This company is commonly known as Cribbs Mall Nominee (1) Limited. The company was founded 19 years ago and was given the registration number 05312716. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CRIBBS MALL NOMINEE (1) LIMITED |
---|---|---|
Company Number | : | 05312716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, EC3M 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, EC3M 5AG | Corporate Secretary | 01 February 2006 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 23 February 2017 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 05 June 2020 | Active |
44 Kingsfield Road, Oxhey, WD19 4TR | Secretary | 07 March 2005 | Active |
64 Old Fold View, Barnet, EN5 4EB | Secretary | 15 March 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 14 December 2004 | Active |
45 Carvers Croft, Woolmer Green, Knebworth, SG3 6LX | Director | 14 March 2005 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 25 January 2006 | Active |
22 Foster Road, Great Totham, Maldon, CM9 8PZ | Director | 04 March 2005 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 24 February 2009 | Active |
1 New Cottages, Village Road, Coleshill, Amersham, HP7 0LR | Director | 11 March 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 14 December 2004 | Active |
25 Felden Street, Fulham, London, SW6 5AE | Director | 04 March 2005 | Active |
Woodpeckers, Ashwood Road, Woking, GU22 7JN | Director | 04 March 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 14 December 2004 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Corporate Director | 23 August 2005 | Active |
The Prudential Assurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 10, Fenchurch Avenue, London, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-28 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Miscellaneous | Legacy. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Officers | Change corporate secretary company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.