Download leads from Nexok and grow your business. Find out more

426 Malden Road Management Company Limited

Documents

Total Documents136
Total Pages443

Filing History

25 March 2024Confirmation statement made on 20 March 2024 with no updates
7 November 2023Total exemption full accounts made up to 31 March 2023
6 April 2023Confirmation statement made on 20 March 2023 with no updates
28 November 2022Total exemption full accounts made up to 31 March 2022
30 March 2022Confirmation statement made on 20 March 2022 with no updates
25 March 2022Amended total exemption full accounts made up to 31 March 2021
22 March 2022Unaudited abridged accounts made up to 31 March 2021
7 April 2021Appointment of Mr Nameer Riyadh Raouf as a director on 1 April 2021
27 March 2021Confirmation statement made on 20 March 2021 with no updates
12 March 2021Termination of appointment of Christopher Stephen James Gladman as a director on 20 February 2021
17 February 2021Total exemption full accounts made up to 31 March 2020
23 March 2020Confirmation statement made on 20 March 2020 with no updates
26 November 2019Total exemption full accounts made up to 31 March 2019
23 March 2019Confirmation statement made on 20 March 2019 with no updates
7 June 2018Total exemption full accounts made up to 31 March 2018
24 March 2018Confirmation statement made on 20 March 2018 with no updates
24 March 2018Termination of appointment of Darren Philip Ayres as a secretary on 31 March 2017
28 November 2017Accounts for a small company made up to 31 March 2017
28 November 2017Accounts for a small company made up to 31 March 2017
24 April 2017Confirmation statement made on 20 March 2017 with updates
24 April 2017Confirmation statement made on 20 March 2017 with updates
18 February 2017Termination of appointment of Lisa Mcmahon as a director on 29 December 2016
18 February 2017Termination of appointment of Lisa Mcmahon as a director on 29 December 2016
11 January 2017Total exemption small company accounts made up to 31 March 2016
11 January 2017Total exemption small company accounts made up to 31 March 2016
9 December 2016Appointment of Mr Darren Philip Ayres as a secretary on 9 December 2016
9 December 2016Appointment of Mr Darren Philip Ayres as a secretary on 9 December 2016
4 September 2016Appointment of Mr Christopher Stephen James Gladman as a director on 11 July 2016
4 September 2016Appointment of Mr Christopher Stephen James Gladman as a director on 11 July 2016
2 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 40
2 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 40
28 September 2015Total exemption small company accounts made up to 31 March 2015
28 September 2015Total exemption small company accounts made up to 31 March 2015
10 September 2015Termination of appointment of Zeeshan Zafar as a director on 10 September 2015
10 September 2015Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to 338 Hook Road Chessington Surrey KT9 1NU on 10 September 2015
10 September 2015Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to 338 Hook Road Chessington Surrey KT9 1NU on 10 September 2015
10 September 2015Termination of appointment of Roger Neil Harris as a secretary on 10 September 2015
10 September 2015Termination of appointment of Roger Neil Harris as a secretary on 10 September 2015
10 September 2015Termination of appointment of Zeeshan Zafar as a director on 10 September 2015
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
4 November 2014Total exemption small company accounts made up to 31 March 2014
4 November 2014Total exemption small company accounts made up to 31 March 2014
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
18 September 2013Total exemption small company accounts made up to 31 March 2013
18 September 2013Total exemption small company accounts made up to 31 March 2013
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
1 August 2012Total exemption small company accounts made up to 31 March 2012
1 August 2012Total exemption small company accounts made up to 31 March 2012
10 April 2012Director's details changed for Miss Lisa Dunsmuir on 5 March 2012
10 April 2012Director's details changed for Miss Lisa Dunsmuir on 5 March 2012
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
8 September 2011Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011
8 September 2011Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011
8 September 2011Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011
5 August 2011Secretary's details changed for Mr Roger Neil Harris on 5 July 2011
5 August 2011Secretary's details changed for Mr Roger Neil Harris on 5 July 2011
5 August 2011Secretary's details changed for Mr Roger Neil Harris on 5 July 2011
28 June 2011Total exemption small company accounts made up to 31 March 2011
