Company NameMalik & Sons Investments Limited
DirectorYusuf Ramzan
Company StatusActive
Company Number06817643
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Previous NameMalik Investment Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yusuf Ramzan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
Director NameMrs Sameela Ramzan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address234-236 High Road
Willesden
NW10 2NX
Director NameMr Yusuf Ramzan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address234-236 High Road
Willesden
NW10 2NX
Director NameMr Mohammad Malik Ramzan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address234-236 High Road
Willesden
NW10 2NX
Secretary NameMr Yusuf Ramzan
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234-236 High Road
Willesden
NW10 2NX
Director NameMr Hasan Ramzan
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
Suite 112
London
Mill Hill
NW7 2AS
Secretary NameMr Mohammad Malik Ramzan
StatusResigned
Appointed30 May 2012(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2023)
RoleCompany Director
Correspondence AddressChurchill House 120 Bunns Lane
Suite 112
London
Mill Hill
NW7 2AS

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Mohammad Malik Ramzan
35.00%
Ordinary
35 at £1Sameela Ramzan
35.00%
Ordinary
10 at £1Hasan Ramzan
10.00%
Ordinary
10 at £1Hashim Ramzan
10.00%
Ordinary
10 at £1Yusuf Ramzan
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,204
Cash£1,346
Current Liabilities£2,550

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Charges

26 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 18-20 sussex gardens, london W2 1UL ( title number NGL263812).
Outstanding
26 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The ventures hotel, 12-14 sussex gardens, london W2 1UL ( title number NGL347907).
Outstanding
26 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 16 sussex gardens, london W2 1UL ( title number NGL264238).
Outstanding
6 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Registered office address changed from 12-16 Sussex Gardens Marble Arch London W2 1UL to 234-236 High Road London NW10 2NX on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 12-16 Sussex Gardens Marble Arch London W2 1UL to 234-236 High Road London NW10 2NX on 8 July 2015 (1 page)
10 April 2015Registration of charge 068176430003, created on 26 March 2015 (10 pages)
10 April 2015Registration of charge 068176430002, created on 26 March 2015 (10 pages)
10 April 2015Registration of charge 068176430004, created on 26 March 2015 (10 pages)
24 March 2015Registration of charge 068176430001, created on 6 March 2015 (26 pages)
24 March 2015Registration of charge 068176430001, created on 6 March 2015 (26 pages)
1 March 2015Director's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (2 pages)
1 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(5 pages)
1 March 2015Secretary's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (1 page)
1 March 2015Secretary's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (1 page)
1 March 2015Director's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (2 pages)
1 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 February 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 May 2012Appointment of Mr Hasan Ramzan as a director (2 pages)
30 May 2012Termination of appointment of Yusuf Ramzan as a director (1 page)
30 May 2012Director's details changed for Mr Mohammad Malik Ramzan on 30 May 2012 (2 pages)
30 May 2012Termination of appointment of Yusuf Ramzan as a secretary (1 page)
30 May 2012Termination of appointment of Sameela Ramzan as a director (1 page)
30 May 2012Appointment of Mr Malik Mohammad Ramzan as a secretary (2 pages)
7 March 2012Director's details changed for Mrs Sameela Ramzan on 13 February 2011 (2 pages)
7 March 2012Director's details changed for Mr Mohammad Malik Ramzan on 13 February 2011 (2 pages)
7 March 2012Director's details changed for Mr Yusuf Ramzan on 13 February 2011 (2 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
15 December 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
22 November 2011Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
7 April 2011Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH United Kingdom on 7 April 2011 (2 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 March 2010Director's details changed for Mr Yusuf Ramzan on 10 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Sameela Ramzan on 10 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Yusuf Ramzan on 10 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Mohammad Malik Ramzan on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
4 March 2009Company name changed malik investment LIMITED\certificate issued on 05/03/09 (2 pages)
12 February 2009Incorporation (20 pages)