Company NameMalbrite Ltd
DirectorJack Harry Kaye
Company StatusActive
Company Number11598283
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ
Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Garth Business Centre 193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr John Patrick Mervyn Cook
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Garth Business Centre 193 Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr George Barry Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2022(3 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Lowfield Street
Dartford
Kent
DA1 1HD

Location

Registered Address264 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 August 2022Registered office address changed from 81 Lowfield Street Dartford Kent DA1 1HD England to 264 High Street Beckenham Kent BR3 1DZ on 4 August 2022 (1 page)
2 August 2022Termination of appointment of George Barry Jackson as a director on 1 August 2022 (1 page)
8 July 2022Appointment of Mr George Barry Jackson as a director on 8 July 2022 (2 pages)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
9 March 2022Registered office address changed from Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England to 81 Lowfield Street Dartford Kent DA1 1HD on 9 March 2022 (1 page)
26 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 August 2020Notification of Paige Elizabeth Kaye-Baker as a person with significant control on 16 August 2020 (2 pages)
25 August 2020Withdrawal of a person with significant control statement on 25 August 2020 (2 pages)
25 August 2020Notification of April Irene Kaye-Baker as a person with significant control on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Patrick Mervyn Cook as a director on 4 August 2020 (1 page)
2 July 2020Appointment of Mr Jack Kaye as a director on 2 July 2020 (2 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 July 2019Termination of appointment of Jack Kaye as a director on 31 July 2019 (1 page)
15 July 2019Appointment of Mr John Patrick Mervyn Cook as a director on 15 July 2019 (2 pages)
21 May 2019Statement of capital following an allotment of shares on 16 October 2018
  • GBP 11
(3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
19 May 2019Notification of a person with significant control statement (2 pages)
19 May 2019Cessation of Jack Kaye as a person with significant control on 16 October 2018 (1 page)
13 March 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
26 November 2018Registered office address changed from 72 Great Titchfield Street Suite 105 London W1W 7QW United Kingdom to Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 26 November 2018 (1 page)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)