Company NameMall Ventures Limited
DirectorsJames Maltby Ryman and Stuart Andrew Wetherly
Company StatusActive
Company Number02774151
CategoryPrivate Limited Company
Incorporation Date16 December 1992(31 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(20 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(25 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year after company formation)
Appointment Duration14 years, 3 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
Appointed16 December 1993(1 year after company formation)
Appointment Duration8 years, 9 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
Appointed16 December 1993(1 year after company formation)
Appointment Duration11 years, 2 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
Appointed16 December 1993(1 year after company formation)
Appointment Duration20 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year after company formation)
Appointment Duration6 years, 4 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(7 years, 4 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(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(8 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AY
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(9 years, 11 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 Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AY

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

110k at £1Capital & Regional PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (3 weeks from now)

Charges

16 February 2000Delivered on: 18 February 2000
Persons entitled: Mwb (Bentley Bridge) Limited

Classification: Rent deposit agreement
Secured details: £113,474.00 due or to become due from the company to the chargee.
Particulars: The interest bearing deposit account to be opened in the joint names of capital & regional land holdings limited and mwb leisure (bentley bridge) limited with barclays bank PLC and the amount of £113,474.00 placed therein pursuant to the terms of the rent deposit agreement.
Outstanding

Filing History

29 June 2017Total exemption full accounts made up to 31 December 2016 (6 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)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
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)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 110,001
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 110,001
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 110,001
(5 pages)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
7 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
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)
15 August 2012Amended accounts made up to 31 December 2011 (7 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 110,001
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 110,001
(4 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2010Full accounts made up to 31 December 2009 (11 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 March 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Director resigned (1 page)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 10/05/06; full list of members (3 pages)
28 April 2006Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 10/05/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Secretary's particulars changed (1 page)
8 June 2003Return made up to 10/05/03; 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)
13 January 2003New director appointed (4 pages)
10 October 2002Director resigned (1 page)
23 August 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Director's particulars changed (1 page)
17 April 2002Company name changed the mall management LIMITED\certificate issued on 17/04/02 (2 pages)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (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)
17 July 2001Full accounts made up to 25 December 2000 (9 pages)
13 July 2001Director's particulars changed (1 page)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
27 February 2001Director's particulars changed (1 page)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (3 pages)
15 February 2001Company name changed capital & regional land holdings LIMITED\certificate issued on 15/02/01 (2 pages)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (11 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
18 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Ad 24/12/99--------- £ si 109900@1=109900 £ ic 100/110000 (2 pages)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000£ nc 100/241399 24/12/99 (1 page)
4 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
20 December 1999Company name changed capital and regional land holdin gs LIMITED\certificate issued on 21/12/99 (2 pages)
1 July 1999Return made up to 10/05/99; full list of members (14 pages)
18 June 1999Full accounts made up to 25 December 1998 (11 pages)
30 May 1998Full accounts made up to 25 December 1997 (10 pages)
3 February 1998Company name changed capital and regional estates lim ited\certificate issued on 04/02/98 (2 pages)
2 January 1998Auditor's resignation (1 page)
10 June 1997Return made up to 10/05/97; full list of members (14 pages)
4 June 1997Full accounts made up to 25 December 1996 (10 pages)
16 June 1996Full accounts made up to 25 December 1995 (10 pages)
11 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 August 1995Full accounts made up to 25 December 1994 (10 pages)
8 June 1995Return made up to 10/05/95; no change of members (22 pages)