Company NameMalafame Limited
DirectorsRuth Susan Levinson and Derek Barry Levinson
Company StatusActive
Company Number02641660
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Susan Levinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Grants Close
Mill Hill
London
NW7 1DD
Secretary NameMr Derek Barry Levinson
NationalityBritish
StatusCurrent
Appointed29 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grants Close
Mill Hill
London
NW7 1DD
Director NameMr Derek Barry Levinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(10 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grants Close
Mill Hill
London
NW7 1DD
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Derek Barry Levinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 1996)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address13 Grants Close
Mill Hill
London
NW7 1DD
Director NameMr Elliott Paul Levinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address50 North End Road
Quainton
Aylesbury
Buckinghamshire
HP22 4BE
Director NameMr Murray Adam Levinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Womersley Road
Crough End
London
N8 9AP
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

49 at £1Mr Derek Barry Levinson
49.00%
Ordinary
49 at £1Mrs Ruth Susan Levinson
49.00%
Ordinary
1 at £1Elliot Paul Levinson
1.00%
Ordinary
1 at £1Murray Adam Levinson
1.00%
Ordinary

Financials

Year2014
Net Worth£29,415
Cash£2,633
Current Liabilities£66,677

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

9 November 2011Delivered on: 11 November 2011
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
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: F/H property k/a 248 upper street london including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over present and future assets see image for full details.
Outstanding
30 May 2000Delivered on: 3 June 2000
Satisfied on: 30 November 2011
Persons entitled: Hsbc 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: 248 upper street islington london N1 1RU (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 March 2000Delivered on: 23 March 2000
Satisfied on: 30 November 2011
Persons entitled: Hsbc 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.
Fully Satisfied
5 May 1992Delivered on: 12 May 1992
Satisfied on: 13 May 2000
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

20 September 2017Satisfaction of charge 4 in full (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Termination of appointment of Murray Adam Levinson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Elliott Paul Levinson as a director on 6 December 2016 (1 page)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 August 2014Director's details changed for Elliott Paul Levinson on 1 May 2014 (2 pages)
29 August 2014Director's details changed for Elliott Paul Levinson on 1 May 2014 (2 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 August 2013Director's details changed for Derek Barry Levinson on 1 August 2012 (2 pages)
29 August 2013Director's details changed for Ruth Susan Levinson on 1 August 2012 (2 pages)
29 August 2013Director's details changed for Ruth Susan Levinson on 1 August 2012 (2 pages)
29 August 2013Director's details changed for Derek Barry Levinson on 1 August 2012 (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (16 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (13 pages)
19 July 2011Director's details changed for Elliott Paul Levinson on 11 July 2011 (3 pages)
16 May 2011Appointment of Elliott Paul Levinson as a director (3 pages)
16 May 2011Appointment of Murray Adam Levinson as a director (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (11 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Return made up to 29/08/09; full list of members (5 pages)
20 July 2009Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 October 2008Return made up to 29/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 September 2007Return made up to 29/08/07; full list of members (7 pages)
10 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Return made up to 29/08/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 29/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 29/08/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 September 2001Return made up to 29/08/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 29/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 29/08/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Return made up to 29/08/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1996Director resigned (1 page)
13 October 1996Secretary's particulars changed;director's particulars changed (1 page)
13 October 1996Director's particulars changed (1 page)
6 October 1996Return made up to 29/08/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Return made up to 29/08/95; full list of members (6 pages)
5 February 1992Memorandum and Articles of Association (11 pages)
29 August 1991Incorporation (14 pages)