London
SW1P 4NP
Director Name | Mr Nicholas Phillips |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Stuart Andrew Wetherly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Kyle Robert Bell |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Nigel William Lewis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 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 | 06 October 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 | 06 October 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 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 | 02 February 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 December 2016) |
Role | Asset Management Director |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr John Askins Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 February 2010) |
Role | Leasing Director |
Country of Residence | England |
Correspondence Address | 8 Roseberry Gardens Ealing London W13 0HD |
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, 2 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 Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Dana Robert Pickering |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 August 2017(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Ross Thomas Hickey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 22 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(20 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr William Harvey James Banks |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Website | www.themall.co.uk |
---|---|
Telephone | 020 75929000 |
Telephone region | London |
Registered Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
17 July 2023 | Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
19 August 2022 | Appointment of Mr Nigel William Lewis as a director on 5 August 2022 (2 pages) |
19 August 2022 | Termination of appointment of William Harvey James Banks as a director on 5 August 2022 (1 page) |
11 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 April 2021 | Termination of appointment of Steven John Turnbull as a director on 29 March 2021 (1 page) |
1 April 2021 | Appointment of Mr William Harvey James Banks as a director on 29 March 2021 (2 pages) |
3 November 2020 | Appointment of Mr Steven John Turnbull as a director on 22 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 July 2020 | Change of details for Snozone Holdings Limited as a person with significant control on 5 February 2018 (2 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 March 2019 | Termination of appointment of Ross Thomas Hickey as a director on 22 March 2019 (1 page) |
7 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Kyle Robert Bell as a director on 21 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Ross Thomas Hickey as a director on 21 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 February 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 7 February 2018 (1 page) |
12 January 2018 | Termination of appointment of Dana Robert Pickering as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Dana Robert Pickering as a director on 12 January 2018 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
5 September 2017 | Appointment of Mr Nicholas Phillips as a director on 23 August 2017 (2 pages) |
5 September 2017 | Notification of Snozone Holdings Limited as a person with significant control on 23 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Kenneth Charles Ford as a director on 23 August 2017 (1 page) |
5 September 2017 | Cessation of Capital & Regional Plc as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Kenneth Charles Ford as a director on 23 August 2017 (1 page) |
5 September 2017 | Cessation of Capital & Regional Plc as a person with significant control on 23 August 2017 (1 page) |
5 September 2017 | Cessation of Capital & Regional Plc as a person with significant control on 23 August 2017 (1 page) |
5 September 2017 | Appointment of Mr Dana Robert Pickering as a director on 23 August 2017 (2 pages) |
5 September 2017 | Notification of Snozone Holdings Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Nicholas Phillips as a director on 23 August 2017 (2 pages) |
5 September 2017 | Notification of Snozone Holdings Limited as a person with significant control on 23 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Dana Robert Pickering as a director on 23 August 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 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 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 Charles Andrew Rover Staveley on 12 June 2017 (2 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) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
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) |
5 December 2014 | Company name changed the mall corporation LIMITED\certificate issued on 05/12/14 (2 pages) |
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Company name changed the mall corporation LIMITED\certificate issued on 05/12/14
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
7 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mark Richard Bourgeois on 1 January 2012 (2 pages) |
8 October 2013 | Director's details changed for Mark Richard Bourgeois on 1 January 2012 (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
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 | 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) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 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) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 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) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
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) |
1 March 2010 | Termination of appointment of John Wood as a director (2 pages) |
1 March 2010 | Termination of appointment of John Wood as a director (2 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) |
10 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 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
|
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) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 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) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
14 December 2005 | Return made up to 06/10/05; full list of members (9 pages) |
14 December 2005 | Return made up to 06/10/05; full list of members (9 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
|
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 06/10/04; full list of members (10 pages) |
1 November 2004 | Return made up to 06/10/04; full list of members (10 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 December 2003 | Return made up to 06/10/03; full list of members
|
6 December 2003 | Return made up to 06/10/03; full list of members
|
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 January 2003 | New director appointed (4 pages) |
22 January 2003 | New director appointed (4 pages) |
1 December 2002 | Return made up to 06/10/02; full list of members (10 pages) |
1 December 2002 | Return made up to 06/10/02; full list of members (10 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
23 July 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
23 July 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
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) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
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) |
17 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Accounting reference date extended from 31/10/01 to 25/12/01 (1 page) |
20 June 2001 | Accounting reference date extended from 31/10/01 to 25/12/01 (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (4 pages) |
21 February 2001 | New director appointed (4 pages) |
6 October 2000 | Incorporation (34 pages) |
6 October 2000 | Incorporation (34 pages) |