About

Registered Number: 00604039
Date of Incorporation: 05/05/1958 (66 years and 11 months ago)
Company Status: Active
Registered Address: 2 Chalk Close, Dartford, DA1 1AN,

 

Malthouse of Basildon Ltd was registered on 05 May 1958 and are based in Dartford, it has a status of "Active". Hill, Jennie, Hill, Jennie, Wong, Kwok Leung, Yip, Jenny, Wong, Cho Wan, Wong, Tik Ying are the current directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Jennie 01 September 2017 - 1
WONG, Kwok Leung 01 January 2016 - 1
YIP, Jenny 06 April 2017 - 1
WONG, Cho Wan N/A 01 September 2017 1
WONG, Tik Ying N/A 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
HILL, Jennie 28 August 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 08 April 2019
PSC04 - N/A 08 April 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC04 - N/A 21 November 2017
AP01 - Appointment of director 04 September 2017
AD01 - Change of registered office address 03 September 2017
CH03 - Change of particulars for secretary 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
AA - Annual Accounts 25 August 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 31 December 2008
363s - Annual Return 05 November 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 22 June 2000
287 - Change in situation or address of Registered Office 01 February 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 31 December 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 01 October 1998
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 14 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
AA - Annual Accounts 27 September 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 09 July 1992
363a - Annual Return 12 February 1992
363a - Annual Return 03 September 1991
AUD - Auditor's letter of resignation 22 April 1991
AA - Annual Accounts 22 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1990
395 - Particulars of a mortgage or charge 13 August 1990
395 - Particulars of a mortgage or charge 13 August 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1988
395 - Particulars of a mortgage or charge 10 December 1988
287 - Change in situation or address of Registered Office 02 December 1988
288 - N/A 02 December 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 September 1995 Outstanding

N/A

Mortgage 03 August 1990 Fully Satisfied

N/A

Mortgage 03 August 1990 Fully Satisfied

N/A

Mortgage 24 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.