About

Registered Number: 06360537
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU,

 

Malthurst Properties Ltd was founded on 04 September 2007 and has its registered office in St. Albans, Hertfordshire. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 September 2019
RESOLUTIONS - N/A 30 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2019
SH19 - Statement of capital 30 August 2019
CAP-SS - N/A 30 August 2019
PSC05 - N/A 16 July 2019
AP01 - Appointment of director 18 April 2019
AP04 - Appointment of corporate secretary 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 22 February 2019
AP01 - Appointment of director 24 December 2018
AP01 - Appointment of director 21 December 2018
AD01 - Change of registered office address 20 December 2018
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 15 October 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 30 June 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 07 July 2017
AA - Annual Accounts 19 June 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
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 16 May 2016
AA - Annual Accounts 06 May 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 07 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 22 February 2010
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 15 September 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
RESOLUTIONS - N/A 04 November 2007
RESOLUTIONS - N/A 04 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 November 2007
RESOLUTIONS - N/A 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 03 December 2010 Fully Satisfied

N/A

Supplemental legal charge 24 September 2009 Fully Satisfied

N/A

Assignation of rents 28 May 2009 Fully Satisfied

N/A

Standard security 21 May 2009 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 16/11/07 and 24 October 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 23/11/07 and 24 October 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 23/11/07 and 24 October 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 19/11/07 and 24 October 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 16/11/07 and 24 October 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 14/11/2007 and 24 October 2007 Fully Satisfied

N/A

Standard security presented for registration in scotland on 15 november 2007 and 24 October 2007 Fully Satisfied

N/A

Fixed and floating security document 24 October 2007 Fully Satisfied

N/A

Share mortgage 24 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.