New Malden
Surrey
KT3 3RJ
Secretary Name | Ramnik Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Offices 218 Kingston Road New Malden Surrey KT3 3RJ |
Director Name | Mr Ramniklal Shah |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(11 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Offices 218 Kingston Road New Malden Surrey KT3 3RJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 82881110 |
---|---|
Telephone region | London |
Registered Address | The Offices 218 Kingston Road New Malden Surrey KT3 3RJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Ramnik Shah 90.00% Ordinary |
---|---|
10 at £1 | Anjana Malde 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,685 |
Cash | £37,651 |
Current Liabilities | £34,276 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
8 July 2013 | Delivered on: 25 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 218 kingston road new malden surrey. Outstanding |
---|---|
7 March 2013 | Delivered on: 13 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £210,000.00 due or to become due. Particulars: 218 kingston road new malden surrey. Outstanding |
12 July 2012 | Delivered on: 17 July 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 July 2013 | Registration of charge 035088940003 (12 pages) |
25 July 2013 | Registration of charge 035088940003 (12 pages) |
29 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Ramnik Shah on 1 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Ramnik Shah on 1 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from the Offices 218 Kingston Road New Malden Surrey KT3 3RJ England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from the Offices 218 Kingston Road New Malden Surrey KT3 3RJ England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from the Offices No 1 Park Road New Malden Surrey KT3 5AF on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from the Offices No 1 Park Road New Malden Surrey KT3 5AF on 29 April 2013 (1 page) |
29 April 2013 | Secretary's details changed for Ramnik Shah on 1 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Director's details changed for Mr Ramniklal Shah on 1 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Ms Anjana Malde on 1 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Ms Anjana Malde on 1 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Mr Ramniklal Shah on 1 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Ms Anjana Malde on 1 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Mr Ramniklal Shah on 1 April 2013 (2 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Ramniklal Shah on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Anjana Malde on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Anjana Malde on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Ramniklal Shah on 11 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 21 alverstone road new malden surrey KT3 4BA (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 21 alverstone road new malden surrey KT3 4BA (1 page) |
16 April 2009 | Company name changed A.malde n co. LIMITED\certificate issued on 20/04/09 (2 pages) |
16 April 2009 | Company name changed A.malde n co. LIMITED\certificate issued on 20/04/09 (2 pages) |
15 April 2009 | Director appointed mr ramniklal shah (1 page) |
15 April 2009 | Director appointed mr ramniklal shah (1 page) |
14 April 2009 | Ad 21/02/09-21/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2009 | Ad 21/02/09-21/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
8 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
4 May 2004 | Return made up to 12/02/04; full list of members (6 pages) |
4 May 2004 | Return made up to 12/02/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
5 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
26 April 2000 | Return made up to 12/02/00; full list of members
|
26 April 2000 | Return made up to 12/02/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
15 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 21 alverstone road new malden surrey KT3 4BA (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 21 alverstone road new malden surrey KT3 4BA (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
12 February 1998 | Incorporation (14 pages) |
12 February 1998 | Incorporation (14 pages) |