Company NameMaltbrook Limited
Company StatusDissolved
Company Number04019234
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Roland Edward Hayes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameBrian Collett
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyview High Ongar Road
Ongar
Essex
CM5 9LZ
Director NameMr Neil Thomas Wild
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(5 years, 5 months after company formation)
Appointment Duration16 years (closed 30 November 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRoebuck Inn Banbury Road
North Newington
OX15 6AB
Director NameMs Angela Beatriz Eugenia Madronero
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 30 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1European Land Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£363,801
Gross Profit£354,936
Net Worth£636,523
Cash£102,870
Current Liabilities£340,460

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 March 2006Delivered on: 29 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southfield house 11 liverpool gardens worthing t/n WSX18675. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 2006Delivered on: 29 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee of the property k/a southfield house 11 liverpool gardens worthing t/n WSX18675. See the mortgage charge document for full details.
Outstanding
2 October 2000Delivered on: 5 October 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest of the company in and to all rent licence fees or other sums of money received by the the company in relation to 95 high street and 1 market place banbury oxfordshire and 22 stepney street llanelli t/no.WA96562. See the mortgage charge document for full details.
Outstanding
2 October 2000Delivered on: 5 October 2000
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 high street and 1 market place banbury oxfordshire and 22 stepney street llanelli carmarthenshire t/no.WA96562. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding

Filing History

18 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 June 2017Notification of European Land Developments Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(8 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(8 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(8 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
31 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
12 June 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
20 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
12 April 2011Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Auditor's resignation (2 pages)
27 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
6 January 2006New director appointed (2 pages)
5 July 2005Return made up to 21/06/05; full list of members (3 pages)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Return made up to 21/06/03; full list of members (8 pages)
10 July 2002Return made up to 21/06/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 21/06/01; full list of members (8 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
21 June 2000Incorporation (18 pages)