28 June 2011Total exemption small company accounts made up to 31 March 2011
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
3 November 2010Termination of appointment of Kingsley Young as a director
3 November 2010Termination of appointment of Kingsley Young as a director
1 September 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Total exemption small company accounts made up to 31 March 2010
2 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
2 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
2 April 2010Director's details changed for Lisa Dunsmuir on 2 April 2010
2 April 2010Director's details changed for Raphael Charles Maguire on 2 April 2010
2 April 2010Director's details changed for Zeeshan Zafar on 2 April 2010
2 April 2010Director's details changed for Kingsley Young on 2 April 2010
2 April 2010Director's details changed for Raphael Charles Maguire on 2 April 2010
2 April 2010Director's details changed for Lisa Dunsmuir on 2 April 2010
2 April 2010Director's details changed for Zeeshan Zafar on 2 April 2010
2 April 2010Director's details changed for Lisa Dunsmuir on 2 April 2010
2 April 2010Director's details changed for Kingsley Young on 2 April 2010
2 April 2010Director's details changed for Kingsley Young on 2 April 2010
2 April 2010Director's details changed for Raphael Charles Maguire on 2 April 2010
2 April 2010Director's details changed for Zeeshan Zafar on 2 April 2010
28 March 2010Registered office address changed from 43 Hillside Gardens Wallington Surrey SM6 9NX on 28 March 2010
28 March 2010Registered office address changed from 43 Hillside Gardens Wallington Surrey SM6 9NX on 28 March 2010
25 November 2009Secretary's details changed for Roger Neil Harris on 8 October 2009
25 November 2009Secretary's details changed for Roger Neil Harris on 8 October 2009
25 November 2009Secretary's details changed for Roger Neil Harris on 8 October 2009
27 August 2009Total exemption small company accounts made up to 31 March 2009
27 August 2009Total exemption small company accounts made up to 31 March 2009
16 May 2009Director appointed kingsley young
16 May 2009Director appointed zeeshan zafar
16 May 2009Director appointed lisa dunsmuir
16 May 2009Director appointed lisa dunsmuir
16 May 2009Director appointed zeeshan zafar
16 May 2009Director appointed kingsley young
26 March 2009Return made up to 20/03/09; full list of members
26 March 2009Return made up to 20/03/09; full list of members
22 January 2009Accounts for a dormant company made up to 31 March 2008
22 January 2009Accounts for a dormant company made up to 31 March 2008
3 July 2008Secretary appointed roger harris
3 July 2008Return made up to 20/03/08; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Secretary resigned
3 July 2008Return made up to 20/03/08; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Secretary resigned
3 July 2008Secretary appointed roger harris
23 November 2007£ nc 40/70 15/04/07
23 November 2007£ nc 40/70 15/04/07
27 July 2007Accounts for a dormant company made up to 31 March 2007
27 July 2007Accounts for a dormant company made up to 31 March 2007
27 July 2007Return made up to 20/03/07; full list of members
27 July 2007Return made up to 20/03/07; full list of members
2 February 2007Accounts for a dormant company made up to 31 March 2006
2 February 2007Accounts for a dormant company made up to 31 March 2006
28 December 2006Return made up to 20/03/06; full list of members
28 December 2006Return made up to 20/03/06; full list of members
10 November 2005Accounts for a dormant company made up to 31 March 2005
10 November 2005Accounts for a dormant company made up to 31 March 2005
6 September 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 September 2005Registered office changed on 06/09/05 from: 426A malden road worcester park surrey KT4 7NG
6 September 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 September 2005Registered office changed on 06/09/05 from: 426A malden road worcester park surrey KT4 7NG
14 January 2005Accounts for a dormant company made up to 31 March 2004
14 January 2005Accounts for a dormant company made up to 31 March 2004
13 October 2004Registered office changed on 13/10/04 from: 42-46 high street esher surrey KT10 9QY
13 October 2004Secretary resigned
13 October 2004Director resigned
13 October 2004New secretary appointed
13 October 2004New secretary appointed
13 October 2004New director appointed
13 October 2004New director appointed
13 October 2004Director resigned
13 October 2004Secretary resigned
13 October 2004Registered office changed on 13/10/04 from: 42-46 high street esher surrey KT10 9QY
25 May 2004Return made up to 20/03/04; full list of members
25 May 2004Return made up to 20/03/04; full list of members
20 March 2003Incorporation
20 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing