Company NameMal Curties Electrical Limited
DirectorMalcolm Curties
Company StatusLiquidation
Company Number03415571
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMalcolm Curties
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Hatton Garden
Clerkenwell
London
EC1N 8AD
Secretary NameKatrina Joanne Curties
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleTeacher
Correspondence Address99 Gaynes Park Road
Upminster
Essex
RM14 2HX
Secretary NamePerry Curties
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 June 2021)
RolePhotographer
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitem-c-e.co.uk

Location

Registered AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

95 at £1Mr Malcolm Edward Curties
95.00%
Ordinary
5 at £1Mr M. Holmes
5.00%
Ordinary

Financials

Year2014
Net Worth£337,500
Cash£52,509
Current Liabilities£347,045

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2022 (1 year, 7 months ago)
Next Return Due8 September 2023 (overdue)

Charges

30 June 2009Delivered on: 9 July 2009
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: Apartment 2409 west tower pan peninsula 70 marsh wall london.
Outstanding
23 February 2004Delivered on: 27 February 2004
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

Filing History

25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 September 2011Director's details changed for Malcolm Curties on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
23 September 2011Secretary's details changed for Perry Curties on 23 September 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Director's details changed for Malcolm Curties on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Return made up to 25/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 25/08/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 25/08/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 06/08/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 06/08/04; full list of members (6 pages)
6 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
28 July 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
3 October 2002Return made up to 06/08/02; full list of members (6 pages)
12 June 2002Full accounts made up to 31 August 2001 (10 pages)
5 September 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
17 August 2000Return made up to 06/08/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 August 1999 (13 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
12 August 1999Return made up to 06/08/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 August 1998 (10 pages)
28 August 1998Return made up to 06/08/98; full list of members (6 pages)
20 August 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
6 August 1997Incorporation (16 pages)