About

Registered Number: 06378275
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Hour House, 32 High Street, Rickmansworth, WD3 1ER,

 

Based in Rickmansworth, Malabar Restaurant Ltd was founded on 21 September 2007. Chalmers, Daniel William, Chalmers, Sophie are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Daniel William 21 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHALMERS, Sophie 21 September 2007 21 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CH01 - Change of particulars for director 13 May 2020
CH03 - Change of particulars for secretary 13 May 2020
AD01 - Change of registered office address 16 March 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.