About

Registered Number: 03751009
Date of Incorporation: 13/04/1999 (25 years ago)
Company Status: Active
Registered Address: 23 Dennis Lane, Stanmore, Middlesex, HA7 4JS

 

Based in Middlesex, Malibu Health Products Ltd was established in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPURLING, Stuart 01 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 06 December 2019
CS01 - N/A 12 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 30 November 2018
AAMD - Amended Accounts 29 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 10 June 2014
AD01 - Change of registered office address 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 21 April 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363a - Annual Return 16 July 2007
363a - Annual Return 16 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
287 - Change in situation or address of Registered Office 12 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 02 May 2003
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 09 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 25 April 2001
RESOLUTIONS - N/A 02 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 05 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 22 April 2000
225 - Change of Accounting Reference Date 07 May 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2010 Outstanding

N/A

Rent deposit deed 03 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.