CAPITAL & REGIONAL (MALL GP) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & REGIONAL (MALL GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333881

Incorporation date

04/12/2001

Size

Full

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon14/04/2026
Full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon11/01/2025
Satisfaction of charge 043338810012 in full
dot icon11/01/2025
Satisfaction of charge 043338810009 in full
dot icon11/01/2025
Satisfaction of charge 043338810010 in full
dot icon11/01/2025
Satisfaction of charge 043338810011 in full
dot icon18/12/2024
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 2024-12-18
dot icon18/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon18/12/2024
Appointment of Mr Charles Stephen Spooner as a director on 2024-12-13
dot icon18/12/2024
Appointment of Ms Emma Marie Mackenzie as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Stuart Andrew Wetherly as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of James Maltby Ryman as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Stuart Andrew Wetherly as a secretary on 2024-12-13
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon15/11/2024
Termination of appointment of Lawrence Francis Hutchings as a director on 2024-11-15
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Registration of charge 043338810012, created on 2024-03-08
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 2023-07-17
dot icon12/05/2023
Satisfaction of charge 043338810008 in full
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Registration of charge 043338810011, created on 2022-05-18
dot icon29/03/2022
Termination of appointment of Robert David Hadfield as a director on 2022-03-29
dot icon25/01/2022
Registration of charge 043338810010, created on 2022-01-21
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Change of details for Capital & Regional Plc as a person with significant control on 2018-02-05
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon17/07/2019
Appointment of Mr Robert David Hadfield as a director on 2019-07-16
dot icon17/07/2019
Termination of appointment of Vasiliki Arvaniti as a director on 2019-07-15
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon26/09/2018
Director's details changed for Mr Lawrence Francis Hutchings on 2018-06-16
dot icon21/09/2018
Appointment of Mr Vasiliki Arvaniti as a director on 2018-09-14
dot icon21/09/2018
Appointment of Mr Stuart Andrew Wetherly as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Charles Andrew Rover Staveley as a director on 2018-09-14
dot icon21/09/2018
Director's details changed for Mr Lawrence Francis Hutchings on 2018-06-16
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 2018-02-08
dot icon21/12/2017
Appointment of Mr Lawrence Francis Hutchings as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of Kenneth Charles Ford as a director on 2017-12-20
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon12/06/2017
Director's details changed for Mr Charles Andrew Rover Staveley on 2017-06-12
dot icon12/06/2017
Director's details changed for Mr Kenneth Charles Ford on 2017-06-12
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Registration of charge 043338810009, created on 2017-03-08
dot icon10/01/2017
Registration of charge 043338810008, created on 2017-01-04
dot icon09/01/2017
Satisfaction of charge 2 in full
dot icon09/01/2017
Satisfaction of charge 1 in full
dot icon06/01/2017
Registration of charge 043338810006, created on 2017-01-04
dot icon06/01/2017
Registration of charge 043338810005, created on 2017-01-04
dot icon06/01/2017
Registration of charge 043338810007, created on 2017-01-04
dot icon04/01/2017
Satisfaction of charge 043338810003 in full
dot icon04/01/2017
Satisfaction of charge 043338810004 in full
dot icon23/12/2016
Termination of appointment of Mark Richard Bourgeois as a director on 2016-12-22
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon11/11/2016
Appointment of Mr James Maltby Ryman as a director on 2016-11-11
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/10/2014
Registration of charge 043338810004, created on 2014-09-22
dot icon21/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/06/2014
Registration of charge 043338810003
dot icon21/05/2014
Appointment of Mr Kenneth Charles Ford as a director
dot icon08/01/2014
Appointment of Mr Mark Richard Bourgeois as a director
dot icon08/01/2014
Termination of appointment of Xavier Pullen as a director
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Falguni Desai as a secretary
dot icon15/04/2013
Appointment of Mr Stuart Andrew Wetherly as a secretary
dot icon14/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon15/08/2012
Amended accounts made up to 2011-12-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Resolutions
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-26
dot icon07/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/08/2009
Resolutions
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Director appointed charles andrew rover staveley
dot icon01/10/2008
Appointment terminated director william sunnucks
dot icon11/04/2008
Accounts for a dormant company made up to 2006-12-31
dot icon04/12/2007
Return made up to 04/12/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon18/12/2006
Return made up to 04/12/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
Secretary's particulars changed
dot icon14/12/2005
Return made up to 04/12/05; full list of members
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon07/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon17/12/2004
Return made up to 04/12/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 04/12/03; full list of members
dot icon02/12/2003
Secretary's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 04/12/02; full list of members
dot icon16/10/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon27/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon11/12/2001
Accounting reference date shortened from 31/12/02 to 25/12/02
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Registered office changed on 11/12/01 from: third floor 90 long acre london WC2E 9TT
dot icon04/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullen, Xavier
Director
04/12/2001 - 31/12/2013
166
Ford, Kenneth Charles
Director
21/05/2014 - 20/12/2017
105
Sunnucks, William D'urban
Director
21/02/2005 - 01/10/2008
128
Bourgeois, Mark Richard
Director
06/01/2014 - 22/12/2016
159
Wetherly, Stuart Andrew
Director
14/09/2018 - 13/12/2024
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL & REGIONAL (MALL GP) LIMITED

CAPITAL & REGIONAL (MALL GP) LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 89 Whitfield Street, London W1T 4DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL & REGIONAL (MALL GP) LIMITED?

toggle

CAPITAL & REGIONAL (MALL GP) LIMITED is currently Active. It was registered on 04/12/2001 .

Where is CAPITAL & REGIONAL (MALL GP) LIMITED located?

toggle

CAPITAL & REGIONAL (MALL GP) LIMITED is registered at 89 Whitfield Street, London W1T 4DE.

What does CAPITAL & REGIONAL (MALL GP) LIMITED do?

toggle

CAPITAL & REGIONAL (MALL GP) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL & REGIONAL (MALL GP) LIMITED?

toggle

The latest filing was on 14/04/2026: Full accounts made up to 2025-03-31.