About

Registered Number: 05433467
Date of Incorporation: 22/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 117 George Street, London, W1H 7HF,

 

St Albans (Maltings 4) Ltd was founded on 22 April 2005 with its registered office in London, it's status at Companies House is "Active". The current directors of the business are listed as Pinnell, Adam, Bower, Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Kim 18 July 2011 28 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PINNELL, Adam 25 April 2012 18 February 2014 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 08 October 2014
AUD - Auditor's letter of resignation 14 August 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 06 March 2014
TM01 - Termination of appointment of director 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AP03 - Appointment of secretary 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 05 November 2009
AA01 - Change of accounting reference date 20 October 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
225 - Change of Accounting Reference Date 01 December 2008
225 - Change of Accounting Reference Date 24 November 2008
MISC - Miscellaneous document 05 November 2008
225 - Change of Accounting Reference Date 31 October 2008
AA - Annual Accounts 19 May 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 28 February 2008
225 - Change of Accounting Reference Date 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 14 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
CERTNM - Change of name certificate 06 July 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 12 October 2007 Outstanding

N/A

Deed of legal charge 12 October 2007 Outstanding

N/A

Legal charge 17 November 2006 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

A subordination agreement 08 July 2005 Fully Satisfied

N/A

Debenture 08 July 2005 Fully Satisfied

N/A

Legal charge 08 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.