London
SW1W 0AU
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Mr Stuart Andrew Wetherly |
---|---|
Status | Closed |
Appointed | 28 March 2013(13 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 8 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Website | www.themall.co.uk |
---|---|
Telephone | 020 79328854 |
Telephone region | London |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 March 2000 | Delivered on: 30 March 2000 Satisfied on: 15 August 2001 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Charge Secured details: All monies due or to become due from the company and capital and regional properties PLC to each finance party (as defined) under each finance document (as defined) on any account whatsoever. Particulars: The f/h property k/a westway cross shopping centre greenford road ealing t/n AGL54970 and all plant and machinery benefits of insurances book and other debts benefit of licences and all rental income. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
6 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
6 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
6 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
15 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
15 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
15 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
7 April 2005 | Return made up to 07/03/05; full list of members
|
7 April 2005 | Return made up to 07/03/05; full list of members
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2004 | Return made up to 07/03/04; full list of members
|
12 May 2004 | Return made up to 07/03/04; full list of members
|
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 May 2003 | Return made up to 07/03/03; full list of members
|
13 May 2003 | Return made up to 07/03/03; full list of members
|
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | New director appointed (4 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (13 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Return made up to 07/03/02; full list of members
|
15 April 2002 | Return made up to 07/03/02; full list of members
|
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
7 September 2001 | Full accounts made up to 25 December 2000 (13 pages) |
7 September 2001 | Full accounts made up to 25 December 2000 (13 pages) |
17 August 2001 | Company name changed capital & regional (westwaycross ) LIMITED\certificate issued on 17/08/01 (2 pages) |
17 August 2001 | Company name changed capital & regional (westwaycross ) LIMITED\certificate issued on 17/08/01 (2 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
14 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
14 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Accounting reference date shortened from 31/12/00 to 25/12/00 (1 page) |
13 April 2000 | Accounting reference date shortened from 31/12/00 to 25/12/00 (1 page) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
27 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 March 2000 | New director appointed (4 pages) |
27 March 2000 | New director appointed (4 pages) |
27 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 March 2000 | Incorporation (33 pages) |
7 March 2000 | Incorporation (33 pages) |