Company NameMall Nominee One Limited
Company StatusActive
Company Number04564731
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(10 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm House The Green
Saxlingham
Nethergate
Norfolk
NR15 1TH
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameAnne Marie Copeland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Manor House
Roxwell Road
Writtle
Essex
CM1 3RY
Director NameKaren Julia Fox
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2012)
RoleFund Manager
Correspondence AddressThe Roost
Chinnor Road
Towersey
Oxfordshire
OX9 3QY
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 11 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 Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameBarry Steven Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Macaulay Court
London
SW4 0QU
Director NameMr Justin Mark Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMs Vasiliki Arvaniti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 15 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Robert David Hadfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2022)
RoleCommercial Property
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecapreg.com
Email address[email protected]
Telephone0121 4157047
Telephone regionBirmingham

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

2 at £1Mall General Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

4 December 2003Delivered on: 23 December 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its legal interest in and to the southampton property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 October 2003Delivered on: 7 November 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets rights and property. See the mortgage charge document for full details.
Fully Satisfied
17 September 2003Delivered on: 2 October 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land known as castle mall shopping centre norwich in the county of norfolk t/n NK231O53, all that leasehold land known as castle mall shopping centre norwich t/n NK135529 and all that leasehold land known as land adjoining castle meadow farmers avenue and land lying to the south west of market avenue norwich t/n NK197107, by way of first fixed charge all plant and machinery its present and future interest in all stocks shares debentures uncalled capital goodwill by way of floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
3 July 2003Delivered on: 19 July 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 July 2003Delivered on: 19 July 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 2009Delivered on: 5 November 2009
Satisfied on: 12 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c& r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a st george's square luton, all plant machinery computers vehicles office or other equipment see image for full details.
Fully Satisfied
20 March 2008Delivered on: 3 April 2008
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being l/h property k/a land at back of 31 and 33 church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details.
Fully Satisfied
20 March 2008Delivered on: 3 April 2008
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being l/h property k/a 8 grosvenor way, blackburn and 49 and 51 church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details.
Fully Satisfied
20 March 2008Delivered on: 3 April 2008
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being l/h property k/a 57 and 57A church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details.
Fully Satisfied
20 March 2008Delivered on: 3 April 2008
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being l/h property k/a 53 and 55 church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details.
Fully Satisfied
28 March 2003Delivered on: 5 April 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland(As Agent and Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company and/or each of the chargors (as partners of the mall limited partnership) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 2007Delivered on: 19 November 2007
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors and the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 6-20 george street luton t/no BD68849 all plant machinery computers vehicles office or other equipment. See the mortgage charge document for full details.
Fully Satisfied
21 August 2007Delivered on: 22 August 2007
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a units 1-7 broadway square shopping centre, bexley t/no. SGL628373. See the mortgage charge document for full details.
Fully Satisfied
10 August 2007Delivered on: 14 August 2007
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 48 high street, uxbridge t/n NGL5592421 and in relation to the additional mortgaged property, all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports. See the mortgage charge document for full details.
Fully Satisfied
19 February 2007Delivered on: 22 February 2007
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 47 guildford street, luton, bedfordshire and in relation to the additional mortgaged property, all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports. See the mortgage charge document for full details.
Fully Satisfied
2 February 2007Delivered on: 20 February 2007
Satisfied on: 4 June 2014
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge in relation to the additional mortgaged property being the f/h property k/a windsor house, 9 lower bridge street, habitat building, 3 and 7 volunteer street chester and all plant, machinery and the benefit of all contracts, licences. See the mortgage charge document for full details.
Fully Satisfied
6 January 2006Delivered on: 20 January 2006
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Accession deed
Secured details: All monies due or to become due from the obligors, the limited obligors and or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H the pavillions shopping centre uxbridge t/ns NGL559241 AGL130545 and agl 48944 l/h the arndale shopping centre luton t/n BD195717 * please refer to form 395 for further details of property charged *. see the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 23 January 2006
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property and first fixed charge in relation to the additional mortgaged property k/a l/h property st andrew's united reform church, newgate street, chester, all plant machinery, computers and other equipment, the benefit of all contracts licences and warranties relating to them. See the mortgage charge document for full details.
Fully Satisfied
16 August 2005Delivered on: 17 August 2005
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors, the limited obligors and or the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h and l/h property belonging to the company being the f/h property k/a 8 grosvenor street and 49 and 51 church street, blackburn. See the mortgage charge document for full details.
Fully Satisfied
10 August 2005Delivered on: 11 August 2005
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All moneys liabilities and obligations due or to become due from the obligors the limited obligors and/or the c&r sellers to the chargee as agent and trustee for itself and each of the obligor secured creditors (the obligor security trustee) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property and first fixed charge in relation to the additional f/h property known as 53/55 church street blackburn t/n LA732330, all plant machinery and other equipment, the benefit of all contracts licences and warranties relating to them,. See the mortgage charge document for full details.
Fully Satisfied
5 February 2003Delivered on: 20 February 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 13 July 2005
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the obligors the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 57/57A church street blackburn t/n LA387748, all plant machinery and other equipment, all rights and benefits in the insurance policies and all claims and returns of premiums, the net rental income,. See the mortgage charge document for full details.
Fully Satisfied
5 May 2005Delivered on: 23 May 2005
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)

