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