Background WavePink WaveYellow Wave

MALTHURST LIMITED (03445529)

MALTHURST LIMITED (03445529) is an active UK company. incorporated on 7 October 1997. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). MALTHURST LIMITED has been registered for 28 years. Current directors include BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy and 1 others.

Company Number
03445529
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTHURST LIMITED

MALTHURST LIMITED is an active company incorporated on 7 October 1997 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). MALTHURST LIMITED was registered 28 years ago.(SIC: 47300)

Status

active

Active since 28 years ago

Company No

03445529

LTD Company

Age

28 Years

Incorporated 7 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 10 January 2019To: 2 May 2023
Vincent House 4 Grove Lane Epping Essex CM16 4LH
From: 7 October 1997To: 10 January 2019
Timeline

75 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Sept 10
Director Joined
Feb 12
Loan Cleared
May 14
Director Left
May 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Secured
Jul 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Mar 2019

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 22 Nov 2018

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 11 Mar 2019

CLARKE, Jeremy

Active
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 22 Nov 2018

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 22 Nov 2018

BIRD, Edwin Arthur

Resigned
Hulver, Bishops StortfordCM23 2JP
Secretary
Appointed 05 Jan 1998
Resigned 24 Oct 2007

DUFFIN, Fraser James

Resigned
Flat 46 Gainsborough Studios South, LondonN1 5EE
Secretary
Appointed 18 May 2006
Resigned 01 Dec 2007

DUFFIN, Fraser James

Resigned
The Beeches, DissIP21 4QS
Secretary
Appointed 21 Apr 2005
Resigned 21 Nov 2005

HATHAWAY, David

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 24 Oct 2007
Resigned 07 Mar 2019

IQBAL, Damian Shameem

Resigned
Vincent House, EppingCM16 4LH
Secretary
Appointed 01 Dec 2007
Resigned 03 May 2016

TOBBELL, Susan Margaret

Resigned
The Finch Inn Church Hill, EssexCM7 4NN
Secretary
Appointed 23 Oct 1997
Resigned 05 Jan 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Oct 1997
Resigned 23 Oct 1997

BACK, Steven John

Resigned
Vincent House, EppingCM16 4LH
Born September 1960
Director
Appointed 29 Feb 2016
Resigned 15 Oct 2018

DICKENS, Karen Juanita, Dr

Resigned
Vincent House, EppingCM16 4LH
Born February 1963
Director
Appointed 29 Feb 2016
Resigned 22 Jun 2018

LYNN, John Charles

Resigned
4 Grove Lane, EppingCM16 4LH
Born November 1961
Director
Appointed 08 Sept 2010
Resigned 31 May 2016

PEACOCK, Graham Frederick

Resigned
Vincent House, EppingCM16 4LH
Born April 1950
Director
Appointed 23 Oct 1997
Resigned 29 Feb 2016

SCOTT, Richard Antony Cargill

Resigned
Vincent House, EppingCM16 4LH
Born February 1959
Director
Appointed 08 Feb 2012
Resigned 05 May 2015

THOMPSON, Brian Lane

Resigned
Rock Hill House Rock Hill, Chipping NortonOX7 5BA
Born July 1948
Director
Appointed 05 Jan 1998
Resigned 24 Oct 2007

TIMBERS, Graham Paul

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born December 1959
Director
Appointed 03 Oct 2018
Resigned 12 Feb 2019

TOBBELL, Susan Margaret

Resigned
Vincent House, EppingCM16 4LH
Born March 1952
Director
Appointed 23 Oct 1997
Resigned 29 Feb 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Oct 1997
Resigned 23 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
36-38 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

310

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Resolution
21 September 2018
RESOLUTIONSResolutions
Resolution
21 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Memorandum Articles
29 December 2016
MAMA
Resolution
29 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Auditors Resignation Company
14 September 2016
AUDAUD
Auditors Resignation Company
2 September 2016
AUDAUD
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
15 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Legacy
12 March 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Move Registers To Sail Company
23 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2012
AD02Notification of Single Alternative Inspection Location
Legacy
15 June 2012
MG01MG01
Legacy
15 June 2012
MG01MG01
Legacy
15 June 2012
MG01MG01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Legacy
28 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Auditors Resignation Company
7 December 2007
AUDAUD
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403b403b
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
4 November 2007
155(6)a155(6)a
Resolution
4 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
122122
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
122122
Legacy
31 January 2005
122122
Legacy
10 December 2004
122122
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
16 December 2000
395Particulars of Mortgage or Charge
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
18 November 1999
403aParticulars of Charge Subject to s859A
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
287Change of Registered Office
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
1 March 1999
88(2)R88(2)R
Legacy
17 February 1999
123Notice of Increase in Nominal Capital
Resolution
17 February 1999
RESOLUTIONSResolutions
Resolution
17 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
287Change of Registered Office
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
88(2)R88(2)R
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
287Change of Registered Office
Resolution
27 October 1997
RESOLUTIONSResolutions
Incorporation Company
7 October 1997
NEWINCIncorporation