About

Registered Number: 00327925
Date of Incorporation: 19/05/1937 (86 years and 10 months ago)
Company Status: Active
Registered Address: 6 Forest Road, Loughborough, Leicestershire, LE11 3NP

 

Based in Loughborough, Leicestershire, Uk Shopping Mall Ltd was founded on 19 May 1937, it has a status of "Active". This business is registered for VAT. The organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARSBY-ROBINSON, Peter Oliver 08 November 2012 - 1
QUILTER, John Preston 08 March 2010 - 1
QUILTER, Wendy Alison 19 April 2002 - 1
PERKINS, Barry Jason 09 October 1998 29 June 2008 1
PERKINS, Barry 09 October 1998 29 June 2008 1
PERKINS, Brian Wayne 09 October 1998 08 March 2010 1
SAMPLES, Christopher John 09 October 1998 29 June 2008 1
WATCHORN, James Robert N/A 09 October 1998 1
WINTER, Lewis N/A 31 March 1992 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 14 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 08 November 2012
AD01 - Change of registered office address 08 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 November 2011
CERTNM - Change of name certificate 22 June 2011
CONNOT - N/A 03 June 2011
AA - Annual Accounts 12 April 2011
RESOLUTIONS - N/A 28 March 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AD01 - Change of registered office address 09 June 2010
SH03 - Return of purchase of own shares 23 April 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 31 October 2003
225 - Change of Accounting Reference Date 04 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
123 - Notice of increase in nominal capital 08 May 2002
CERTNM - Change of name certificate 05 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 12 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 October 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 15 July 1999
225 - Change of Accounting Reference Date 15 July 1999
AA - Annual Accounts 11 November 1998
287 - Change in situation or address of Registered Office 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
363s - Annual Return 15 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
363s - Annual Return 19 November 1997
AA - Annual Accounts 19 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1997
363s - Annual Return 09 November 1996
RESOLUTIONS - N/A 16 September 1996
RESOLUTIONS - N/A 16 September 1996
RESOLUTIONS - N/A 16 September 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 17 November 1993
395 - Particulars of a mortgage or charge 20 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 13 October 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
287 - Change in situation or address of Registered Office 27 April 1992
288 - N/A 27 April 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 06 November 1991
288 - N/A 07 August 1991
288 - N/A 04 January 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
NEWINC - New incorporation documents 19 May 1937

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 May 1993 Fully Satisfied

N/A

Charge 24 November 1982 Fully Satisfied

N/A

Charge 18 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.