MALIN + GOETZ LIMITED

Register to unlock more data on OkredoRegister

MALIN + GOETZ LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09693153

Incorporation date

20/07/2015

Size

Small

Contacts

Registered address

Registered address

Suite 3 Avery House 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon16/04/2026
Result of meeting of creditors
dot icon09/04/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon19/03/2026
Statement of administrator's proposal
dot icon28/01/2026
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff CF10 4PL to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 2026-01-28
dot icon26/01/2026
Appointment of an administrator
dot icon05/01/2026
Satisfaction of charge 096931530001 in full
dot icon24/12/2025
Termination of appointment of Paula Lee Levitan as a director on 2025-12-24
dot icon14/10/2025
Termination of appointment of Helena Ruth Sampson as a director on 2025-10-14
dot icon26/08/2025
Appointment of Emily Ann Coleman as a director on 2025-08-26
dot icon26/08/2025
Appointment of Paula Lee Levitan as a director on 2025-08-26
dot icon18/08/2025
Change of details for Mr John Joseph Fisher as a person with significant control on 2025-07-12
dot icon18/08/2025
Change of details for Mr William Sydney Fisher as a person with significant control on 2025-07-12
dot icon15/08/2025
Change of details for Mr John Joseph Fisher as a person with significant control on 2025-07-12
dot icon15/08/2025
Change of details for Mr William Sydney Fisher as a person with significant control on 2025-07-12
dot icon15/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon17/03/2025
Termination of appointment of Andras Szirtes as a director on 2025-03-14
dot icon06/02/2025
Cessation of Robert Joseph Fisher as a person with significant control on 2025-01-24
dot icon09/01/2025
Cessation of Andrew Goetz as a person with significant control on 2023-12-06
dot icon09/01/2025
Cessation of Matthew Malin as a person with significant control on 2023-12-07
dot icon13/12/2024
Appointment of Mr Matthew Francis Johnston as a director on 2024-12-13
dot icon13/12/2024
Termination of appointment of Brad Horowitz as a director on 2024-12-13
dot icon02/12/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon08/02/2024
Accounts for a small company made up to 2022-12-31
dot icon03/01/2024
Appointment of Ms Helena Ruth Sampson as a director on 2024-01-01
dot icon22/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon07/12/2023
Termination of appointment of Matthew Malin as a director on 2023-12-04
dot icon06/12/2023
Termination of appointment of Andrew Goetz as a director on 2023-12-04
dot icon02/08/2023
Register inspection address has been changed from C/O Manzanita Capital 175 Piccadilly Empire House London W1J 9EN United Kingdom to C/O Manzanita Capital 43 Great Marlborough Street London W1F 7JL
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon01/08/2023
Change of details for Mr Andrew Goetz as a person with significant control on 2023-08-01
dot icon01/08/2023
Director's details changed for Andrew Goetz on 2023-08-01
dot icon01/08/2023
Director's details changed for Matthew Malin on 2023-08-01
dot icon01/08/2023
Change of details for Mr Matthew Malin as a person with significant control on 2023-08-01
dot icon09/06/2023
Secretary's details changed for Ms Paula Levitan on 2023-01-19
dot icon09/06/2023
Director's details changed for Mr Brad Horowitz on 2023-01-19
dot icon09/06/2023
Director's details changed for Mr Andras Szirtes on 2023-01-19
dot icon18/01/2023
Registered office address changed from Empire House 4th Floor 175 Piccadilly London W1J 9EN to 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 2023-01-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horowitz, Brad
Director
23/11/2018 - 13/12/2024
-
Levitan, Paula
Secretary
23/11/2018 - Present
-
Sampson, Helena Ruth
Director
01/01/2024 - 14/10/2025
13
Johnston, Matthew Francis
Director
13/12/2024 - Present
2
Goetz, Andrew
Director
20/07/2015 - 04/12/2023
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALIN + GOETZ LIMITED

MALIN + GOETZ LIMITED is an(a) In Administration company incorporated on 20/07/2015 with the registered office located at Suite 3 Avery House 69 North Street, Brighton BN41 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALIN + GOETZ LIMITED?

toggle

MALIN + GOETZ LIMITED is currently In Administration. It was registered on 20/07/2015 .

Where is MALIN + GOETZ LIMITED located?

toggle

MALIN + GOETZ LIMITED is registered at Suite 3 Avery House 69 North Street, Brighton BN41 1DH.

What does MALIN + GOETZ LIMITED do?

toggle

MALIN + GOETZ LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for MALIN + GOETZ LIMITED?

toggle

The latest filing was on 16/04/2026: Result of meeting of creditors.