Company Name48 The Mall Limited
DirectorsGavin Charles Essex and Susan Deborah Fabre
Company StatusActive
Company Number08999441
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Gavin Charles Essex
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address666 Kenton House Kenton Road
Harrow
HA3 9QN
Director NameMrs Susan Deborah Fabre
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMrs Esther Adler
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address666 Kenton Road
Harrow
HA3 9QN
Director NameMr Percy Adler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address666 Kenton Road
Harrow
HA3 9QN

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gavin Charles Essex
50.00%
Ordinary
1 at £1Esther Adler
25.00%
Ordinary
1 at £1Percy Adler
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Charges

25 June 2021Delivered on: 28 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 pennard road. London. W12 8DW.
Outstanding
2 February 2018Delivered on: 9 February 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
2 February 2018Delivered on: 9 February 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 51 pennard road london W12 8DW registered at hm land registry with title absolute under title number 369601.
Outstanding
22 September 2014Delivered on: 23 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 23 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold property known as 51 pennard road hammersmith title number 369601.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (7 pages)
18 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
5 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 5 July 2022 (1 page)
27 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 April 2021 (4 pages)
28 June 2021Registration of charge 089994410005, created on 25 June 2021 (4 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
10 March 2021Termination of appointment of Esther Adler as a director on 22 February 2021 (1 page)
10 March 2021Termination of appointment of Percy Adler as a director on 22 February 2021 (1 page)
10 March 2021Notification of Susan Fabre as a person with significant control on 5 March 2021 (2 pages)
24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
21 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
19 April 2018Change of details for Mr Gavin Charles Essex as a person with significant control on 17 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Gavin Charles Essex on 17 April 2018 (2 pages)
9 February 2018Registration of charge 089994410004, created on 2 February 2018 (13 pages)
9 February 2018Registration of charge 089994410003, created on 2 February 2018 (18 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 August 2017Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages)
22 August 2017Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages)
30 May 2017Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(6 pages)
29 May 2015Director's details changed for Mr Gavin Charles Essex on 16 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Gavin Charles Essex on 16 April 2015 (2 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(6 pages)
23 September 2014Registration of charge 089994410001, created on 22 September 2014 (20 pages)
23 September 2014Registration of charge 089994410002, created on 22 September 2014 (15 pages)
23 September 2014Registration of charge 089994410002, created on 22 September 2014 (15 pages)
23 September 2014Registration of charge 089994410001, created on 22 September 2014 (20 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)