Company NameMala Real Estate Limited
DirectorsMarc Jan Tankmar and Jonathan Shine
Company StatusActive
Company Number08574305
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Previous NameMala Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMarc Jan Tankmar
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityDanish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Jonathan Shine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodman Mews
Richmond
Surrey
TW9 4AH
Director NameMr Nigel Leo Bobroff
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address11 Boradbent Close
London
N6 5JW

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marc Jan Tankmar
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,144
Cash£2,430
Current Liabilities£715,271

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

8 December 2017Delivered on: 14 December 2017
Persons entitled: Peartree Holdings Limited

Classification: A registered charge
Outstanding
8 December 2017Delivered on: 14 December 2017
Persons entitled: Marc Jan Tankmar

Classification: A registered charge
Outstanding
6 December 2013Delivered on: 12 December 2013
Persons entitled: Karen Anne Shine

Classification: A registered charge
Particulars: F/H 6 woodcroft avenue mill hill london. Notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 12 July 2013
Persons entitled: Karen Anne Shine

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2017Registration of charge 085743050003, created on 8 December 2017 (13 pages)
14 December 2017Registration of charge 085743050004, created on 8 December 2017 (13 pages)
10 November 2017Registered office address changed from C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 10 November 2017 (1 page)
10 November 2017Director's details changed for Marc Jan Tankmar on 10 November 2017 (2 pages)
10 November 2017Change of details for Marc Jan Tankmar as a person with significant control on 10 November 2017 (2 pages)
19 September 2017Appointment of Mr Jonathan Shine as a director on 29 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
4 August 2016Second filing of the annual return made up to 18 June 2015 (17 pages)
4 August 2016Second filing of the annual return made up to 18 June 2016 (17 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(7 pages)
21 March 2016Termination of appointment of Nigel Leo Bobroff as a director on 27 January 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 January 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
12 December 2013Registration of charge 085743050002 (11 pages)
12 July 2013Registration of charge 085743050001 (17 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)