About

Registered Number: 06722941
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Holland House, Church Street, Malvern, Worcs, WR14 2AH

 

Based in Malvern, Russell Malvern Ltd was founded on 14 October 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Cammish, Scott Daniel, Grantham, Emma Louise, Knight, Victoria Elizabeth, Sandhu, Baljeet, Croshaw, Jeremy Spencer, Davis, Edward Claud Arthur, Knight, Victoria Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMMISH, Scott Daniel 26 January 2018 - 1
GRANTHAM, Emma Louise 01 July 2015 - 1
KNIGHT, Victoria Elizabeth 20 May 2019 - 1
SANDHU, Baljeet 24 August 2009 - 1
CROSHAW, Jeremy Spencer 14 October 2008 17 May 2017 1
DAVIS, Edward Claud Arthur 24 August 2009 28 November 2019 1
KNIGHT, Victoria Elizabeth 01 July 2013 12 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PSC08 - N/A 02 March 2020
PSC07 - N/A 24 February 2020
PSC07 - N/A 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
MR04 - N/A 17 June 2019
SH08 - Notice of name or other designation of class of shares 30 May 2019
RESOLUTIONS - N/A 29 May 2019
MR01 - N/A 20 May 2019
MR01 - N/A 17 May 2019
CS01 - N/A 25 October 2018
SH08 - Notice of name or other designation of class of shares 17 July 2018
RESOLUTIONS - N/A 16 July 2018
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 23 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 22 August 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
395 - Particulars of a mortgage or charge 24 March 2009
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
225 - Change of Accounting Reference Date 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 17 May 2019 Outstanding

N/A

Debenture 13 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.