About

Registered Number: 05851583
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 15 Avenue Road, Great Malvern, Worcestershire, WR14 3BA

 

Having been setup in 2006, Malvern St James Enterprises Ltd have registered office in Great Malvern, it's status at Companies House is "Active". There are 4 directors listed as Freeman, Claire Louise, Raraty, Olivera, Robinson, Andrew Johm, Woodhouse, Patricia Jane for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RARATY, Olivera 03 December 2016 - 1
WOODHOUSE, Patricia Jane 30 November 2011 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Claire Louise 05 July 2017 - 1
ROBINSON, Andrew Johm 21 May 2010 05 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 24 November 2017
TM01 - Termination of appointment of director 05 July 2017
AP03 - Appointment of secretary 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 09 December 2015
RESOLUTIONS - N/A 02 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 January 2015
MR01 - N/A 24 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 January 2013
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 17 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
AP03 - Appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 03 December 2009
RESOLUTIONS - N/A 05 September 2009
RESOLUTIONS - N/A 05 September 2009
RESOLUTIONS - N/A 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
SA - Shares agreement 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
123 - Notice of increase in nominal capital 05 September 2009
363a - Annual Return 19 August 2009
RESOLUTIONS - N/A 15 July 2009
MEM/ARTS - N/A 15 July 2009
AA - Annual Accounts 10 June 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 11 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 06 August 2007
RESOLUTIONS - N/A 15 June 2007
395 - Particulars of a mortgage or charge 26 May 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
225 - Change of Accounting Reference Date 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
CERTNM - Change of name certificate 25 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Outstanding

N/A

Legal mortgage 04 October 2010 Outstanding

N/A

Debenture 09 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.