MALL NOMINEE ONE LIMITED

MALL NOMINEE ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMALL NOMINEE ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04564731
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALL NOMINEE ONE LIMITED?

    • Development of building projects (41100) / Construction

    Where is MALL NOMINEE ONE LIMITED located?

    Registered Office Address
    89 Whitfield Street
    W1T 4DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALL NOMINEE ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MALL NOMINEE ONE LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2025
    Next Confirmation Statement DueNov 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2024
    OverdueNo

    What are the latest filings for MALL NOMINEE ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Andrew Wetherly as a secretary on Dec 13, 2024

    1 pagesTM02

    Termination of appointment of James Maltby Ryman as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of Stuart Andrew Wetherly as a director on Dec 13, 2024

    1 pagesTM01

    Appointment of Ms Emma Marie Mackenzie as a director on Dec 13, 2024

    2 pagesAP01

    Appointment of Mr Charles Stephen Spooner as a director on Dec 13, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on Dec 17, 2024

    1 pagesAD01

    Termination of appointment of Lawrence Francis Hutchings as a director on Nov 15, 2024

    1 pagesTM01

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on Jul 17, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Satisfaction of charge 045647310039 in full

    4 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 045647310037

    5 pagesMR05

    Termination of appointment of Robert David Hadfield as a director on Mar 29, 2022

    1 pagesTM01

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Change of details for The Mall (General Partner) Limited as a person with significant control on Feb 05, 2018

    2 pagesPSC05

    Registration of charge 045647310039, created on Jan 06, 2020

    10 pagesMR01

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Who are the officers of MALL NOMINEE ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Emma Marie
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    United KingdomBritishChartered Surveyor197324400001
    SPOONER, Charles Stephen
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    EnglandBritishChartered Surveyor197324460002
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    WETHERLY, Stuart Andrew
    Whitfield Street
    W1T 4DE London
    89
    England
    Secretary
    Whitfield Street
    W1T 4DE London
    89
    England
    177534270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    No 1
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United KingdomBritishFund Manager131498200001
    ARVANITI, Vasiliki
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritish,GreekChartered Surveyor189424990001
    BOURGEOIS, Mark Richard
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor60776880004
    BRAND, Justin Mark
    Grosvenor Gardens
    SW1W 0AU London
    52
    U K
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    U K
    EnglandEnglishChartered Surveyor254970510001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritishChartered Surveyor87679960001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishChartered Accountant34029880004
    FORD, Kenneth Charles
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor52710005
    FOX, Karen Julia
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    Director
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    BritishFund Manager116116000001
    HADFIELD, Robert David
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritishCommercial Property260602830001
    HILL, Barry Steven
    Macaulay Court
    SW4 0QU London
    Flat 3
    Director
    Macaulay Court
    SW4 0QU London
    Flat 3
    United KingdomBritishChartered Surveyor151020170001
    HUTCHINGS, Lawrence Francis
    Strand Bridge House
    Strand
    WC2R 1HH London
    138-142
    United Kingdom
    Director
    Strand Bridge House
    Strand
    WC2R 1HH London
    138-142
    United Kingdom
    EnglandBritishChartered Surveyor134630060020
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Chris James Wentworth
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    Director
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    United KingdomBritishInsurance Company Official198871760001
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    RYMAN, James Maltby
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    United KingdomBritishChartered Surveyor218328080001
    STAVELEY, Charles Andrew Rover
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritishChartered Accountant133771640001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChart Accountant32866350001
    WETHERLY, Stuart Andrew
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    United KingdomBritishChartered Accountant202800450001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishInsurance Company Official33902000006

    Who are the persons with significant control of MALL NOMINEE ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapter Street
    SW1P 4NP London
    22
    England
    Apr 06, 2016
    Chapter Street
    SW1P 4NP London
    22
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04331119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0