Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIBBS MALL NOMINEE (1) LIMITED
Company Information for

CRIBBS MALL NOMINEE (1) LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
05312716
Private Limited Company
Active

Company Overview

About Cribbs Mall Nominee (1) Ltd
CRIBBS MALL NOMINEE (1) LIMITED was founded on 2004-12-14 and has its registered office in London. The organisation's status is listed as "Active". Cribbs Mall Nominee (1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRIBBS MALL NOMINEE (1) LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Previous Names
3401ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED08/03/2005
Filing Information
Company Number 05312716
Company ID Number 05312716
Date formed 2004-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIBBS MALL NOMINEE (1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRIBBS MALL NOMINEE (1) LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
JOHN MARK DUXBURY
Director 2017-02-23
TREVOR JOHN HANKIN
Director 2006-01-25
ROBERT CHARLES MOGFORD
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
M&G REAL ESTATE LIMITED
Director 2005-08-23 2017-02-23
JOHN MICHAEL WYTHE
Director 2005-03-04 2009-02-24
CHRISTOPHER MARK TAYLOR
Director 2005-03-04 2006-01-25
FIONA JANE MOLLOY
Company Secretary 2005-03-15 2006-01-13
CLIVE LANDER
Company Secretary 2005-03-07 2005-03-15
PETER RICHARD BEST
Director 2005-03-14 2005-03-15
SIMON CHARLES ARMSTRONG KING
Director 2005-03-04 2005-03-15
RICHARD ANTONY O'BOYLE
Director 2005-03-11 2005-03-15
SISEC LIMITED
Nominated Secretary 2004-12-14 2005-03-04
LOVITING LIMITED
Nominated Director 2004-12-14 2005-03-04
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2004-12-14 2005-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
JOHN MARK DUXBURY FORT KINNAIRD GP LIMITED Director 2018-05-17 CURRENT 2018-02-09 Active
JOHN MARK DUXBURY M&G RE UKEV 1 LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JOHN MARK DUXBURY M&G RPF NOMINEE 1 LIMITED Director 2017-10-18 CURRENT 2013-02-19 Active
JOHN MARK DUXBURY M&G UK PROPERTY NOMINEE 1 LIMITED Director 2017-10-18 CURRENT 2013-04-18 Active
JOHN MARK DUXBURY M&G UK PROPERTY NOMINEE 2 LIMITED Director 2017-10-18 CURRENT 2013-04-18 Active
JOHN MARK DUXBURY M&G RPF NOMINEE 2 LIMITED Director 2017-10-18 CURRENT 2013-02-19 Active
JOHN MARK DUXBURY MANCHESTER NOMINEE (1) LIMITED Director 2017-02-23 CURRENT 2005-01-26 Active
JOHN MARK DUXBURY PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JOHN MARK DUXBURY PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JOHN MARK DUXBURY PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JOHN MARK DUXBURY CRIBBS CAUSEWAY JV LIMITED Director 2015-12-31 CURRENT 2005-01-26 Active
JOHN MARK DUXBURY MANCHESTER JV LIMITED Director 2015-12-31 CURRENT 2005-01-26 Active
JOHN MARK DUXBURY CARRAWAY GUILDFORD GENERAL PARTNER LIMITED Director 2014-02-12 CURRENT 2000-04-17 Active
JOHN MARK DUXBURY PROPERTY PARTNERS (TWO RIVERS) LIMITED Director 2013-12-31 CURRENT 2001-01-23 Active
JOHN MARK DUXBURY M&G RPF GP LIMITED Director 2013-09-04 CURRENT 2013-02-18 Active
JOHN MARK DUXBURY M&G UK PROPERTY GP LIMITED Director 2013-08-22 CURRENT 2013-03-26 Active
TREVOR JOHN HANKIN SEH NOMINEE LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SEH MANAGER LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SES NOMINEE LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN SES MANAGER LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-05-20 Active
TREVOR JOHN HANKIN ST EDWARD HOMES PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-07-14 Active
TREVOR JOHN HANKIN ST EDWARD HOMES LIMITED Director 2018-04-16 CURRENT 2006-06-26 Active
TREVOR JOHN HANKIN CARRAWAY GUILDFORD GENERAL PARTNER LIMITED Director 2013-10-10 CURRENT 2000-04-17 Active
TREVOR JOHN HANKIN EDGER INVESTMENTS LIMITED Director 2009-02-24 CURRENT 1955-01-17 Active
TREVOR JOHN HANKIN SMITHFIELD LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN WESTWACKER LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN CRIBBS CAUSEWAY JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN MANCHESTER JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (2) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN MANCHESTER NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN WESSEX GATE LIMITED Director 2002-07-15 CURRENT 2001-07-23 Active
ROBERT CHARLES MOGFORD CARRAWAY GUILDFORD GENERAL PARTNER LIMITED Director 2013-06-14 CURRENT 2000-04-17 Active
ROBERT CHARLES MOGFORD BWAT RETAIL NOMINEE (2) LIMITED Director 2009-02-24 CURRENT 2004-12-14 Active
ROBERT CHARLES MOGFORD BWAT RETAIL NOMINEE (1) LIMITED Director 2009-02-24 CURRENT 2004-12-14 Active
ROBERT CHARLES MOGFORD MANCHESTER NOMINEE (1) LIMITED Director 2009-02-24 CURRENT 2005-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-29CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MOGFORD
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HANKIN
2020-06-08AP01DIRECTOR APPOINTED MR ROBERT JAMES TIDY
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-15RP04CS01Second filing of Confirmation Statement dated 16/12/2016
2019-05-15RP04CS01Second filing of Confirmation Statement dated 16/12/2016
2019-04-23PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
2019-04-23CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-23CH01Director's details changed for Mr Trevor John Hankin on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Governors House Laurence Pountney Hill London EC4R 0HH
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27AP01DIRECTOR APPOINTED MR JOHN MARK DUXBURY
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR M&G REAL ESTATE LIMITED
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-27CH01Director's details changed for Mr Robert Charles Mogford on 2012-04-01
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08CH02Director's details changed for Prudential Property Investment Managers Limited on 2014-01-02
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-19AR0114/12/12 ANNUAL RETURN FULL LIST
2012-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-15AR0114/12/11 FULL LIST
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0114/12/10 FULL LIST
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12AR0114/12/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 07/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MOGFORD / 08/10/2009
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-06288aDIRECTOR APPOINTED MR ROBERT CHARLES MOGFORD
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN WYTHE
2008-12-16363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2005-12-22363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bSECRETARY RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-11ELRESS366A DISP HOLDING AGM 04/03/05
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2005-03-11288bSECRETARY RESIGNED
2005-03-11ELRESS252 DISP LAYING ACC 04/03/05
2005-03-11ELRESS386 DISP APP AUDS 04/03/05
2005-03-1188(2)RAD 04/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-03-08CERTNMCOMPANY NAME CHANGED 3401ST SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 08/03/05
2004-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRIBBS MALL NOMINEE (1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIBBS MALL NOMINEE (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRIBBS MALL NOMINEE (1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIBBS MALL NOMINEE (1) LIMITED

Intangible Assets
Patents
We have not found any records of CRIBBS MALL NOMINEE (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRIBBS MALL NOMINEE (1) LIMITED
Trademarks
We have not found any records of CRIBBS MALL NOMINEE (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIBBS MALL NOMINEE (1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRIBBS MALL NOMINEE (1) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRIBBS MALL NOMINEE (1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIBBS MALL NOMINEE (1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIBBS MALL NOMINEE (1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.