MALFORD INVESTMENTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 02853315
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 28 February 2016; Confirmation statement made on 14 September 2016 with updates; Micro company accounts made up to 28 February 2015. The most likely internet sites of MALFORD INVESTMENTS LIMITED are www.malfordinvestments.co.uk, and www.malford-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malford Investments Limited is a Private Limited Company. The company registration number is 02853315. Malford Investments Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Malford Investments Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. . LEVY, Isaac is a Director of the company. Secretary RABSON, Ronald Jeffrey has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director RABSON, Janet has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LEVY, Isaac
Appointed Date: 01 September 2009
45 years old

Resigned Directors

Secretary
RABSON, Ronald Jeffrey
Resigned: 01 September 2009
Appointed Date: 25 October 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 October 1993
Appointed Date: 14 September 1993

Director
RABSON, Janet
Resigned: 01 September 2009
Appointed Date: 25 October 1993
95 years old

Nominee Director
BUYVIEW LTD
Resigned: 25 October 1993
Appointed Date: 14 September 1993

Persons With Significant Control

Herne Hill (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALFORD INVESTMENTS LIMITED Events

22 Nov 2016
Micro company accounts made up to 28 February 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
27 Nov 2015
Micro company accounts made up to 28 February 2015
18 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

19 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 64 more events
03 Dec 1993
Accounting reference date notified as 28/02

26 Nov 1993
Registered office changed on 26/11/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

26 Nov 1993
Secretary resigned;new secretary appointed

26 Nov 1993
Director resigned;new director appointed

14 Sep 1993
Incorporation

MALFORD INVESTMENTS LIMITED Charges

10 October 2000
Principal charge over rents
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of first fixed legal mortgage all rents now owing or…
10 October 2000
Floating charge
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
10 October 2000
Mortgage deed
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 132 high street merthyr tydfil t/no:…
10 October 2000
Deed of intercharge
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 132 high street merthyr tydfil t/no:…
18 October 1996
Legal charge
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: 216 and 218 dalton road barrow t/no.CU73303 and all rental…
18 October 1996
Debenture
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: Fixed and floating charges over the undertaking and all…