Background WavePink WaveYellow Wave

MALWEST LIMITED (02128593)

MALWEST LIMITED (02128593) is an active UK company. incorporated on 6 May 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MALWEST LIMITED has been registered for 38 years. Current directors include JIVRAJ, Salim, JIVRAJ, Shafin.

Company Number
02128593
Status
active
Type
ltd
Incorporated
6 May 1987
Age
38 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JIVRAJ, Salim, JIVRAJ, Shafin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALWEST LIMITED

MALWEST LIMITED is an active company incorporated on 6 May 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MALWEST LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02128593

LTD Company

Age

38 Years

Incorporated 6 May 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Kalamu House 11 Coldbath Square London, EC1R 5HL,

Previous Addresses

Klaco House 28-30 st Johns Square London EC1M 4DN
From: 6 May 1987To: 19 September 2018
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Loan Cleared
Nov 15
Owner Exit
Mar 18
Director Joined
Feb 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JIVRAJ, Izzat

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Secretary
Appointed 11 Jan 2002

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed N/A

JIVRAJ, Shafin

Active
11 Coldbath Square, LondonEC1R 5HL
Born September 1977
Director
Appointed 20 Feb 2026

JIVRAJ, Mehboob

Resigned
27 Littleton Road, HarrowHA1 3SY
Secretary
Appointed N/A
Resigned 11 Jan 2002

JIVRAJ, Mehboob

Resigned
27 Littleton Road, HarrowHA1 3SY
Born March 1953
Director
Appointed N/A
Resigned 20 Nov 1993

Persons with significant control

6

5 Active
1 Ceased

Mr Shafin Jivraj

Active
11 Coldbath Square, LondonEC1R 5HL
Born September 1977

Nature of Control

Significant influence or control
Notified 20 Feb 2026

Mrs Stacey-Anne Sunley

Active
La Rue De Haut, St. LawrenceJE3 1JZ
Born January 1980

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mrs Debbie Mollie Lumsden

Active
Le Chemin De Maudelaine, St BreladeJE3 8QP
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mr Salim Jivraj

Active
Albert Hall Mansions, LondonSW7 2AJ
Born March 1948

Nature of Control

Significant influence or control
Notified 31 Jan 2026
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 31 Jan 2026

Shizfaf Trust

Ceased
Fifth Floor, St HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG04MG04
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
6 June 1994
363b363b
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
15 February 1994
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
24 September 1991
287Change of Registered Office
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
13 November 1989
225(1)225(1)
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
5 October 1987
288288
Legacy
13 July 1987
287Change of Registered Office
Resolution
13 July 1987
RESOLUTIONSResolutions
Certificate Incorporation
6 May 1987
CERTINCCertificate of Incorporation