Malta (u.k.) Limited HARROW


Malta (u.k.) started in year 1993 as Private Limited Company with registration number 02794362. The Malta (u.k.) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Harrow at 215b Kenton Lane. Postal code: HA3 8RP.

There is a single director in the company at the moment - Sudesh S., appointed on 15 May 2019. In addition, a secretary was appointed - Sudesh S., appointed on 6 February 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Malta (u.k.) Limited Address / Contact

Office Address 215b Kenton Lane
Town Harrow
Post code HA3 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794362
Date of Incorporation Fri, 26th Feb 1993
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Sudesh S.

Position: Director

Appointed: 15 May 2019

Sudesh S.

Position: Secretary

Appointed: 06 February 2019

Anusha S.

Position: Secretary

Appointed: 23 October 2017

Resigned: 28 August 2019

Anusha S.

Position: Director

Appointed: 10 April 2012

Resigned: 28 August 2019

Sabitadevi S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 23 October 2017

Sudesh S.

Position: Secretary

Appointed: 01 February 1995

Resigned: 23 October 2017

Rajeev S.

Position: Secretary

Appointed: 15 April 1993

Resigned: 31 January 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 26 February 1993

Resigned: 26 February 1993

Manmohan S.

Position: Director

Appointed: 26 February 1993

Resigned: 21 June 2013

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1993

Resigned: 26 February 1993

Kumaraswamy R.

Position: Secretary

Appointed: 26 February 1993

Resigned: 15 April 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Savitadevi S. This PSC has 25-50% voting rights and has 25-50% shares.

Savitadevi S.

Notified on 26 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-28
Net Worth368 609364 729356 399361 205386 480430 907       
Balance Sheet
Cash Bank On Hand       68 46517 47854 364 72 5831 401
Current Assets20 76817 81812 17522 710407 615256 766292 022149 318142 449340 148423 893743 577758 736
Debtors9 95212 1834 38520 3685 7087 540292 02280 85390 97180 940423 893670 994757 335
Net Assets Liabilities     430 907500 790457 475484 885521 306604 157940 533971 334
Other Debtors        79 96279 962422 311669 385751 875
Property Plant Equipment     1 313 2981 311 8871 580 1161 579 0581 424 9631 376 5651 308 1191 308 119
Cash Bank In Hand10 8165 6355 5392 34241 907        
Net Assets Liabilities Including Pension Asset Liability368 609364 729356 402361 205386 480430 907       
Tangible Fixed Assets380 086379 894474 810748 217770 3981 313 298       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve368 509364 629356 299-7 40517 87062 297       
Shareholder Funds368 609364 729356 399361 205386 480430 907       
Other
Accrued Liabilities Deferred Income        6 4009 546   
Accumulated Depreciation Impairment Property Plant Equipment     42 15743 56844 97946 03747 09546 03746 037 
Administrative Expenses        53 63145 715 40 64454 218
Average Number Employees During Period         1 12
Bank Borrowings        952 225952 225   
Bank Borrowings Overdrafts        952 225952 225930 942910 353889 103
Comprehensive Income Expense        47 41097 471   
Corporation Tax Payable        12 81835 93070 351154 567153 841
Creditors     371 476383 369309 076284 397952 225930 942910 353889 103
Current Asset Investments    360 000249 226284 00066 66234 000204 844   
Current Tax For Period        11 36923 112   
Depreciation Expense Property Plant Equipment        1 0581 058   
Distribution Costs        1 022    
Dividends Paid        20 00061 050   
Finance Lease Liabilities Present Value Total         133 133   
Fixed Assets380 086379 894474 810748 217770 3981 313 2981 311 8871 580 1161 579 058    
Gain Loss On Disposals Other Non-current Assets         56 830   
Impairment Loss Reversal On Investments         -56 830 -372 266 
Increase From Depreciation Charge For Year Property Plant Equipment      1 4111 4111 0581 058   
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings        32 09037 447   
Interest Income On Bank Deposits        3    
Interest Payable Similar Charges Finance Costs        41 75937 447 39 75526 847
Net Current Assets Liabilities-11 477-15 165-118 408-41 209-50 072-114 710-91 347-159 758-141 94848 568158 534542 767552 318
Operating Profit Loss        100 535101 200 110 727101 972
Other Creditors        29 43619 561174 42938 89641 896
Other Disposals Property Plant Equipment         153 037 68 446 
Other Interest Expense        9 669    
Other Interest Receivable Similar Income Finance Income        3  4 
Other Loans Classified Under Investments        34 000204 844   
Other Remaining Borrowings        234 50071 319   
Other Taxation Social Security Payable        1 2431872 2095 5266 306
Profit Loss        47 41097 471 359 02660 851
Profit Loss On Ordinary Activities Before Tax        58 779120 583 443 24275 125
Property Plant Equipment Gross Cost     1 355 4551 355 4551 625 0951 625 0951 472 0581 422 6021 354 156 
Tax Tax Credit On Profit Or Loss On Ordinary Activities        11 36923 112 84 21614 274
Total Additions Including From Business Combinations Property Plant Equipment       269 640     
Total Assets Less Current Liabilities368 609364 729356 399707 009720 3261 198 5881 220 5401 420 3581 437 1101 473 5311 535 0991 850 8861 860 437
Total Borrowings        1 186 7251 023 544   
Trade Creditors Trade Payables         21 90415 9901 8214 375
Trade Debtors Trade Receivables        11 0099781 5821 6095 460
Turnover Revenue        155 188146 915 151 371156 190
Wages Salaries         5 752   
Creditors Due Within One Year Total Current Liabilities32 24532 983           
Tangible Fixed Assets Cost Or Valuation417 396417 396512 456786 008810 6731 355 455       
Tangible Fixed Assets Depreciation37 31037 50237 64637 79040 27542 157       
Tangible Fixed Assets Depreciation Charge For Period 192           
Creditors Due After One Year   345 804333 846767 681       
Creditors Due Within One Year 32 983130 58363 919457 687371 476       
Number Shares Allotted   100         
Other Aggregate Reserves  368 510368 510368 510368 510       
Other Debtors Due After One Year  12 17520 368         
Par Value Share   1         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 738          
Share Capital Allotted Called Up Paid  100100         
Tangible Fixed Assets Additions  95 060273 55124 665544 782       
Tangible Fixed Assets Depreciation Charged In Period  1441442 4851 882       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-02-28
filed on: 26th, January 2023
Free Download (10 pages)

Company search

Advertisements