10 April 2002Return made up to 25/03/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Return made up to 25/03/00; full list of members (8 pages)
19 April 2000Return made up to 25/03/00; full list of members (8 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 April 1999Return made up to 25/03/99; full list of members (6 pages)
22 April 1999Return made up to 25/03/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 April 1997Return made up to 25/03/97; no change of members (4 pages)
10 April 1997Return made up to 25/03/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 April 1996Return made up to 25/03/96; full list of members (6 pages)
2 April 1996Return made up to 25/03/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 March 1995Return made up to 25/03/95; no change of members (4 pages)
29 March 1995Return made up to 25/03/95; no change of members (4 pages)