Classification: Deed of charge (security and intercreditor deed)
Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
5 May 2005Delivered on: 18 May 2005
Satisfied on: 4 June 2014
Persons entitled: The Mall Funding PLC

Classification: Obligor/issuer floating charge agreement
Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 30 December 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage f/h property k/a 2-10 king street and 1, 3 and 5 gabriel's hill. T/no's K366143, K111964, K617170 and K381739. See the mortgage charge document for full details.
Fully Satisfied
6 September 2004Delivered on: 15 September 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee and the Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the l/h property known as the blackburn shopping centre blackburn lancashire t/no LA728130 the l/h property which is situated to the rear of unit 409 blackburn shopping centre as the same is demised by a lease dated 27/10/56 f/h property known as the cleveland centre albert road middlesbrough t/no TEX985 for further details of the property charged please refer to the form 395 together with all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 3 July 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the galleries broadmead bristol t/n AV243063 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 29 May 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parites

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property st george's shopping centre preston lancashire t/n's LA10735, LA158375 and LA501432. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 April 2004Delivered on: 16 April 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 January 2004Delivered on: 10 January 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a castle mall shopping centre, norwich, t/n NK231053, l/h land k/a castle mall shopping centre, norwich , t/n NK135529 and l/h land n/k land adjoining castle meadow, farmers avenue and land lying to the south west of market avenue, norwich, t/n NK197107. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 2003Delivered on: 17 January 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 January 2020Delivered on: 7 January 2020
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land adjacent to ainsworth street, blackburn between blackburn with darwen borough council (1) mall nominee one limited and mall nominee two limited (2) and the mall limited partnership acting by its general partner, the mall (general partner) limited (3). for further details, please refer to the instrument.
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the mall blackburn shopping centre, 25 church street, blackburn BB1 5AF with the registered title number LA728130. For more details please refer to the instrument.
Outstanding
22 September 2014Delivered on: 9 October 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Particulars: T/No LA728130, LAN74638, SY689978, SY683569, t/no BD195717, BD277023, BD227038, BD67815, BD41438 and BD68849.
Outstanding
30 May 2014Delivered on: 6 June 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Particulars: A security agreement between the original chargors (as defined in the security agreement) dated 30/05/2014 which includes, without limitation, a charge by way of legal mortgage over six properties and fixed charges over certain other assets including future intellectual property rights (for more details please refer to the instrument).
Outstanding

