Company NameMalik Assets Limited
DirectorsIrfan Reza Malik and Liaqat Malik
Company StatusActive
Company Number08605984
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Irfan Reza Malik
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Grove
Middleton
Manchester
M24 5JH
Director NameDr Liaqat Malik
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lord Street
Manchester
M4 4FP
Secretary NameDr Liaqat Malik
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Lord Street
Manchester
M4 4FP

Location

Registered AddressC/O Taxcom 19
Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £50Irfan Malik
50.00%
Ordinary
1 at £50Liaqat Malik
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

15 September 2017Delivered on: 19 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 57-63 cheetham hill road, manchester, M4 4FS.
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 57-63 cheetham hill road, manchester, M4 4FS.
Outstanding
20 August 2014Delivered on: 9 September 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 57-63 cheetham hill road manchester.
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 57-63 cheetham hill road, manchester.
Outstanding

Filing History

19 September 2017Registration of charge 086059840003, created on 15 September 2017 (7 pages)
19 September 2017Registration of charge 086059840004, created on 15 September 2017 (12 pages)
31 August 2017Cessation of Liaqat Ali Malik as a person with significant control on 1 April 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Notification of M&M Property Assets Limited as a person with significant control on 1 April 2017 (1 page)
31 August 2017Cessation of Irfan Reza Malik as a person with significant control on 1 April 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 February 2016Registered office address changed from C/O H J Pinczewski & Co. 86 Bury Old Road Manchester M8 5BW England to C/O H J Pinczewski & Co. 86 Bury Old Road Manchester M8 5BW on 18 February 2016 (1 page)
18 February 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Registered office address changed from 20 Lord Street Manchester M4 4FP to C/O H J Pinczewski & Co. 86 Bury Old Road Manchester M8 5BW on 18 February 2016 (1 page)
18 January 2016Notice of ceasing to act as receiver or manager (2 pages)
18 January 2016Notice of ceasing to act as receiver or manager (2 pages)
18 January 2016Notice of ceasing to act as receiver or manager (2 pages)
18 January 2016Notice of ceasing to act as receiver or manager (2 pages)
8 June 2015Appointment of receiver or manager (4 pages)
8 June 2015Appointment of receiver or manager (4 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
9 September 2014Registration of charge 086059840002, created on 20 August 2014 (14 pages)
5 August 2014Registration of charge 086059840001, created on 31 July 2014 (8 pages)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 100
(26 pages)