About

Registered Number: 03313799
Date of Incorporation: 31/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU,

 

Malthurst Retail Ltd was founded on 31 January 1997 and are based in St. Albans in Hertfordshire. The companies director is listed as Hillier, Ronald David. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLIER, Ronald David 31 January 1997 13 November 1997 1

Filing History

Document Type Date
MR01 - N/A 29 April 2020
CS01 - N/A 04 March 2020
MR01 - N/A 11 December 2019
AA - Annual Accounts 15 October 2019
PSC05 - N/A 16 July 2019
TM01 - Termination of appointment of director 10 May 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
CS01 - N/A 31 January 2019
AD01 - Change of registered office address 09 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
AP01 - Appointment of director 05 October 2018
AA01 - Change of accounting reference date 28 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
AA - Annual Accounts 02 July 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 06 February 2018
AA01 - Change of accounting reference date 21 December 2017
AA01 - Change of accounting reference date 07 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 03 February 2017
RESOLUTIONS - N/A 29 December 2016
MA - Memorandum and Articles 29 December 2016
MR01 - N/A 16 December 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
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 03 February 2016
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 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 03 February 2015
MR05 - N/A 08 November 2014
MR05 - N/A 08 September 2014
MR05 - N/A 29 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AR01 - Annual Return 12 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 21 February 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 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 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 16 September 2010
MISC - Miscellaneous document 01 April 2010
AA - Annual Accounts 30 March 2010
MISC - Miscellaneous document 29 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
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
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
RESOLUTIONS - N/A 04 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
363s - Annual Return 16 February 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 16 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
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 09 June 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 12 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 29 October 2004
363s - Annual Return 14 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 14 November 2001
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 22 February 2001
363s - Annual Return 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 29 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 23 February 1998
225 - Change of Accounting Reference Date 06 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
CERTNM - Change of name certificate 11 November 1997
395 - Particulars of a mortgage or charge 13 May 1997
395 - Particulars of a mortgage or charge 13 May 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 09 December 2019 Outstanding

N/A

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

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 07 October 2011 Fully Satisfied

N/A

Legal charge 07 October 2011 Fully Satisfied

N/A

Legal charge 07 October 2011 Fully Satisfied

N/A

Legal charge 07 October 2011 Fully Satisfied

N/A

Legal charge 07 October 2011 Fully Satisfied

N/A

Legal charge 07 October 2011 Fully Satisfied

N/A

Legal charge 07 October 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security executed on 23 august 2011 23 September 2011 Fully Satisfied

N/A

Standard security 23 September 2011 Fully Satisfied

N/A

Standard security dated 13/05/11 23 May 2011 Fully Satisfied

N/A

Standard security dated 13/05/11 23 May 2011 Fully Satisfied

N/A

Legal charge 04 August 2009 Fully Satisfied

N/A

Legal charge 09 July 2009 Fully Satisfied

N/A

Legal charge 09 July 2009 Fully Satisfied

N/A

Legal charge 09 July 2009 Fully Satisfied

N/A

Legal charge 25 June 2008 Fully Satisfied

N/A

Legal charge 16 May 2008 Fully Satisfied

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Debenture 06 March 2007 Fully Satisfied

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Bond and floating charge 06 December 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 20 december 2006 and 30 October 2006 Fully Satisfied

N/A

Legal charge 26 May 2005 Fully Satisfied

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 28TH october 2004 and 30 September 2004 Fully Satisfied

N/A

Legal charge 10 October 2001 Fully Satisfied

N/A

Legal charge 21 February 2001 Fully Satisfied

N/A

Deed of substituted security 22 February 1999 Fully Satisfied

N/A

Debenture 01 May 1997 Fully Satisfied

N/A

Legal charge 01 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.