CRIBBS MALL NOMINEE (1) LIMITED

Register to unlock more data on OkredoRegister

CRIBBS MALL NOMINEE (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312716

Incorporation date

14/12/2004

Size

Dormant

Contacts

Registered address

Registered address

10 Fenchurch Avenue, London EC3M 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon24/10/2025
Termination of appointment of John Mark Duxbury as a director on 2025-10-21
dot icon24/10/2025
Appointment of Mr Richard James Harwood as a director on 2025-10-21
dot icon02/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon30/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/12/2020
Termination of appointment of Robert Charles Mogford as a director on 2020-12-18
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Termination of appointment of Trevor John Hankin as a director on 2020-06-05
dot icon08/06/2020
Appointment of Mr Robert James Tidy as a director on 2020-06-05
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2019
Second filing of Confirmation Statement dated 16/12/2016
dot icon23/04/2019
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
dot icon23/04/2019
Secretary's details changed for M&G Management Services Limited on 2019-04-12
dot icon23/04/2019
Director's details changed for Mr John Mark Duxbury on 2019-04-12
dot icon23/04/2019
Director's details changed for Mr Robert Charles Mogford on 2019-04-12
dot icon23/04/2019
Director's details changed for Mr Trevor John Hankin on 2019-04-12
dot icon18/04/2019
Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 2019-04-18
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/03/2017
Appointment of Mr John Mark Duxbury as a director on 2017-02-23
dot icon27/03/2017
Termination of appointment of M&G Real Estate Limited as a director on 2017-02-23
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/07/2015
Director's details changed for Mr Robert Charles Mogford on 2012-04-01
dot icon18/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Director's details changed for Prudential Property Investment Managers Limited on 2014-01-02
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon19/11/2009
Director's details changed for Trevor John Hankin on 2009-10-07
dot icon19/11/2009
Director's details changed for Mr Robert Charles Mogford on 2009-10-08
dot icon28/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/03/2009
Director appointed mr robert charles mogford
dot icon05/03/2009
Appointment terminated director john wythe
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Return made up to 14/12/07; full list of members
dot icon17/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/12/2006
Return made up to 14/12/06; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon29/09/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New secretary appointed
dot icon22/04/2005
New director appointed
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon22/03/2005
Memorandum and Articles of Association
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/03/2005
Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon08/03/2005
Certificate of change of name
dot icon14/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duxbury, John Mark
Director
23/02/2017 - 21/10/2025
60
Wythe, John Michael
Director
04/03/2005 - 24/02/2009
61
Taylor, Christopher Mark
Director
04/03/2005 - 25/01/2006
123
Tidy, Robert James
Director
05/06/2020 - Present
34
Harwood, Richard James
Director
21/10/2025 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CRIBBS MALL NOMINEE (1) LIMITED

CRIBBS MALL NOMINEE (1) LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at 10 Fenchurch Avenue, London EC3M 5AG. 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 CRIBBS MALL NOMINEE (1) LIMITED?

toggle

CRIBBS MALL NOMINEE (1) LIMITED is currently Active. It was registered on 14/12/2004 .

Where is CRIBBS MALL NOMINEE (1) LIMITED located?

toggle

CRIBBS MALL NOMINEE (1) LIMITED is registered at 10 Fenchurch Avenue, London EC3M 5AG.

What does CRIBBS MALL NOMINEE (1) LIMITED do?

toggle

CRIBBS MALL NOMINEE (1) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRIBBS MALL NOMINEE (1) LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-12-31.