Mallindine Associates Ltd

General information

Name:

Mallindine Associates Limited

Office Address:

208 Seddon House Barbican EC2Y 8BX London

Number: 05276308

Incorporation date: 2004-11-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in London registered with number: 05276308. The firm was registered in 2004. The office of the firm is situated at 208 Seddon House Barbican. The post code for this address is EC2Y 8BX. This company's declared SIC number is 70100 and has the NACE code: Activities of head offices. The latest accounts cover the period up to Friday 30th September 2022 and the latest annual confirmation statement was submitted on Wednesday 2nd November 2022.

Concerning this business, a variety of director's obligations have so far been performed by Mark M. who was appointed in 2004 in November. To find professional help with legal documentation, this business has been utilizing the skills of Julie M. as a secretary since November 2004.

Mark M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julie M.

Role: Secretary

Appointed: 02 November 2004

Latest update: 17 February 2024

Mark M.

Role: Director

Appointed: 02 November 2004

Latest update: 17 February 2024

People with significant control

Mark M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26th May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26th May 2015
Annual Accounts 29th April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29th April 2016
Annual Accounts 2nd December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 17th May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17th May 2013
Annual Accounts 29th April 2014
Date Approval Accounts 29th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: 2023/11/17. New Address: C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD. Previous address: 208 Seddon House Barbican London EC2Y 8BX England (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2015

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2016

Name:

Fredericks Limited

Address:

106 Charter Avenue

Post code:

IG2 7AD

City / Town:

Ilford

Accountant/Auditor,
2012 - 2013

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies