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.
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 |
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 |
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 |