Company NameMallinson Shaw Ltd
DirectorsLynda Bowers and Lynda Rae Mallinson
Company StatusActive
Company Number06615086
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynda Bowers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address14b Merton Park Parade
London
SW19 3NT
Director NameMrs Lynda Rae Mallinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleDietician
Country of ResidenceUnited Kingdom
Correspondence Address18 Arthur Road
New Malden
Surrey
KT3 6LX

Location

Registered Address1/307 Garratt Lane
London
SW18 4DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lynda Mallinson
50.00%
Ordinary
1 at £1Lynda Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£46,370
Cash£3,407
Current Liabilities£58,873

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

29 August 2008Delivered on: 2 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14B merton park parade wimbledon including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance see image for full details.
Outstanding

Filing History

12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Lynda Mallinson on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Lynda Mallinson on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Lynda Shaw on 1 November 2009 (2 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Lynda Shaw on 1 November 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Director's change of particulars / lynda shaw / 01/06/2009 (1 page)
28 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2008Ad 10/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 August 2008Director appointed lynda mallinson (1 page)
9 June 2008Incorporation (19 pages)