Company NameEaling Mall Property Company Limited(The)
DirectorsBarry David Shepherd and Jane Wraight
Company StatusActive
Company Number01530876
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Previous NameSafewold Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry David Shepherd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(28 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RolePlumber
Country of ResidenceEngland
Correspondence Address5 Ballard Road
Poole
BH15 1RA
Director NameMs Jane Wraight
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(28 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDew Pond Barn Milbourne Lane
Milbourne
Malmesbury
Wiltshire
SN16 9JQ
Director NameMr David Ian Poole
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration17 years (resigned 12 January 2009)
RoleHeating Engineer
Correspondence Address16 Churchfield Road
Ealing
London
W13 9NG
Director NameMrs Mary Poole
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 13 February 2007)
RoleSecretary
Correspondence Address13 Park Menai
Llanfairfechan
North Wales
LL33 0AY
Wales
Secretary NameMr David Ian Poole
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration17 years (resigned 12 January 2009)
RoleCompany Director
Correspondence Address16 Churchfield Road
Ealing
London
W13 9NG

Contact

Websiteealinggreen.co.uk
Telephone020 71275053
Telephone regionLondon

Location

Registered AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr David Ian Poole
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

28 March 2023Director's details changed for Mr Barry David Shepherd on 15 March 2023 (2 pages)
13 March 2023Micro company accounts made up to 30 September 2022 (8 pages)
16 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
9 November 2021Director's details changed for Ms Jane Wraight on 8 October 2021 (2 pages)
9 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
3 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 February 2019Director's details changed for Mr Barry David Shepherd on 25 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Director's details changed for Ms Jane Wraight on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Ms Jane Wraight on 26 October 2017 (2 pages)
22 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from Research House Fraser Road Perivale Middlesex UB6 7AQ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Research House Fraser Road Perivale Middlesex UB6 7AQ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Burwood House Caxton Street London SW1H 0QY United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Burwood House Caxton Street London SW1H 0QY United Kingdom on 14 December 2012 (1 page)
7 March 2012Director's details changed for Mr Barry David Shepherd on 31 August 2011 (2 pages)
7 March 2012Director's details changed for Mr Barry David Shepherd on 31 August 2011 (2 pages)
7 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Ms Jane Wraight on 18 November 2009 (2 pages)
7 December 2009Director's details changed for Ms Jane Wraight on 18 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Barry Shepherd on 18 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Barry Shepherd on 18 November 2009 (2 pages)
4 March 2009Appointment terminated secretary david poole (1 page)
4 March 2009Appointment terminated secretary david poole (1 page)
4 March 2009Appointment terminated director david poole (1 page)
4 March 2009Appointment terminated director david poole (1 page)
27 February 2009Director appointed mr barry shepherd (1 page)
27 February 2009Director appointed ms jane wraight (1 page)
27 February 2009Director appointed ms jane wraight (1 page)
27 February 2009Director appointed mr barry shepherd (1 page)
26 February 2009Return made up to 18/11/08; full list of members (3 pages)
26 February 2009Return made up to 18/11/08; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Return made up to 18/11/06; full list of members (2 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Return made up to 18/11/06; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Return made up to 18/11/05; full list of members (7 pages)
13 December 2005Return made up to 18/11/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Return made up to 06/12/04; no change of members (7 pages)
24 December 2004Return made up to 06/12/04; no change of members (7 pages)
24 December 2003Return made up to 16/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 16/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 September 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 September 1997Accounts for a small company made up to 31 March 1996 (3 pages)
16 June 1997Registered office changed on 16/06/97 from: chalfont house 35 churchfield road acton london W3 6AY (1 page)
16 June 1997Registered office changed on 16/06/97 from: chalfont house 35 churchfield road acton london W3 6AY (1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Full accounts made up to 31 March 1995 (10 pages)
21 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)