About

Registered Number: 01542897
Date of Incorporation: 02/02/1981 (44 years and 2 months ago)
Company Status: Active
Registered Address: 2 Malden Place, London, NW5 4JL,

 

1, Malden Place Ltd was founded on 02 February 1981 and has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IOANNIDES, Photos 10 October 2015 - 1
BURNS, David Christopher Macdonald, Doctor N/A 09 June 2006 1
CLODD BROOM, Elizabeth Jane 04 June 1994 09 June 2006 1
DAVIS, Alan Michael 28 October 2005 16 June 2006 1
GUEST, Harriet N/A 04 June 1994 1
MASSEY, William Hamon Martin 12 September 2006 30 March 2019 1
SETCHELL, Matthew James 16 June 2006 10 October 2015 1
WARREN, Gladys N/A 18 July 1994 1
WEIL, Deborah N/A 06 November 2004 1
Secretary Name Appointed Resigned Total Appointments
IOANNIDES, Photos 30 March 2019 - 1
GRANVILLE, Howard Stuart 06 November 2004 16 June 2006 1
MILLER, Christie N/A 18 July 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 30 March 2019
TM02 - Termination of appointment of secretary 30 March 2019
AP03 - Appointment of secretary 30 March 2019
AD01 - Change of registered office address 30 March 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 30 December 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 10 December 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 02 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 17 January 2016
AD01 - Change of registered office address 17 January 2016
TM01 - Termination of appointment of director 10 October 2015
AP01 - Appointment of director 10 October 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 31 January 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 02 February 2006
AC92 - N/A 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 12 January 2006
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2003
GAZ1 - First notification of strike-off action in London Gazette 29 July 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 14 January 2000
AA - Annual Accounts 24 January 1999
363s - Annual Return 24 January 1999
363s - Annual Return 15 January 1998
AA - Annual Accounts 09 December 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 10 January 1996
363s - Annual Return 10 January 1996
363s - Annual Return 22 December 1994
AA - Annual Accounts 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 24 January 1994
363s - Annual Return 19 March 1993
AA - Annual Accounts 02 February 1993
363b - Annual Return 04 March 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 09 May 1991
AA - Annual Accounts 04 February 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 29 August 1989
AA - Annual Accounts 07 April 1989
288 - N/A 03 March 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
363 - Annual Return 28 April 1987
363 - Annual Return 28 April 1987
288 - N/A 28 April 1987
AA - Annual Accounts 18 March 1987
AA - Annual Accounts 07 March 1987
AA - Annual Accounts 07 March 1987
AA - Annual Accounts 07 March 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 09 May 1986
363 - Annual Return 09 May 1986
MISC - Miscellaneous document 02 February 1981
NEWINC - New incorporation documents 02 February 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.