Background WavePink WaveYellow Wave

MALIBU BATHROOMS & KITCHENS LTD (04202842)

MALIBU BATHROOMS & KITCHENS LTD (04202842) is an active UK company. incorporated on 20 April 2001. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. MALIBU BATHROOMS & KITCHENS LTD has been registered for 24 years. Current directors include HALAI, Murji Manji, SHAH, Sundip.

Company Number
04202842
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
Unit 4 Manor House Business Park, Wembley, HA0 1BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
HALAI, Murji Manji, SHAH, Sundip
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALIBU BATHROOMS & KITCHENS LTD

MALIBU BATHROOMS & KITCHENS LTD is an active company incorporated on 20 April 2001 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. MALIBU BATHROOMS & KITCHENS LTD was registered 24 years ago.(SIC: 47520)

Status

active

Active since 24 years ago

Company No

04202842

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 4 Manor House Business Park 97 Manor Farm Road Wembley, HA0 1BN,

Previous Addresses

318 Neasden Lane London NW10 0AD England
From: 30 May 2013To: 28 June 2013
7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN
From: 20 April 2001To: 30 May 2013
Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Jan 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALAI, Murji Manji

Active
145 Chanctonbury Way, LondonN12 7AE
Born August 1962
Director
Appointed 20 Apr 2001

SHAH, Sundip

Active
Raisins Hill, PinnerHA5 2BS
Born September 1971
Director
Appointed 20 Apr 2001

SHAH, Sundip

Resigned
41 Lily Gardens, WembleyHA0 1DL
Secretary
Appointed 20 Apr 2001
Resigned 01 May 2012

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 20 Apr 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Apr 2001
Resigned 20 Apr 2001

Persons with significant control

1

Mr Sundipkumar Shah

Active
Raisins Hill, PinnerHA5 2BS
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Secretary Company With Name
24 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Legacy
23 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
21 May 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
287Change of Registered Office
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Incorporation Company
20 April 2001
NEWINCIncorporation