You are here: bizstats.co.uk > a-z index > S list

S.mifsud & Sons (UK) Limited LONDON


Founded in 1966, S.mifsud & Sons (UK), classified under reg no. 00892154 is an active company. Currently registered at 40-42 Kenway Road SW5 0RA, London the company has been in the business for fifty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 25th September 1998 S.mifsud & Sons (UK) Limited is no longer carrying the name Malta Villas.

The firm has 3 directors, namely Joseph F., Simon M. and Samuel M.. Of them, Simon M., Samuel M. have been with the company the longest, being appointed on 22 February 1999 and Joseph F. has been with the company for the least time - from 1 March 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S.mifsud & Sons (UK) Limited Address / Contact

Office Address 40-42 Kenway Road
Town London
Post code SW5 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00892154
Date of Incorporation Thu, 17th Nov 1966
Industry Other transportation support activities
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Joseph F.

Position: Director

Appointed: 01 March 2015

Simon M.

Position: Director

Appointed: 22 February 1999

Samuel M.

Position: Director

Appointed: 22 February 1999

Neville M.

Position: Director

Resigned: 08 April 2023

Lewis B.

Position: Director

Appointed: 31 January 2015

Resigned: 31 May 2019

Martin Z.

Position: Director

Appointed: 01 July 2014

Resigned: 01 January 2015

Gaetan M.

Position: Director

Appointed: 15 January 2013

Resigned: 11 April 2018

Gaetan M.

Position: Secretary

Appointed: 23 October 2012

Resigned: 11 April 2018

Joe C.

Position: Director

Appointed: 01 April 2011

Resigned: 31 January 2015

Bernard S.

Position: Secretary

Appointed: 01 January 2008

Resigned: 23 October 2012

Adrian M.

Position: Secretary

Appointed: 06 April 1999

Resigned: 01 January 2008

Adrian M.

Position: Director

Appointed: 06 April 1999

Resigned: 01 January 2008

Joseph S.

Position: Director

Appointed: 22 February 1999

Resigned: 31 July 2010

Bernard S.

Position: Director

Appointed: 22 February 1999

Resigned: 31 December 2009

Edwin M.

Position: Secretary

Appointed: 23 August 1993

Resigned: 31 January 1999

Terence P.

Position: Secretary

Appointed: 14 May 1992

Resigned: 23 August 1993

Edwin M.

Position: Director

Appointed: 14 May 1992

Resigned: 31 January 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Samuel M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neville M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Samuel M.

Notified on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Neville M.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Malta Villas September 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 6623 66215 53022 37510 33411 39538 413159 856
Current Assets545 137570 276615 779676 364763 752545 033749 025983 430
Debtors541 475566 614600 249653 989753 418533 638710 612823 574
Net Assets Liabilities-377 228-495 819-808 630-792 553-627 624-712 981-706 033-658 657
Other Debtors8 97340 25649 92267 66988 15812 92314 22257 998
Property Plant Equipment345 617339 0171 470 3601 440 0271 436 3311 397 8261 359 7831 333 056
Other
Audit Fees Expenses13 50015 585      
Accrued Liabilities61 64922 133      
Accumulated Depreciation Impairment Property Plant Equipment56 61866 595189 403188 542225 613264 118302 161339 778
Administrative Expenses222 986209 000      
Amounts Owed By Group Undertakings317 588282 112315 072561 470547 891461 037481 258346 270
Amounts Owed To Group Undertakings1 595 7052 369 0592 461 2052 467 3612 424 7942 340 4182 300 2562 565 430
Applicable Tax Rate2020      
Bank Borrowings Overdrafts28 1597 290    42 89032 814
Bank Overdrafts28 1597 290      
Comprehensive Income Expense-306 070-118 591      
Cost Sales2 681 541452 392      
Creditors2 724 4822 875 3613 080 7663 060 4662 984 9522 843 14442 89032 814
Depreciation Expense Property Plant Equipment10 0519 977      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 583820   
Disposals Property Plant Equipment   32 583820   
Fixed Assets1 949 0311 852 4931 825 6921 795 3591 791 6631 753 1581 715 1151 688 388
Further Item Operating Income Component Total Other Operating Income70 791113 662      
Gain Loss On Disposals Property Plant Equipment -1      
Gross Profit Loss-115 800-123 523      
Income From Associates Joint Ventures Participating Interests 60 538      
Increase From Depreciation Charge For Year Property Plant Equipment 9 97732 95231 72237 89138 50538 04337 617
Interest Expense On Bank Overdrafts265100      
Interest Payable Similar Charges Finance Costs265100      
Investment Property1 248 0001 248 000      
Investment Property Fair Value Model1 248 000       
Investments Fixed Assets355 414355 332355 332355 332355 332355 332355 332355 332
Investments In Group Undertakings831111111
Investments In Joint Ventures355 331355 331355 331355 331355 331355 331355 331355 331
Net Assets Liabilities Associates-9 048-16 789      
Net Assets Liabilities Subsidiaries449 262822 211      
Net Current Assets Liabilities-2 179 345-2 305 085-2 464 987-2 384 102-2 221 200-2 298 111-2 136 812-2 087 236
Number Shares Issued But Not Fully Paid 900 000      
Operating Profit Loss-241 995-192 861      
Other Creditors203 557462 345543 968454 466458 740442 142435 270276 767
Other Deferred Tax Expense Credit63 820-13 831      
Other Interest Receivable Similar Income Finance Income101      
Other Operating Income Format196 791139 662      
Par Value Share 1      
Percentage Class Share Held In Associate 50      
Percentage Class Share Held In Subsidiary 100      
Prepayments3 11229 671      
Profit Loss-306 070-118 591-187 11165 958144 606-97 08065 38231 975
Profit Loss From Continuing Operations Associates4 2246 253      
Profit Loss On Ordinary Activities Before Tax-242 250-132 422      
Profit Loss Subsidiaries-229 297-211 575      
Property Plant Equipment Gross Cost402 235405 6121 659 7631 628 5691 661 9441 661 9441 661 9441 672 834
Provisions146 914133 083169 335203 810    
Provisions For Liabilities Balance Sheet Subtotal146 914133 083169 335203 810198 087168 028241 446226 995
Recoverable Value-added Tax46 06022 613      
Rental Leasing Income26 00026 000      
Tax Decrease Increase From Effect Revenue Exempt From Taxation 12 108      
Tax Expense Credit Applicable Tax Rate-49 056-26 484      
Tax Increase Decrease From Effect Capital Allowances Depreciation9721 222      
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5901 279      
Tax Tax Credit On Profit Or Loss On Ordinary Activities63 820-13 831      
Total Additions Including From Business Combinations Property Plant Equipment 3 3776 1511 38934 195  10 890
Total Assets Less Current Liabilities-230 314-452 592-639 295-588 743-429 537-544 953-421 697-398 848
Trade Creditors Trade Payables609 94436 66775 593138 63994 41958 121138 552213 145
Trade Debtors Trade Receivables165 74222 47869 77724 850117 36959 678215 132419 306
Turnover Revenue2 565 741328 869      
Average Number Employees During Period    5434
Future Minimum Lease Payments Under Non-cancellable Operating Leases       10 955
Other Taxation Social Security Payable    6 9992 4634 6495 638

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, August 2023
Free Download (13 pages)

Company search

Advertisements