MALCOLM ESTATES LTD

Hellopages » Greater London » Greenwich » SE10 8UN

Company number 05073667
Status Active - Proposal to Strike off
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 114 GREENWICH SOUTH STREET, LONDON, SE10 8UN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of MALCOLM ESTATES LTD are www.malcolmestates.co.uk, and www.malcolm-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barbican Rail Station is 4.8 miles; to Bickley Rail Station is 5.7 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malcolm Estates Ltd is a Private Limited Company. The company registration number is 05073667. Malcolm Estates Ltd has been working since 15 March 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Malcolm Estates Ltd is 114 Greenwich South Street London Se10 8un. The company`s financial liabilities are £35.33k. It is £5.28k against last year. The cash in hand is £10.64k. It is £8.33k against last year. And the total assets are £38.77k, which is £6.14k against last year. BRYCE, Graham William is a Secretary of the company. BRYCE, James is a Director of the company. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


malcolm estates Key Finiance

LIABILITIES £35.33k
+17%
CASH £10.64k
+360%
TOTAL ASSETS £38.77k
+18%
All Financial Figures

Current Directors

Secretary
BRYCE, Graham William
Appointed Date: 18 April 2004

Director
BRYCE, James
Appointed Date: 18 April 2004
48 years old

Resigned Directors

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
UK INCORPORATIONS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr James Malcolm Bryce
Notified on: 1 January 2017
48 years old
Nature of control: Ownership of shares – 75% or more

MALCOLM ESTATES LTD Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 30 June 2014
08 May 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 26 more events
23 Apr 2004
New secretary appointed
23 Apr 2004
New director appointed
24 Mar 2004
Director resigned
24 Mar 2004
Secretary resigned
15 Mar 2004
Incorporation

MALCOLM ESTATES LTD Charges

7 March 2008
Mortgage deed
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H upper flat 53 upper brockley road london. By way of…
16 June 2006
Mortgage
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 114 greenwich south st…
12 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…