MALNARDS (LONDON) LIMITED


Company number 01184998
Status Active
Incorporation Date 24 September 1974
Company Type Private Limited Company
Address 2 STANHOPE ROAD, CROYDON, CRO 5NS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MALNARDS (LONDON) LIMITED are www.malnardslondon.co.uk, and www.malnards-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Malnards London Limited is a Private Limited Company. The company registration number is 01184998. Malnards London Limited has been working since 24 September 1974. The present status of the company is Active. The registered address of Malnards London Limited is 2 Stanhope Road Croydon Cro 5ns. The company`s financial liabilities are £596.44k. It is £83.19k against last year. The cash in hand is £9.45k. It is £-18.43k against last year. And the total assets are £142.83k, which is £-54.83k against last year. MALADWALA, Rafik Badrudin is a Director of the company. Secretary MALADWALA, Ashraf Rafik has been resigned. Director BAILEY, Michael David has been resigned. Director MALADWALA, Ashraf Rafik has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


malnards (london) Key Finiance

LIABILITIES £596.44k
+16%
CASH £9.45k
-67%
TOTAL ASSETS £142.83k
-28%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
MALADWALA, Ashraf Rafik
Resigned: 01 February 2012

Director
BAILEY, Michael David
Resigned: 03 January 2001
Appointed Date: 23 November 2000
83 years old

Director
MALADWALA, Ashraf Rafik
Resigned: 22 March 2012
82 years old

MALNARDS (LONDON) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000

26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
27 Oct 1988
Return made up to 30/08/88; full list of members

07 Mar 1988
Return made up to 26/08/87; no change of members

23 Feb 1988
Full accounts made up to 31 March 1986

03 Feb 1987
Annual return made up to 31/12/86

06 Nov 1986
Director resigned

MALNARDS (LONDON) LIMITED Charges

7 September 2011
Loan agreement
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Mr Shams Maladwala
Description: Floating charge over the stock.
13 October 2008
Legal charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Rafik Badrudin Maladwala
Description: F/H land with showcases at corner of high street and park…
14 May 1999
Debenture
Delivered: 18 May 1999
Status: Satisfied on 24 December 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 May 1999
Legal mortgage
Delivered: 18 May 1999
Status: Satisfied on 24 December 2011
Persons entitled: Midland Bank PLC
Description: Land on the north side of park street croydon surrey…
30 July 1993
Debenture
Delivered: 6 August 1993
Status: Satisfied on 24 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 24 December 2011
Persons entitled: Barclays Bank PLC
Description: Land on the north side of park street l/b of croydon title…
13 December 1985
Charge
Delivered: 3 January 1986
Status: Satisfied on 12 September 1990
Persons entitled: F.M.K. Ali Manekia, Esq.
Description: All assets present and future including the uncalled assets…
7 April 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 24 December 2011
Persons entitled: Barclays Bank PLC
Description: L/H 169 terminus road eastbourne east sussex.
5 December 1978
Debenture
Delivered: 18 December 1978
Status: Satisfied on 24 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…