Filing History

21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 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)
6 January 2017Registration of charge 045647310038, created on 4 January 2017 (37 pages)
6 January 2017Registration of charge 045647310037, created on 4 January 2017 (67 pages)
4 January 2017Satisfaction of charge 045647310036 in full (1 page)
4 January 2017Satisfaction of charge 045647310035 in full (1 page)
23 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
11 November 2016Appointment of Mr James Maltby Ryman as a director on 11 November 2016 (2 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 March 2015Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 November 2014Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(8 pages)
9 October 2014Registration of charge 045647310036, created on 22 September 2014 (16 pages)
12 June 2014Satisfaction of charge 34 in full (4 pages)
6 June 2014Registration of charge 045647310035 (94 pages)
4 June 2014Satisfaction of charge 18 in full (4 pages)
4 June 2014Satisfaction of charge 32 in full (4 pages)
4 June 2014Satisfaction of charge 23 in full (4 pages)
4 June 2014Satisfaction of charge 17 in full (4 pages)
4 June 2014Satisfaction of charge 20 in full (4 pages)
4 June 2014Satisfaction of charge 24 in full (4 pages)
4 June 2014Satisfaction of charge 21 in full (4 pages)
4 June 2014Satisfaction of charge 28 in full (4 pages)
4 June 2014Satisfaction of charge 29 in full (4 pages)
4 June 2014Satisfaction of charge 22 in full (4 pages)
4 June 2014Satisfaction of charge 19 in full (4 pages)
4 June 2014Satisfaction of charge 33 in full (4 pages)
4 June 2014Satisfaction of charge 25 in full (4 pages)
4 June 2014Satisfaction of charge 26 in full (4 pages)
4 June 2014Satisfaction of charge 31 in full (4 pages)
4 June 2014Satisfaction of charge 27 in full (4 pages)
4 June 2014Satisfaction of charge 30 in full (4 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(8 pages)
2 September 2013Termination of appointment of Xavier Pullen as a director (1 page)
2 September 2013Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 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)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (10 pages)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 May 2012Termination of appointment of Barry Hill as a director (2 pages)
15 May 2012Appointment of Mr Justin Mark Brand as a director (3 pages)
16 April 2012Termination of appointment of Karen Fox as a director (2 pages)
16 April 2012Termination of appointment of Karen Fox as a director (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (11 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (11 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 May 2010Appointment of Barry Steven Hill as a director (3 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
2 December 2009Appointment of Mr Andrew Charles Appleyard as a director (3 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 34 (10 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)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 October 2008Return made up to 16/10/08; full list of members (5 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
27 June 2008Director appointed karen julia fox (2 pages)
25 June 2008Appointment terminated director philip nell (1 page)
25 June 2008Appointment terminated director anne copeland (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 31 (15 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 32 (15 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 33 (15 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 30 (15 pages)
19 November 2007Particulars of mortgage/charge (13 pages)
6 November 2007Director's particulars changed (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 October 2007Return made up to 16/10/07; full list of members (3 pages)
22 August 2007Particulars of mortgage/charge (15 pages)
14 August 2007Particulars of mortgage/charge (15 pages)
3 August 2007New director appointed (1 page)
25 July 2007Director's particulars changed (1 page)
24 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
22 February 2007Particulars of mortgage/charge (15 pages)
20 February 2007Particulars of mortgage/charge (15 pages)
19 December 2006Return made up to 16/10/06; full list of members (9 pages)
17 November 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
23 January 2006Particulars of mortgage/charge (15 pages)
20 January 2006Particulars of mortgage/charge (13 pages)
25 October 2005Return made up to 16/10/05; full list of members (9 pages)
17 August 2005Particulars of mortgage/charge (15 pages)
11 August 2005Particulars of mortgage/charge (15 pages)
5 August 2005Particulars of mortgage/charge (15 pages)
13 July 2005Particulars of mortgage/charge (15 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 May 2005Particulars of mortgage/charge (43 pages)
18 May 2005Particulars of mortgage/charge (20 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
30 December 2004Particulars of mortgage/charge (8 pages)
1 November 2004Return made up to 16/10/04; full list of members (9 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 July 2004Director resigned (1 page)
3 July 2004Particulars of mortgage/charge (5 pages)
29 May 2004Particulars of mortgage/charge (10 pages)
16 April 2004Particulars of mortgage/charge (15 pages)
10 January 2004Particulars of mortgage/charge (13 pages)
23 December 2003Particulars of mortgage/charge (13 pages)
6 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 December 2003Secretary's particulars changed (1 page)
7 November 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (13 pages)
19 July 2003Particulars of mortgage/charge (11 pages)
19 July 2003Particulars of mortgage/charge (9 pages)
5 April 2003Particulars of mortgage/charge (12 pages)
20 February 2003Particulars of mortgage/charge (13 pages)
17 January 2003Particulars of mortgage/charge (11 pages)
21 November 2002New director appointed (3 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
11 November 2002New director appointed (7 pages)
11 November 2002New director appointed (8 pages)
11 November 2002New director appointed (5 pages)
1 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2002New director appointed (5 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Incorporation (17 pages)