Company NameMaulyte Limited
DirectorsJohn Victor Creamer and Paul Andrew Creamer
Company StatusActive
Company Number03733322
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Victor Creamer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameJohn Creamer
NationalityBritish
StatusCurrent
Appointed17 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Paul Andrew Creamer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(10 years after company formation)
Appointment Duration15 years, 1 month
RoleElectrian
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NamePaul Creamer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 day after company formation)
Appointment Duration8 years (resigned 30 March 2007)
RoleCompany Director
Correspondence Address82 Appledore Crescent
Sidcup
Kent
DA14 6RQ
Director NameMr Stephen George Creamer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 day after company formation)
Appointment Duration23 years, 10 months (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitemaulyte.com
Email address[email protected]
Telephone020 83172820
Telephone regionLondon

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Mr John Victor Creamer
33.33%
Ordinary
1000 at £1Mr Stephen George Creamer
33.33%
Ordinary
1000 at £1Paul Andrew Creamer
33.33%
Ordinary

Financials

Year2014
Net Worth£184,215
Cash£277,956
Current Liabilities£598,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

24 November 2008Delivered on: 28 November 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2006Delivered on: 17 June 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: £418,465.30 due or to become due from the company to.
Particulars: Unit 35 (phase iv) the io centre armstrong road the royal arsenal woolwich london.
Outstanding
12 October 2005Delivered on: 22 October 2005
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
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: 36 seychelle court 24 foxglove road beckenham kent.
Outstanding
29 September 2000Delivered on: 11 October 2000
Satisfied on: 25 June 2015
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 seychelle court 24 foxgrove road beckenham kent all rental income floating charge over the present and future. Undertaking and all property and assets.
Fully Satisfied

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Satisfaction of charge 1 in full (1 page)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
(6 pages)
23 April 2015Director's details changed for Stephen Creamer on 1 March 2015 (2 pages)
23 April 2015Director's details changed for John Creamer on 1 March 2015 (2 pages)
23 April 2015Director's details changed for Stephen Creamer on 1 March 2015 (2 pages)
23 April 2015Director's details changed for John Creamer on 1 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for John Creamer on 16 March 2011 (2 pages)
19 March 2012Secretary's details changed for John Creamer on 16 March 2011 (2 pages)
19 March 2012Director's details changed for Stephen Creamer on 16 March 2011 (2 pages)
19 March 2012Director's details changed for Mr Paul Creamer on 16 March 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr paul andrew creamer (1 page)
13 August 2009Ad 17/03/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / stephen creamer / 15/03/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Ad 15/03/07--------- £ si 1901@1 (2 pages)
26 April 2007Return made up to 16/03/07; full list of members; amend (7 pages)
10 April 2007Ad 15/03/07--------- £ si 1901@1=1901 (1 page)
2 April 2007Return made up to 16/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director resigned (1 page)
6 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 16/03/06; full list of members (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 May 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 March 2002Return made up to 16/03/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Accounts made up to 30 April 2000 (2 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 1999Ad 17/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
16 March 1999Incorporation (13 pages)