Company NameSnozone Leisure Limited
Company StatusActive
Company Number04088533
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Previous NamesThe Mall Corporation Limited and The Mall Reit Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Nicholas Phillips
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
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(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Kyle Robert Bell
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Nigel William Lewis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
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
Appointed06 October 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 December 2016)
RoleAsset Management Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr John Askins Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 February 2010)
RoleLeasing Director
Country of ResidenceEngland
Correspondence Address8 Roseberry Gardens
Ealing
London
W13 0HD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(2 years, 2 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(7 years, 12 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 Dana Robert Pickering
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 2017(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Ross Thomas Hickey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2018(17 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(20 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr William Harvey James Banks
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP

Contact

Websitewww.themall.co.uk
Telephone020 75929000
Telephone regionLondon

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

Financials

Year2012
Net Worth£2

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (22 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
17 July 2023Registered 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 2022Confirmation statement made on 6 October 2022 with updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (23 pages)
19 August 2022Appointment of Mr Nigel William Lewis as a director on 5 August 2022 (2 pages)
19 August 2022Termination of appointment of William Harvey James Banks as a director on 5 August 2022 (1 page)
11 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (22 pages)
1 April 2021Termination of appointment of Steven John Turnbull as a director on 29 March 2021 (1 page)
1 April 2021Appointment of Mr William Harvey James Banks as a director on 29 March 2021 (2 pages)
3 November 2020Appointment of Mr Steven John Turnbull as a director on 22 October 2020 (2 pages)
9 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (21 pages)
7 July 2020Change of details for Snozone Holdings Limited as a person with significant control on 5 February 2018 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (19 pages)
22 March 2019Termination of appointment of Ross Thomas Hickey as a director on 22 March 2019 (1 page)
7 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
1 October 2018Appointment of Mr Kyle Robert Bell as a director on 21 September 2018 (2 pages)
26 September 2018Appointment of Mr Ross Thomas Hickey as a director on 21 September 2018 (2 pages)
21 September 2018Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages)
21 September 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (19 pages)
7 February 2018Registered 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 2018Termination of appointment of Dana Robert Pickering as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Dana Robert Pickering as a director on 12 January 2018 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
5 September 2017Appointment of Mr Nicholas Phillips as a director on 23 August 2017 (2 pages)
5 September 2017Notification of Snozone Holdings Limited as a person with significant control on 23 August 2017 (2 pages)
5 September 2017Termination of appointment of Kenneth Charles Ford as a director on 23 August 2017 (1 page)
5 September 2017Cessation of Capital & Regional Plc as a person with significant control on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Kenneth Charles Ford as a director on 23 August 2017 (1 page)
5 September 2017Cessation of Capital & Regional Plc as a person with significant control on 23 August 2017 (1 page)
5 September 2017Cessation of Capital & Regional Plc as a person with significant control on 23 August 2017 (1 page)
5 September 2017Appointment of Mr Dana Robert Pickering as a director on 23 August 2017 (2 pages)
5 September 2017Notification of Snozone Holdings Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Nicholas Phillips as a director on 23 August 2017 (2 pages)
5 September 2017Notification of Snozone Holdings Limited as a person with significant control on 23 August 2017 (2 pages)
5 September 2017Appointment of Mr Dana Robert Pickering as a director on 23 August 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 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 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 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)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
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)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • 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)
5 December 2014Company name changed the mall corporation LIMITED\certificate issued on 05/12/14 (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Company name changed the mall corporation LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Director's details changed for Mark Richard Bourgeois on 1 January 2012 (2 pages)
8 October 2013Director's details changed for Mark Richard Bourgeois on 1 January 2012 (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
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)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 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)
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)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 March 2010Termination of appointment of John Wood as a director (2 pages)
1 March 2010Termination of appointment of John Wood as a director (2 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)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 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)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
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)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
14 December 2005Return made up to 06/10/05; full list of members (9 pages)
14 December 2005Return made up to 06/10/05; full list of members (9 pages)
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)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
1 November 2004Return made up to 06/10/04; full list of members (10 pages)
1 November 2004Return made up to 06/10/04; full list of members (10 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 December 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 December 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
29 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 January 2003New director appointed (4 pages)
22 January 2003New director appointed (4 pages)
1 December 2002Return made up to 06/10/02; full list of members (10 pages)
1 December 2002Return made up to 06/10/02; full list of members (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
23 July 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
23 July 2002Total exemption full accounts made up to 25 December 2001 (8 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)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (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)
17 October 2001Return made up to 06/10/01; full list of members (8 pages)
17 October 2001Return made up to 06/10/01; full list of members (8 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
20 June 2001Accounting reference date extended from 31/10/01 to 25/12/01 (1 page)
20 June 2001Accounting reference date extended from 31/10/01 to 25/12/01 (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
21 February 2001New director appointed (4 pages)
21 February 2001New director appointed (4 pages)
6 October 2000Incorporation (34 pages)
6 October 2000Incorporation (34 pages)