MALWRIGHT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 00811009
Status Active
Incorporation Date 1 July 1964
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 13,867 . The most likely internet sites of MALWRIGHT LIMITED are www.malwright.co.uk, and www.malwright.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malwright Limited is a Private Limited Company. The company registration number is 00811009. Malwright Limited has been working since 01 July 1964. The present status of the company is Active. The registered address of Malwright Limited is 30 City Road London Ec1y 2ab. . LIFSCHUTZ, Alexander Joseph is a Secretary of the company. LIFSCHUTZ, Alexander Joseph is a Director of the company. LIFSCHUTZ, Hanna is a Director of the company. LIFSCHUTZ, Monique is a Director of the company. Secretary DAVIDSON, Ian Robert has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIFSCHUTZ, Alexander Joseph
Appointed Date: 06 February 2003

Director

Director
LIFSCHUTZ, Hanna

105 years old

Director
LIFSCHUTZ, Monique
Appointed Date: 12 September 2014
74 years old

Resigned Directors

Secretary
DAVIDSON, Ian Robert
Resigned: 06 February 2003
Appointed Date: 18 June 1996

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 13 May 1996

MALWRIGHT LIMITED Events

23 Nov 2016
Confirmation statement made on 17 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 13,867

27 Aug 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 27 August 2015
01 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 89 more events
11 Jun 1986
Full accounts made up to 30 September 1985

11 Jun 1986
Return made up to 30/04/86; full list of members

11 May 1972
Allotment of shares
01 Jul 1964
Incorporation
01 Jul 1964
Certificate of incorporation

MALWRIGHT LIMITED Charges

23 December 2009
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24B clifton gardens london W9; ngl 612787; fixed charge…
11 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied on 14 June 2014
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 24B clifton gardens maida vale london t/n…
7 October 1996
Legal charge
Delivered: 11 October 1996
Status: Satisfied on 11 October 2002
Persons entitled: Irish Permanent PLC
Description: First legal charge over 24B clifton gardens maida vale…
27 September 1993
Legal mortgage
Delivered: 5 October 1993
Status: Satisfied on 13 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/H-mansfield house 24B clifton gardens maida vale london…
27 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 13 June 1997
Persons entitled: Aleander Joseph Lifschutz and Monique Lifschutz
Description: F/H-24B clifton gardens london W9 t/n-NGL612787.
10 August 1965
Memo of deposit of deed
Delivered: 11 August 1965
Status: Satisfied on 11 October 2002
Persons entitled: Anglo-Israel Bank LTD.
Description: F/H property:- 10 adamson rd hampstead.
14 September 1964
Memo of dep of title deeds
Delivered: 17 September 1964
Status: Satisfied on 11 October 2002
Persons entitled: Anglo-Israel Bank Limited
Description: 2, 4 & 6, adamson road, hampstead NW3.