Background WavePink WaveYellow Wave

3-17 THE MALL EALING LIMITED (04035123)

3-17 THE MALL EALING LIMITED (04035123) is an active UK company. incorporated on 12 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 3-17 THE MALL EALING LIMITED has been registered for 25 years. Current directors include BAREZ, Roham, D'COSTA, Sanjay Phillip Rosario, SHRESTHA, Mita.

Company Number
04035123
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2000
Age
25 years
Address
3 The Mall, London, W5 2PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAREZ, Roham, D'COSTA, Sanjay Phillip Rosario, SHRESTHA, Mita
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3-17 THE MALL EALING LIMITED

3-17 THE MALL EALING LIMITED is an active company incorporated on 12 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 3-17 THE MALL EALING LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04035123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

3 The Mall The Mall London, W5 2PJ,

Previous Addresses

23 Brill Close Maidenhead SL6 3EJ England
From: 1 September 2021To: 26 June 2024
170 Gunnersbury Lane Acton London W3 9BB
From: 12 July 2000To: 1 September 2021
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 10
Director Left
Oct 14
Director Left
May 15
Director Left
Jul 18
Director Joined
May 22
New Owner
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAREZ, Roham

Active
The Mall, LondonW5 2PJ
Secretary
Appointed 22 Jul 2024

BAREZ, Roham

Active
The Mall, LondonW5 2PJ
Born September 1977
Director
Appointed 22 Jul 2024

D'COSTA, Sanjay Phillip Rosario

Active
The Mall, LondonW5 2PJ
Born July 1969
Director
Appointed 28 Oct 2024

SHRESTHA, Mita

Active
The Mall, LondonW5 2PJ
Born May 1982
Director
Appointed 28 Oct 2024

BEDROSSIAN, Dickran

Resigned
Brill Close, MaidenheadSL6 3EJ
Secretary
Appointed 06 Nov 2000
Resigned 26 Jun 2024

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 12 Jul 2000
Resigned 06 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 12 Jul 2000

BEDROSSIAN, Dickran

Resigned
Shoppenhangers Road, MaidenheadSL6 2PR
Born April 1949
Director
Appointed 15 Jul 2024
Resigned 15 Jul 2024

BEDROSSIAN, Dickran

Resigned
Brill Close, MaidenheadSL6 3EJ
Born April 1949
Director
Appointed 06 Nov 2000
Resigned 26 Jun 2024

ESMAIL, Mohamed Fazal

Resigned
7 Farm Way, NorthwoodHA6 3EG
Born December 1944
Director
Appointed 06 Nov 2000
Resigned 31 Oct 2014

HALL, Sarah Joanne

Resigned
Flat 8 Wellington House, LondonSW15 2SW
Born September 1973
Director
Appointed 12 Jul 2000
Resigned 06 Nov 2000

HAWES, Mark Richard

Resigned
Flat 3, LondonNW3 4ES
Born March 1962
Director
Appointed 12 Jul 2000
Resigned 06 Nov 2000

KHANNA, Vinod Kumar

Resigned
Garland, NorthwoodHA6 3ES
Born August 1948
Director
Appointed 06 Nov 2000
Resigned 13 Apr 2018

SHRESTHA, Mahanta Bahadur

Resigned
24 Gordon Road, LondonW5 2AD
Born October 1950
Director
Appointed 06 Nov 2000
Resigned 27 May 2015

WILSON, James Duncan

Resigned
Bloemfontein Avenue, LondonW12 7BL
Born January 1979
Director
Appointed 04 May 2022
Resigned 12 Aug 2024

PORTER RIDGE PROPERTIES LIMITED

Resigned
1 Mile End Court, DouglasIM1 5EN
Corporate director
Appointed 06 Nov 2000
Resigned 12 Jul 2010

Persons with significant control

4

3 Active
1 Ceased

Mr Roham Barez

Active
3 The Mall, LondonW5 2PJ
Born September 1977

Nature of Control

Significant influence or control
Notified 26 Jun 2024

Miss Mita Shrestha

Active
Northcote Avenue, LondonW5 3BS
Born May 1982

Nature of Control

Significant influence or control
Notified 26 Jun 2024

Mr Sanjay Phillip D'Acosta

Active
Gresham Street, LondonEC2V 7AY
Born June 1969

Nature of Control

Significant influence or control
Notified 26 Jun 2024

Mr Dickran Bedrossian

Ceased
Gunnersbury Lane, LondonW3 9BB
Born April 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 August 2017
AAMDAAMD
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Resolution
10 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Restoration Order Of Court
18 January 2008
AC92AC92
Bona Vacantia Company
28 February 2006
BONABONA
Gazette Dissolved Voluntary
22 January 2002
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 October 2001
GAZ1(A)GAZ1(A)
Legacy
17 August 2001
652a652a
Legacy
24 November 2000
287Change of Registered Office
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation