84 Eccleston Square
Victoria
London
SW1V 1PX
Director Name | Mr Robert Perin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 08 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | John Howard Aylott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(1 day after company formation) |
Appointment Duration | 6 years (resigned 18 February 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wrenleigh Ewood Lane Newdigate Dorking Surrey RH5 5AR |
Director Name | Mary Edith Harvey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2008) |
Role | Biomedical Scientist |
Correspondence Address | 2 Doran Gardens Doran Drive Redhill Surrey RH1 6AY |
Secretary Name | Mrs Julia Ann Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cobbetts Mews Lyntons Pulborough West Sussex RH20 1AJ |
Director Name | Mr Mark Nicholas Beasey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(6 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG |
Director Name | Andrew Blackburn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Doran Gardens Doran Drive Redhill Surrey RH1 6AY |
Director Name | Mr Kieron Dennis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2018) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG |
Director Name | Mrs Marianne Elizabeth Huggett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 11 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Mr Richard Brooks |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 2024) |
Role | Civil & Structural Engineer |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | M M Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2021) |
Correspondence Address | Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG |
Website | www.malinsmanagement.com |
---|
Registered Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Blackburn 100.00% Ordinary |
---|
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
16 March 2024 | Termination of appointment of Richard Brooks as a director on 13 March 2024 (1 page) |
---|---|
19 February 2024 | Confirmation statement made on 16 February 2024 with updates (5 pages) |
11 December 2023 | Termination of appointment of Marianne Elizabeth Huggett as a director on 11 December 2023 (1 page) |
26 June 2023 | Accounts for a dormant company made up to 28 September 2022 (5 pages) |
20 February 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
21 April 2022 | Accounts for a dormant company made up to 28 September 2021 (5 pages) |
25 March 2022 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to C/O Axe Block Management Ltd Thomas House Eccleston Square Victoria London SW1V 1PX (1 page) |
25 March 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
8 April 2021 | Appointment of Mr Mark Peter Fuller as a secretary on 8 April 2021 (2 pages) |
8 April 2021 | Registered office address changed from , Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU, England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 8 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 28 September 2020 (2 pages) |
31 March 2021 | Termination of appointment of M M Secretarial Ltd as a secretary on 31 March 2021 (1 page) |
18 March 2021 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL (1 page) |
18 March 2021 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
28 January 2021 | Registered office address changed from , Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 28 January 2021 (1 page) |
28 January 2021 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021 (1 page) |
28 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
25 February 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
13 December 2019 | Director's details changed for Mrs Marianne Elizabeth Huggett on 5 December 2019 (2 pages) |
14 November 2019 | Notification of a person with significant control statement (2 pages) |
14 November 2019 | Cessation of Marianne Elizabeth Huggett as a person with significant control on 16 May 2019 (1 page) |
14 November 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
26 April 2019 | Appointment of Mr Robert Perin as a director on 26 April 2019 (2 pages) |
16 April 2019 | Appointment of Mrs Margaret Susan Aylott as a director on 15 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Richard Brooks as a director on 15 April 2019 (2 pages) |
15 March 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
20 December 2018 | Notification of Marianne Huggett as a person with significant control on 3 December 2018 (2 pages) |
19 December 2018 | Cessation of Kieron Dennis as a person with significant control on 3 December 2017 (1 page) |
5 December 2018 | Appointment of Mrs Marianne Elizabeth Huggett as a director on 3 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Kieron Dennis as a director on 3 December 2018 (1 page) |
29 May 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
17 August 2017 | Notification of Kieron Dennis as a person with significant control on 11 August 2017 (2 pages) |
17 August 2017 | Notification of Kieron Dennis as a person with significant control on 11 August 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
5 May 2017 | Director's details changed for Mr Kieron Dennis on 3 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Kieron Dennis on 3 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
27 May 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
8 April 2016 | Appointment of Mr Kieron Dennis as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Kieron Dennis as a director on 31 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Andrew Blackburn as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Andrew Blackburn as a director on 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 May 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 May 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
16 April 2014 | Termination of appointment of Mark Beasey as a director (1 page) |
16 April 2014 | Termination of appointment of Mark Beasey as a director (1 page) |
24 March 2014 | Appointment of Andrew Blackburn as a director (3 pages) |
24 March 2014 | Appointment of Andrew Blackburn as a director (3 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 February 2014 | Termination of appointment of John Aylott as a director (1 page) |
19 February 2014 | Termination of appointment of John Aylott as a director (1 page) |
5 June 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
12 March 2013 | Appointment of Mr Mark Nicholas Beasey as a director (3 pages) |
12 March 2013 | Appointment of Mr Mark Nicholas Beasey as a director (3 pages) |
7 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 28 September 2011 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 28 September 2011 (3 pages) |
8 March 2012 | Director's details changed for John Howard Aylott on 23 February 2011 (2 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for John Howard Aylott on 23 February 2011 (2 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
10 March 2010 | Secretary's details changed for M M Secretarial Ltd on 15 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for M M Secretarial Ltd on 15 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
4 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 November 2008 | Appointment terminated director mary harvey (1 page) |
11 November 2008 | Appointment terminated director mary harvey (1 page) |
5 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Accounting reference date shortened from 29/02/08 to 28/09/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 29/02/08 to 28/09/07 (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: pembroke house, 7 brunswick square., Bristol, BS2 8PE (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (19 pages) |
15 February 2007 | Incorporation (19 pages) |