Company NameMalta Bargains Limited
Company StatusActive - Proposal to Strike off
Company Number02110413
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameAlbert Borg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityMaltese
StatusCurrent
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Country of ResidenceMalta
Correspondence AddressQawra Inn Hotel Qawra Inn Hotel
Tamar Street Qawra
Foreign
Secretary NameAlbert Borg
NationalityMaltese
StatusCurrent
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressQawra Inn Hotel Qawra Inn Hotel
Tamar Street Qawra
Foreign
Director NameCarmen Borg
Date of BirthMay 1951 (Born 73 years ago)
NationalityMaltese
StatusCurrent
Appointed31 August 2000(13 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleOffice Manager
Country of ResidenceMalta
Correspondence AddressQawra Inn Hotel Qawra Inn Hotel
Tamar Street
Qawra
Malta
Director NameNathaniel Borg
Date of BirthDecember 1984 (Born 39 years ago)
NationalityMaltese
StatusCurrent
Appointed01 May 2005(18 years, 1 month after company formation)
Appointment Duration19 years
RoleOperations Director
Country of ResidenceMalta
Correspondence AddressWhite Star
Triq Il-Latinja
Salina
Malta
Director NameJoseph Gauci
Date of BirthJune 1955 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2000)
RoleGeneral Manager
Correspondence Address1 Ford Close
Bow
London
E3 5LZ
Secretary NameSusan Jacqueline Coleby
NationalityBritish
StatusResigned
Appointed19 June 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address14 Gwynns Walk
Hertford
Hertfordshire
SG13 8AD
Secretary NameGerald Barnett
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 1998)
RoleCompany Director
Correspondence Address296 Courtney Lodge
Ashurst Drive
Barkingside
Essex
IG6 1HB

Contact

Websitemaltabargains.com

Location

Registered AddressA P Smith & Co.
The Kenley
83 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Albert R. Borg
100.00%
Ordinary
2 at £1Carmen Borg
0.00%
Ordinary

Financials

Year2014
Net Worth£770,085

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

16 May 2007Delivered on: 17 May 2007
Satisfied on: 26 May 2012
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 f/h land known as 467 roman road bow london t/n EGL203319,. 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.
Fully Satisfied
22 June 2001Delivered on: 13 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 40087832 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding
17 September 1996Delivered on: 19 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to bond in favour of civil aviation authority for £650,000.
Particulars: The sum of £225,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 16067096 and earmarked or designated by reference to the company.
Outstanding

Filing History

7 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(6 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 June 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
27 January 2011Full accounts made up to 30 April 2010 (13 pages)
25 June 2010Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 25 June 2010 (1 page)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Carmen Borg on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Nathaniel Borg on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Albert Borg on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Nathaniel Borg on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Albert Borg on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Carmen Borg on 1 April 2010 (2 pages)
18 August 2009Full accounts made up to 30 April 2009 (15 pages)
27 June 2009Return made up to 15/06/09; full list of members (4 pages)
27 June 2009Director and secretary's change of particulars / albert borg / 01/01/2009 (1 page)
27 June 2009Director's change of particulars / carmen borg / 01/01/2009 (1 page)
24 June 2008Full accounts made up to 30 April 2008 (14 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
5 July 2007Full accounts made up to 30 April 2007 (15 pages)
29 June 2007Return made up to 15/06/07; full list of members (3 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
4 July 2006Return made up to 15/06/06; full list of members (7 pages)
4 July 2006Full accounts made up to 30 April 2006 (14 pages)
30 June 2005Return made up to 15/06/05; full list of members (7 pages)
30 June 2005Full accounts made up to 30 April 2005 (14 pages)
30 June 2005New director appointed (2 pages)
5 July 2004Return made up to 15/06/04; full list of members (7 pages)
5 July 2004Full accounts made up to 30 April 2004 (14 pages)
1 December 2003Registered office changed on 01/12/03 from: ap house 1343 london road norbury london SW16 4BE (1 page)
1 December 2003Return made up to 10/11/03; full list of members (7 pages)
13 July 2003Accounts for a small company made up to 30 April 2003 (12 pages)
11 February 2003Return made up to 10/11/02; full list of members (7 pages)
2 July 2002Full accounts made up to 30 April 2002 (14 pages)
15 February 2002Return made up to 10/11/01; full list of members (6 pages)
15 February 2002Full accounts made up to 30 April 2001 (14 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
17 January 2001Full accounts made up to 30 April 2000 (11 pages)
29 December 2000Return made up to 10/11/00; full list of members (6 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
29 September 2000Company name changed bargain holidays LIMITED\certificate issued on 29/09/00 (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 467 roman road bow london E3 5LX (1 page)
30 November 1999Company name changed malta sun holidays LIMITED\certificate issued on 01/12/99 (2 pages)
19 November 1999Full accounts made up to 30 April 1999 (11 pages)
19 November 1999Return made up to 10/11/99; full list of members (6 pages)
15 January 1999Return made up to 10/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 1998Full accounts made up to 30 April 1998 (15 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 November 1997Memorandum and Articles of Association (13 pages)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 November 1997Nc inc already adjusted 20/10/97 (1 page)
10 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
10 November 1996Return made up to 10/11/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
14 March 1996Registered office changed on 14/03/96 from: 161 lambeth walk london SE11 6EE (1 page)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1996£ nc 50000/100000 19/02/96 (1 page)
7 March 1996Ad 19/02/96--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
28 February 1996Memorandum and Articles of Association (11 pages)
5 February 1996Full accounts made up to 30 April 1995 (10 pages)
26 June 1995New secretary appointed (2 pages)