MALL NOMINEE ONE LIMITED

Register to unlock more data on OkredoRegister

MALL NOMINEE ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04564731

Incorporation date

16/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2002)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon17/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon17/12/2024
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 2024-12-17
dot icon17/12/2024
Appointment of Mr Charles Stephen Spooner as a director on 2024-12-13
dot icon17/12/2024
Appointment of Ms Emma Marie Mackenzie as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of Stuart Andrew Wetherly as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of James Maltby Ryman as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of Stuart Andrew Wetherly as a secretary on 2024-12-13
dot icon15/11/2024
Termination of appointment of Lawrence Francis Hutchings as a director on 2024-11-15
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/10/2023
Confirmation statement made on 2023-10-22 with no updates
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 icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Satisfaction of charge 045647310039 in full
dot icon11/08/2022
Part of the property or undertaking has been released and no longer forms part of charge 045647310037
dot icon29/03/2022
Termination of appointment of Robert David Hadfield as a director on 2022-03-29
dot icon11/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Change of details for The Mall (General Partner) Limited as a person with significant control on 2018-02-05
dot icon07/01/2020
Registration of charge 045647310039, created on 2020-01-06
dot icon25/10/2019
Confirmation statement made on 2019-10-22 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
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 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 icon13/09/2018
Total exemption 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 icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
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 icon06/01/2017
Registration of charge 045647310037, created on 2017-01-04
dot icon06/01/2017
Registration of charge 045647310038, created on 2017-01-04
dot icon04/01/2017
Satisfaction of charge 045647310035 in full
dot icon04/01/2017
Satisfaction of charge 045647310036 in full
dot icon23/12/2016
Termination of appointment of Mark Richard Bourgeois as a director on 2016-12-22
dot icon11/11/2016
Appointment of Mr James Maltby Ryman as a director on 2016-11-11
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/03/2015
Termination of appointment of Andrew Charles Appleyard as a director on 2015-03-03
dot icon13/03/2015
Termination of appointment of Justin Mark Brand as a director on 2015-03-03
dot icon13/11/2014
Termination of appointment of Ian Bryan Womack as a director on 2014-10-15
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon09/10/2014
Registration of charge 045647310036, created on 2014-09-22
dot icon12/06/2014
Satisfaction of charge 34 in full
dot icon06/06/2014
Registration of charge 045647310035
dot icon04/06/2014
Satisfaction of charge 21 in full
dot icon04/06/2014
Satisfaction of charge 19 in full
dot icon04/06/2014
Satisfaction of charge 25 in full
dot icon04/06/2014
Satisfaction of charge 29 in full
dot icon04/06/2014
Satisfaction of charge 22 in full
dot icon04/06/2014
Satisfaction of charge 24 in full
dot icon04/06/2014
Satisfaction of charge 33 in full
dot icon04/06/2014
Satisfaction of charge 27 in full
dot icon04/06/2014
Satisfaction of charge 28 in full
dot icon04/06/2014
Satisfaction of charge 18 in full
dot icon04/06/2014
Satisfaction of charge 30 in full
dot icon04/06/2014
Satisfaction of charge 17 in full
dot icon04/06/2014
Satisfaction of charge 26 in full
dot icon04/06/2014
Satisfaction of charge 23 in full
dot icon04/06/2014
Satisfaction of charge 20 in full
dot icon04/06/2014
Satisfaction of charge 31 in full
dot icon04/06/2014
Satisfaction of charge 32 in full
dot icon22/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Mark Richard Bourgeois as a director
dot icon02/09/2013
Termination of appointment of Xavier Pullen as a director
dot icon13/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Mr Stuart Andrew Wetherly as a secretary
dot icon16/04/2013
Termination of appointment of Falguni Desai as a secretary
dot icon23/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon03/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/05/2012
Termination of appointment of Barry Hill as a director
dot icon15/05/2012
Appointment of Mr Justin Mark Brand as a director
dot icon16/04/2012
Termination of appointment of Karen Fox as a director
dot icon16/04/2012
Termination of appointment of Karen Fox as a director
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/01/2011
Resolutions
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/05/2010
Appointment of Barry Steven Hill as a director
dot icon25/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-25
dot icon02/12/2009
Appointment of Mr Andrew Charles Appleyard as a director
dot icon10/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 34
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Resolutions
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2008
Return made up to 16/10/08; full list of members
dot icon09/10/2008
Director appointed charles andrew rover staveley
dot icon01/10/2008
Appointment terminated director william sunnucks
dot icon27/06/2008
Director appointed karen julia fox
dot icon25/06/2008
Appointment terminated director philip nell
dot icon25/06/2008
Appointment terminated director anne copeland
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 30
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon19/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Director's particulars changed
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 16/10/07; full list of members
dot icon22/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
New director appointed
dot icon25/07/2007
Director's particulars changed
dot icon24/07/2007
Director resigned
dot icon12/03/2007
Director's particulars changed
dot icon22/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 16/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed
dot icon23/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
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 icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
Resolutions
dot icon17/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon30/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Return made up to 16/10/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon28/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/07/2004
Director resigned
dot icon03/07/2004
Particulars of mortgage/charge
dot icon29/05/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon06/12/2003
Return made up to 16/10/03; full list of members
dot icon02/12/2003
Secretary's particulars changed
dot icon07/11/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon19/07/2003
Particulars of mortgage/charge
dot icon19/07/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon01/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon28/10/2002
New director appointed
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2002 - 16/10/2002
99600
Sunnucks, William D'urban
Director
21/02/2005 - 01/10/2008
128
Laxton, Chris James Wentworth
Director
16/10/2002 - 15/09/2012
97
Jones, Richard Peter
Director
16/10/2002 - 09/07/2004
143
Clark, Philip John
Director
08/11/2002 - 09/07/2007
126

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 MALL NOMINEE ONE LIMITED

MALL NOMINEE ONE LIMITED is an(a) Active company incorporated on 16/10/2002 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 MALL NOMINEE ONE LIMITED?

toggle

MALL NOMINEE ONE LIMITED is currently Active. It was registered on 16/10/2002 .

Where is MALL NOMINEE ONE LIMITED located?

toggle

MALL NOMINEE ONE LIMITED is registered at 89 Whitfield Street, London W1T 4DE.

What does MALL NOMINEE ONE LIMITED do?

toggle

MALL NOMINEE ONE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MALL NOMINEE ONE LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.