About

Registered Number: 03445529
Date of Incorporation: 07/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU,

 

Based in Hertfordshire, Malthurst Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 October 2019
CS01 - N/A 09 October 2019
PSC05 - N/A 16 July 2019
AP01 - Appointment of director 18 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AP04 - Appointment of corporate secretary 01 April 2019
TM01 - Termination of appointment of director 22 February 2019
AD01 - Change of registered office address 10 January 2019
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 08 October 2018
AP01 - Appointment of director 08 October 2018
AA01 - Change of accounting reference date 28 September 2018
RESOLUTIONS - N/A 21 September 2018
RESOLUTIONS - N/A 21 September 2018
MR01 - N/A 07 September 2018
MR01 - N/A 22 August 2018
MR01 - N/A 21 August 2018
MR04 - N/A 06 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 10 October 2017
AA01 - Change of accounting reference date 06 July 2017
AA - Annual Accounts 19 June 2017
MR04 - N/A 17 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
RESOLUTIONS - N/A 29 December 2016
MA - Memorandum and Articles 29 December 2016
MR01 - N/A 16 December 2016
CS01 - N/A 10 October 2016
AUD - Auditor's letter of resignation 14 September 2016
AUD - Auditor's letter of resignation 02 September 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
TM01 - Termination of appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 06 May 2016
TM01 - Termination of appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
AR01 - Annual Return 19 October 2015
MR04 - N/A 08 September 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 June 2014
MR04 - N/A 16 May 2014
MR05 - N/A 15 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AR01 - Annual Return 23 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AA - Annual Accounts 04 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AP01 - Appointment of director 21 February 2012
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 11 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 22 February 2010
MG01 - Particulars of a mortgage or charge 28 October 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 07 April 2009
AA - Annual Accounts 26 February 2009
395 - Particulars of a mortgage or charge 30 December 2008
395 - Particulars of a mortgage or charge 19 November 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
395 - Particulars of a mortgage or charge 28 June 2008
225 - Change of Accounting Reference Date 21 May 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 09 January 2008
AUD - Auditor's letter of resignation 07 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
363s - Annual Return 06 November 2007
RESOLUTIONS - N/A 04 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
395 - Particulars of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 16 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
363s - Annual Return 19 October 2006
395 - Particulars of a mortgage or charge 13 September 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 10 May 2006
395 - Particulars of a mortgage or charge 09 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2004
AA - Annual Accounts 12 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2004
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 01 April 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
AA - Annual Accounts 06 November 2003
395 - Particulars of a mortgage or charge 26 September 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 26 July 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 11 October 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 12 February 2001
395 - Particulars of a mortgage or charge 06 January 2001
395 - Particulars of a mortgage or charge 06 January 2001
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
AA - Annual Accounts 15 November 2000
395 - Particulars of a mortgage or charge 01 November 2000
363s - Annual Return 16 October 2000
395 - Particulars of a mortgage or charge 04 April 2000
AA - Annual Accounts 16 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
363s - Annual Return 29 October 1999
395 - Particulars of a mortgage or charge 03 August 1999
395 - Particulars of a mortgage or charge 31 July 1999
395 - Particulars of a mortgage or charge 31 July 1999
395 - Particulars of a mortgage or charge 07 April 1999
287 - Change in situation or address of Registered Office 15 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
395 - Particulars of a mortgage or charge 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
RESOLUTIONS - N/A 17 February 1999
RESOLUTIONS - N/A 17 February 1999
123 - Notice of increase in nominal capital 17 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 20 October 1998
225 - Change of Accounting Reference Date 23 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
RESOLUTIONS - N/A 27 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

A registered charge 20 August 2018 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 14 December 2016 Fully Satisfied

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

A registered charge 25 November 2015 Fully Satisfied

N/A

Standard security executed on 21 february 2012 04 June 2012 Fully Satisfied

N/A

Standard security executed on 21 february 2012 04 June 2012 Fully Satisfied

N/A

Standard security executed on 21 february 2012 04 June 2012 Fully Satisfied

N/A

Legal charge 27 March 2012 Fully Satisfied

N/A

Legal charge 27 March 2012 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 10 October 2011 Fully Satisfied

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 21 October 2009 Fully Satisfied

N/A

Standard security 11 September 2009 Fully Satisfied

N/A

Legal charge 02 April 2009 Fully Satisfied

N/A

Legal charge 22 December 2008 Fully Satisfied

N/A

Legal charge 14 November 2008 Fully Satisfied

N/A

Legal charge 24 June 2008 Fully Satisfied

N/A

Legal charge 20 February 2008 Fully Satisfied

N/A

Legal charge 25 July 2007 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal charge 30 January 2007 Fully Satisfied

N/A

Legal charge 19 December 2006 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Legal charge 07 March 2006 Fully Satisfied

N/A

Legal charge 15 September 2005 Fully Satisfied

N/A

Legal charge 15 September 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 19 october 2005 and 13 September 2005 Fully Satisfied

N/A

Legal charge 24 August 2005 Fully Satisfied

N/A

Legal charge 01 June 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Legal charge 31 January 2005 Fully Satisfied

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Legal charge 16 March 2004 Fully Satisfied

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Legal charge 14 July 2003 Fully Satisfied

N/A

Legal charge 14 July 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 5 july 2002 and 17 June 2002 Fully Satisfied

N/A

Legal charge 01 May 2001 Fully Satisfied

N/A

Legal charge 01 May 2001 Fully Satisfied

N/A

Debenture 01 February 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 21ST december 2000 12 December 2000 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 21/12/2000 and 12 December 2000 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 281100 28 November 2000 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 281100 28 November 2000 Fully Satisfied

N/A

Legal charge 28 November 2000 Fully Satisfied

N/A

Legal charge 24 October 2000 Fully Satisfied

N/A

Legal charge 28 March 2000 Fully Satisfied

N/A

Legal charge 27 July 1999 Fully Satisfied

N/A

Legal charge 27 July 1999 Fully Satisfied

N/A

Mortgage debenture 27 July 1999 Fully Satisfied

N/A

Legal charge 22 March 1999 Fully Satisfied

N/A

Legal charge 23 February 1999 Fully Satisfied

N/A

Legal charge 22 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.