MAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2LN

Company number 01584308
Status Active
Incorporation Date 7 September 1981
Company Type Private Limited Company
Address 14 HORSELYDOWN LANE, LONDON, SE1 2LN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of MAL LIMITED are www.mal.co.uk, and www.mal.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and one months. Mal Limited is a Private Limited Company. The company registration number is 01584308. Mal Limited has been working since 07 September 1981. The present status of the company is Active. The registered address of Mal Limited is 14 Horselydown Lane London Se1 2ln. The company`s financial liabilities are £33.82k. It is £-16.53k against last year. The cash in hand is £14.01k. It is £-24.1k against last year. And the total assets are £358.14k, which is £106.76k against last year. LEGGETT, Agnes Isabelle is a Secretary of the company. LEGGETT, Agnes Isabelle is a Director of the company. LEGGETT, Mark Andrew is a Director of the company. Secretary LEGGETT, Carole Ann has been resigned. Director LEGGETT, Carole Ann has been resigned. Director LEGGETT, Donald Robert has been resigned. The company operates in "Architectural activities".


mal Key Finiance

LIABILITIES £33.82k
-33%
CASH £14.01k
-64%
TOTAL ASSETS £358.14k
+42%
All Financial Figures

Current Directors

Secretary
LEGGETT, Agnes Isabelle
Appointed Date: 06 March 2012

Director
LEGGETT, Agnes Isabelle
Appointed Date: 04 January 2005
59 years old

Director
LEGGETT, Mark Andrew

63 years old

Resigned Directors

Secretary
LEGGETT, Carole Ann
Resigned: 06 March 2012

Director
LEGGETT, Carole Ann
Resigned: 06 March 2012
82 years old

Director
LEGGETT, Donald Robert
Resigned: 30 July 2013
84 years old

Persons With Significant Control

Mr Mark Andrew Leggett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

23 Dec 2015
Secretary's details changed for Agnes Isabelle Leggett on 6 April 2015
23 Dec 2015
Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2015
...
... and 86 more events
20 Apr 1988
Accounts for a small company made up to 31 March 1987

20 Apr 1988
Return made up to 29/12/87; full list of members

22 Dec 1986
Accounts for a small company made up to 31 March 1986

22 Dec 1986
Return made up to 28/12/86; full list of members

07 Sep 1981
Certificate of incorporation

MAL LIMITED Charges

29 March 2011
Rent deposit deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Geldeston Limited
Description: The amount standing from time to time to the credit of a…
14 October 2008
Floating charge (all assets)
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
14 October 2008
Fixed charge on purchased debts which fail to vest
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
30 March 2007
Rent deposit deed
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Geldeston Limited
Description: The sum of £7,750.00.
14 September 1999
Debenture
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…