MALBEC FACILITIES LLP

Register to unlock more data on OkredoRegister

MALBEC FACILITIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC412862

Incorporation date

15/07/2016

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2016)
dot icon02/01/2026
Micro company accounts made up to 2025-04-05
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon13/11/2025
Appointment of Mr Kamal Sharif as a member on 2025-04-01
dot icon13/11/2025
Notification of Kamal Sharif as a person with significant control on 2025-04-01
dot icon13/11/2025
Appointment of Mr Habib Javed as a member on 2025-03-01
dot icon13/11/2025
Notification of Habib Javed as a person with significant control on 2025-03-01
dot icon13/11/2025
Termination of appointment of David Hopkirk as a member on 2025-11-01
dot icon13/11/2025
Cessation of David Hopkirk as a person with significant control on 2025-11-01
dot icon13/11/2025
Termination of appointment of Lewis Dick as a member on 2025-11-01
dot icon13/11/2025
Cessation of Lewis Dick as a person with significant control on 2025-11-01
dot icon13/11/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon28/12/2024
Micro company accounts made up to 2024-04-05
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon29/11/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon21/09/2023
Micro company accounts made up to 2023-04-05
dot icon24/08/2023
Cessation of Taylor Bryce as a person with significant control on 2023-08-24
dot icon24/08/2023
Cessation of David Rowney as a person with significant control on 2023-08-24
dot icon24/08/2023
Termination of appointment of Taylor Bryce as a member on 2023-08-24
dot icon24/08/2023
Termination of appointment of David Rowney as a member on 2023-08-24
dot icon24/08/2023
Appointment of Mr Lewis Dick as a member on 2023-07-15
dot icon24/08/2023
Notification of Lewis Dick as a person with significant control on 2023-07-15
dot icon24/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/05/2023
Appointment of Mr David Rowney as a member on 2023-04-06
dot icon04/05/2023
Notification of David Rowney as a person with significant control on 2023-04-06
dot icon04/05/2023
Appointment of Mr David Hopkirk as a member on 2022-06-01
dot icon04/05/2023
Notification of David Hopkirk as a person with significant control on 2022-06-01
dot icon04/05/2023
Appointment of Mr Taylor Bryce as a member on 2023-03-25
dot icon04/05/2023
Notification of Taylor Bryce as a person with significant control on 2023-03-25
dot icon04/05/2023
Cessation of James Murray as a person with significant control on 2023-05-04
dot icon04/05/2023
Termination of appointment of James Murray as a member on 2023-05-04
dot icon04/05/2023
Termination of appointment of Anthony Keus as a member on 2023-05-04
dot icon04/05/2023
Termination of appointment of Fraser Wheatley as a member on 2023-05-04
dot icon04/05/2023
Confirmation statement made on 2022-08-14 with no updates
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon08/03/2022
Cessation of Anthony Keus as a person with significant control on 2021-11-21
dot icon04/11/2021
Compulsory strike-off action has been discontinued
dot icon03/11/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon02/11/2021
Notification of Anthony Keus as a person with significant control on 2021-10-18
dot icon02/11/2021
Appointment of Mr Anthony Keus as a member on 2021-10-18
dot icon02/11/2021
Notification of Fraser Wheatley as a person with significant control on 2021-10-12
dot icon02/11/2021
Appointment of Mr Fraser Wheatley as a member on 2021-10-12
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Termination of appointment of Dean Christie as a member on 2021-06-01
dot icon26/08/2021
Cessation of Dean Christie as a person with significant control on 2021-06-01
dot icon26/08/2021
Micro company accounts made up to 2021-04-05
dot icon03/08/2021
Termination of appointment of Filipe Batista as a member on 2021-05-18
dot icon03/08/2021
Cessation of Filipe Batista as a person with significant control on 2021-05-18
dot icon01/07/2021
Termination of appointment of Aaron Byron as a member on 2021-03-18
dot icon01/07/2021
Cessation of Aaron Byron as a person with significant control on 2021-03-18
dot icon01/07/2021
Cessation of Francesco Mazzei as a person with significant control on 2020-07-16
dot icon01/07/2021
Termination of appointment of Francesco Mazzei as a member on 2020-07-16
dot icon01/07/2021
Termination of appointment of Andrei Crisan as a member on 2020-10-15
dot icon01/07/2021
Termination of appointment of Zoltan Kocsis as a member on 2020-10-15
dot icon01/07/2021
Cessation of Andrei Crisan as a person with significant control on 2020-10-15
dot icon01/07/2021
Cessation of Zoltan Kocsis as a person with significant control on 2020-10-15
dot icon01/07/2021
Termination of appointment of George Ime Ndiong as a member on 2020-04-02
dot icon01/07/2021
Cessation of George Ime Ndiong as a person with significant control on 2020-04-02
dot icon01/07/2021
Termination of appointment of Miguel Almeida as a member on 2020-04-23
dot icon01/07/2021
Cessation of Miguel Almeida as a person with significant control on 2020-04-23
dot icon01/07/2021
Cessation of Gregory Baillie as a person with significant control on 2021-07-01
dot icon01/07/2021
Termination of appointment of Gregory Baillie as a member on 2021-07-01
dot icon11/06/2021
Appointment of Mr Gregory Baillie as a member on 2021-05-01
dot icon11/06/2021
Notification of Gregory Baillie as a person with significant control on 2021-05-01
dot icon01/06/2021
Notification of James Murray as a person with significant control on 2021-05-15
dot icon01/06/2021
Appointment of Mr James Murray as a member on 2021-05-15
