Company number 02794362
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address 215B KENTON LANE, HARROW, MIDDLESEX, HA3 8RP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 100
; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MALTA (U.K.) LIMITED are www.maltauk.co.uk, and www.malta-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Malta U K Limited is a Private Limited Company.
The company registration number is 02794362. Malta U K Limited has been working since 26 February 1993.
The present status of the company is Active. The registered address of Malta U K Limited is 215b Kenton Lane Harrow Middlesex Ha3 8rp. . SINGH, Sabitadevi is a Secretary of the company. SINGH, Sudesh is a Secretary of the company. SINGH, Anusha is a Director of the company. Secretary RAGULAN, Kumaraswamy has been resigned. Secretary SUDHAKARAN, Rajeev Kumar has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SINGH, Manmohan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993
Director
SINGH, Manmohan
Resigned: 21 June 2013
Appointed Date: 26 February 1993
85 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993
MALTA (U.K.) LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 28 February 2016
07 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
13 Jan 2016
Total exemption small company accounts made up to 28 February 2015
12 Jun 2015
Registration of charge 027943620010, created on 22 May 2015
12 Jun 2015
Registration of charge 027943620011, created on 22 May 2015
...
... and 69 more events
01 Apr 1993
Accounting reference date notified as 28/02
24 Mar 1993
Registered office changed on 24/03/93 from: 43 lawrence road hove east sussex BN3 5QE
24 Mar 1993
Director resigned;new director appointed
24 Mar 1993
Secretary resigned;new secretary appointed
26 Feb 1993
Incorporation
22 May 2015
Charge code 0279 4362 0014
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 130 whitehorse road croydon surrey…
22 May 2015
Charge code 0279 4362 0013
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 128D whitehorse road croydon surrey…
22 May 2015
Charge code 0279 4362 0012
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 128B whitehorse road croydon surrey…
22 May 2015
Charge code 0279 4362 0011
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 128A whitehorse road croydon surrey…
22 May 2015
Charge code 0279 4362 0010
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 128 whitehorse road croydon surrey…
21 November 2013
Charge code 0279 4362 0009
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a 143 windmill road croydon surrey t/no.SY47245…
21 November 2013
Charge code 0279 4362 0008
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a 34 parkhurst london t/no.MX310448. Notification of…
26 October 2005
Mortgage
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 77 hazelmere road thornton heath surrey t/no…
15 August 2005
Debenture deed
Delivered: 18 August 2005
Status: Satisfied
on 1 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 haslemere road, thornton heath, surrey t/no. SY68900. By…
23 March 1998
Legal mortgage
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 9 stanstead road L.B. of lewisham t/n-SGL339639.. And…
12 November 1997
Legal charge
Delivered: 20 November 1997
Status: Satisfied
on 28 April 1999
Persons entitled: Iceaction Limited
Description: F/H 34 parkhurst road wood green london (fixed charge) all…
25 March 1996
Mortgage
Delivered: 10 April 1996
Status: Satisfied
on 5 November 1997
Persons entitled: Lloyds Bank PLC
Description: L/H-ground floor flat 166 franciscan road london…
25 March 1996
Mortgage
Delivered: 27 March 1996
Status: Satisfied
on 5 November 1997
Persons entitled: Lloyds Bank PLC
Description: 9 stanstead road forest hill SE23 together with all…