Company NameMalamco Trading Company Limited
DirectorsMadeleine Caroline Schwarzmann and Jonathan Schwarzmann
Company StatusActive
Company Number01787248
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMadeleine Caroline Schwarzmann
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(11 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Jonathan Schwarzmann
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(40 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days
RoleDentist
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Director NameMrs Maguerite Rapp
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(6 years, 6 months after company formation)
Appointment Duration25 years (resigned 15 August 2015)
RoleProperty Converter
Country of ResidenceUnited Kingdom
Correspondence Address29 Dukes Avenue
Edgware
HA8 7RZ
Secretary NameMr Alex Louis Rapp
NationalityBritish
StatusResigned
Appointed31 July 1990(6 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 04 December 2019)
RoleCompany Director
Correspondence Address29 Dukes Avenue
Edgware
HA8 7RZ
Director NameMr Alex Louis Rapp
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(27 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address70 High Road
Bushey Heath
Bushey
Hertz
WD23 1GG
Director NameMrs Loraine Martine Lee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2024)
RoleHousewife
Country of ResidenceEngland
Correspondence Address70 High Road Bushey Heath
Bushey
Hertfordshire
WD23 1GG

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

528 at £1Mr Alex L. Rapp
26.40%
Ordinary
498 at £1L. Lee
24.90%
Ordinary
498 at £1Madeleine Schwarzmann
24.90%
Ordinary
476 at £1Executors Of Estate Of M.s. Rapp
23.80%
Ordinary

Financials

Year2014
Net Worth£2,045,512
Cash£9,148
Current Liabilities£19,727

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 November 2015Registered office address changed from Firstfloor Office White House 70 High Road Bushey Herts WD23 1GG to 70 High Road Bushey Heath Bushey Hertz WD23 1GG on 4 November 2015 (1 page)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(5 pages)
4 November 2015Termination of appointment of Maguerite Rapp as a director on 15 August 2015 (1 page)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(5 pages)
4 November 2015Registered office address changed from Firstfloor Office White House 70 High Road Bushey Herts WD23 1GG to 70 High Road Bushey Heath Bushey Hertz WD23 1GG on 4 November 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,000
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,000
(5 pages)
14 October 2013Director's details changed for Madeleine Caroline Schwarzmann on 14 October 2009 (2 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,000
(5 pages)
28 March 2013Registered office address changed from 29 Dukes Avenue Edgware HA8 7RZ on 28 March 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
9 November 2012Appointment of Mr Alex Louis Rapp as a director (2 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 October 2009Director's details changed for Mrs Maguerite Rapp on 12 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
14 October 2009Director's details changed for Madeleine Caroline Schwarzmann on 12 October 2009 (2 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 November 2008Return made up to 07/10/08; full list of members (7 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
17 October 2007Return made up to 07/10/07; full list of members (4 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 October 2006Return made up to 07/10/06; full list of members (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
21 December 2005Return made up to 07/10/05; full list of members (4 pages)
24 June 2005Ad 22/11/04--------- £ si 1900@1=1900 £ ic 100/2000 (3 pages)
24 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 October 2004Return made up to 07/10/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 April 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 October 2003Return made up to 07/10/03; full list of members (8 pages)
14 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
14 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 October 2002Return made up to 07/10/02; full list of members (8 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2001Accounts for a small company made up to 5 April 2000 (5 pages)
14 March 2001Accounts for a small company made up to 5 April 2000 (5 pages)
27 October 2000Return made up to 11/10/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
22 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1999Registered office changed on 09/06/99 from: 75 amhurst road london E8 2AH (1 page)
8 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
18 December 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
29 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
18 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
18 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
6 October 1996Return made up to 11/10/96; no change of members (4 pages)
12 February 1996Return made up to 07/12/95; full list of members (8 pages)
11 February 1996Registered office changed on 11/02/96 from: po box 3153 75 amhurst road london E8 2AH (1 page)
8 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)
8 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)