dot icon17/05/2021
Appointment of Mr Dean Christie as a member on 2021-04-01
dot icon17/05/2021
Notification of Filipe Batista as a person with significant control on 2021-04-01
dot icon17/05/2021
Appointment of Mr Filipe Batista as a member on 2021-04-01
dot icon17/05/2021
Notification of Dean Christie as a person with significant control on 2021-04-01
dot icon26/02/2021
Notification of Aaron Byron as a person with significant control on 2020-12-07
dot icon26/02/2021
Appointment of Mr Aaron Byron as a member on 2020-12-07
dot icon17/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon10/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon10/09/2020
Registered office address changed from , 304 Devonshire House Manor Way, Borehamwood, WD6 1QQ, England to 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2020-09-10
dot icon10/09/2020
Notification of Andrei Crisan as a person with significant control on 2020-09-03
dot icon10/09/2020
Appointment of Mr Andrei Crisan as a member on 2020-09-03
dot icon10/09/2020
Appointment of Mr Zoltan Kocsis as a member on 2020-08-06
dot icon10/09/2020
Notification of Zoltan Kocsis as a person with significant control on 2020-08-06
dot icon12/08/2020
Notification of George Ndiong as a person with significant control on 2020-02-12
dot icon12/08/2020
Appointment of Mr George Ime Ndiong as a member on 2020-02-12
dot icon12/08/2020
Notification of Miguel Almeida as a person with significant control on 2020-04-06
dot icon12/08/2020
Appointment of Mr Miguel Almeida as a member on 2020-04-06
dot icon12/08/2020
Notification of Francesco Mazzei as a person with significant control on 2020-07-01
dot icon12/08/2020
Appointment of Mr Francesco Mazzei as a member on 2020-07-01
dot icon01/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon29/04/2019
Termination of appointment of Aamar Naim as a member on 2019-04-05
dot icon29/04/2019
Termination of appointment of Jamie Higgins as a member on 2019-04-05
dot icon29/04/2019
Cessation of Aamar Naim as a person with significant control on 2019-04-05
dot icon29/04/2019
Cessation of Jamie Higgins as a person with significant control on 2019-04-05
dot icon13/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon04/01/2019
Previous accounting period shortened from 2018-04-05 to 2018-04-04
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon14/08/2018
Notification of Jamie Higgins as a person with significant control on 2018-08-14
dot icon30/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon30/07/2018
Termination of appointment of Antonin Lopata as a member on 2017-12-01
dot icon30/07/2018
Cessation of Antonin Lopata as a person with significant control on 2017-12-01
dot icon13/06/2018
Appointment of Mr Jamie Higgins as a member
dot icon13/06/2018
Appointment of Mr Jamie Higgins as a member on 2018-05-14
dot icon14/09/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon11/09/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-05
dot icon24/08/2017
Notification of Aamar Naim as a person with significant control on 2016-10-07
dot icon24/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon24/08/2017
Notification of Antonin Lopata as a person with significant control on 2016-10-06
dot icon24/08/2017
Cessation of Sdg Registrars Limited as a person with significant control on 2016-09-29
dot icon24/08/2017
Cessation of Sdg Secretaries Limited as a person with significant control on 2016-09-29
dot icon24/08/2017
Termination of appointment of Kevin Svidinskas as a member on 2016-11-20
dot icon24/08/2017
Termination of appointment of Michael Harper as a member on 2016-10-14
dot icon24/08/2017
Termination of appointment of Colin Kearney as a member on 2017-01-20
dot icon08/06/2017
Termination of appointment of Thomas Bohn as a member on 2017-05-30
dot icon02/02/2017
Registered office address changed from , Suite 3, 41 Chalton Street, London, NW1 1JD, United Kingdom to 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2017-02-02
dot icon16/11/2016
Termination of appointment of Sdg Registrars Limited as a member on 2016-09-29
dot icon16/11/2016
Termination of appointment of Sdg Secretaries Limited as a member on 2016-09-29
dot icon18/10/2016
Appointment of Mr Michael Harper as a member on 2016-10-03
dot icon18/10/2016
Appointment of Mr Thomas Bohn as a member on 2016-10-03
dot icon18/10/2016
Appointment of Mr Antonin Lopata as a member on 2016-10-03
dot icon13/10/2016
Appointment of Mr Kevin Svidinskas as a member on 2016-09-26
dot icon13/10/2016
Appointment of Mr Aamar Naim as a member on 2016-09-26
dot icon13/10/2016
Appointment of Mr Colin Kearney as a member on 2016-09-26
dot icon15/07/2016
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Michael
LLP Designated Member
03/10/2016 - 14/10/2016
-
Ndiong, George Ime
LLP Designated Member
12/02/2020 - 02/04/2020
-
Baillie, Gregory
LLP Designated Member
01/05/2021 - 01/07/2021
-
Batista, Filipe
LLP Designated Member
01/04/2021 - 18/05/2021
-
Almeida, Miguel
LLP Designated Member
06/04/2020 - 23/04/2020
-

Persons with Significant Control

28
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALBEC FACILITIES LLP

MALBEC FACILITIES LLP is an(a) Active company incorporated on 15/07/2016 with the registered office located at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MALBEC FACILITIES LLP?

toggle

MALBEC FACILITIES LLP is currently Active. It was registered on 15/07/2016 .

Where is MALBEC FACILITIES LLP located?

toggle

MALBEC FACILITIES LLP is registered at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY.

What is the latest filing for MALBEC FACILITIES LLP?

toggle

The latest filing was on 02/01/2026: Micro company accounts made up to 2025-04-05.