Company NameMall Shopping Limited
Company StatusDissolved
Company Number01996427
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(14 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 09 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(22 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Stuart Andrew Wetherly
StatusClosed
Appointed28 March 2013(27 years after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMichael Edward Bartlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1995)
RoleChartered Builder
Correspondence Address377 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NB
Director NameMichael Thomas Homewood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1992)
RoleManaging Director
Correspondence AddressParkfield Cottage Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EW
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1994)
RoleCompany Chairman
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Secretary NameMr Leonard James Warran
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address22 Lashmere
Copthorne
Crawley
West Sussex
RH10 3RT
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(8 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed29 July 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(14 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitecapreg.com
Telephone020 79328000
Telephone regionLondon

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
6.3m at £0Capital & Regional PLC
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
29 August 2012Solvency statement dated 03/01/12 (1 page)
29 August 2012Solvency statement dated 03/01/12 (1 page)
29 August 2012Statement of capital on 29 August 2012
  • GBP 2
(4 pages)
29 August 2012Statement of capital on 29 August 2012
  • GBP 2
(4 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Statement by directors (1 page)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 December 2009 (10 pages)
25 June 2010Full accounts made up to 31 December 2009 (10 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
2 October 2008Appointment terminated director william sunnucks (1 page)
2 October 2008Appointment terminated director william sunnucks (1 page)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 15/06/06; full list of members (3 pages)
11 July 2006Return made up to 15/06/06; full list of members (3 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Return made up to 15/06/05; full list of members (8 pages)
30 June 2005Return made up to 15/06/05; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
11 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
12 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
5 September 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
5 September 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
26 June 2002Return made up to 15/06/02; full list of members (9 pages)
26 June 2002Return made up to 15/06/02; full list of members (9 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
7 March 2002Company name changed the mall people LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed the mall people LIMITED\certificate issued on 07/03/02 (2 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
13 August 2001Full accounts made up to 25 December 2000 (10 pages)
13 August 2001Full accounts made up to 25 December 2000 (10 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
25 June 2001Return made up to 15/06/01; full list of members (8 pages)
25 June 2001Return made up to 15/06/01; full list of members (8 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (4 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (4 pages)
15 February 2001Company name changed r green properties (management) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed r green properties (management) LIMITED\certificate issued on 15/02/01 (2 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (11 pages)
28 June 2000Full accounts made up to 25 December 1999 (11 pages)
26 June 2000Return made up to 15/06/00; full list of members (7 pages)
26 June 2000Return made up to 15/06/00; full list of members (7 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
1 July 1999Return made up to 15/06/99; no change of members (14 pages)
1 July 1999Return made up to 15/06/99; no change of members (14 pages)
18 June 1999Full accounts made up to 25 December 1998 (11 pages)
18 June 1999Full accounts made up to 25 December 1998 (11 pages)
17 July 1998Return made up to 15/06/98; no change of members (12 pages)
17 July 1998Return made up to 15/06/98; no change of members (12 pages)
30 May 1998Full accounts made up to 25 December 1997 (10 pages)
30 May 1998Full accounts made up to 25 December 1997 (10 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
4 June 1997Full accounts made up to 25 December 1996 (10 pages)
4 June 1997Full accounts made up to 25 December 1996 (10 pages)
15 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 June 1996Full accounts made up to 25 December 1995 (12 pages)
16 June 1996Full accounts made up to 25 December 1995 (12 pages)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
19 July 1995Return made up to 15/06/95; no change of members (24 pages)
19 July 1995Return made up to 15/06/95; no change of members (24 pages)