ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fifty One The Mall Limited

Fifty One The Mall Limited is a liquidation company incorporated on 18 December 2020 with the registered office located in Stanmore, Greater London. Fifty One The Mall Limited was registered 4 years ago.
Status
Liquidation
In compulsory liquidation since 2 months ago
Company No
13089141
Private limited company
Age
4 years
Incorporated 18 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Parker Getty Limited Devonshire House 582
Honeypot Lane
Stanmore
HA7 1JS
Address changed on 28 Aug 2025 (2 months ago)
Previous address was Office No: 202 ,Devonshire House 582, Honeypot Lane Stanmore HA7 1JS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1989
Director • British • Lives in England • Born in Feb 1984
Director • British • Lives in England • Born in Oct 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pathak Properties Limited
Kimberley Lynette Watson and Lloyd Andrew Archer are mutual people.
Active
Mountbatten Homes Real Estate Limited
Naman Pathak is a mutual person.
Active
NP9 Investments Limited
Naman Pathak is a mutual person.
Active
Obelisk Camberley Limited
Naman Pathak is a mutual person.
Active
CR8 Property Development (UK) Limited
Naman Pathak is a mutual person.
Active
UNPR Limited
Naman Pathak is a mutual person.
Active
Creck Limited
Naman Pathak is a mutual person.
Active
ND Homes Ltd
Naman Pathak is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£221
Decreased by £664 (-75%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£5.09M
Increased by £1.35M (+36%)
Total Liabilities
-£3.99M
Increased by £250.56K (+7%)
Net Assets
£1.1M
Increased by £1.1M (-37072%)
Debt Ratio (%)
78%
Decreased by 21.68% (-22%)
Latest Activity
Liquidator Appointed
2 Months Ago on 1 Sep 2025
Registered Address Changed
2 Months Ago on 28 Aug 2025
Court Order to Wind Up
4 Months Ago on 2 Jul 2025
Naman Pathak Resigned
4 Months Ago on 20 Jun 2025
Kimberley Lynette Watson Resigned
4 Months Ago on 19 Jun 2025
Mr Lloyd Andrew Archer Appointed
4 Months Ago on 19 Jun 2025
Ms Kimberley Lynette Watson Appointed
4 Months Ago on 19 Jun 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Get Credit Report
Discover Fifty One The Mall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 1 Sep 2025
Registered office address changed from Office No: 202 ,Devonshire House 582, Honeypot Lane Stanmore HA7 1JS England to Parker Getty Limited Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 28 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Kimberley Lynette Watson as a director on 19 June 2025
Submitted on 30 Jul 2025
Appointment of Mr Lloyd Andrew Archer as a director on 19 June 2025
Submitted on 30 Jul 2025
Order of court to wind up
Submitted on 2 Jul 2025
Termination of appointment of Naman Pathak as a director on 20 June 2025
Submitted on 25 Jun 2025
Appointment of Ms Kimberley Lynette Watson as a director on 19 June 2025
Submitted on 20 Jun 2025
Registration of charge 130891410002, created on 24 April 2025
Submitted on 30 Apr 2025
Registration of charge 130891410003, created on 24 April 2025
Submitted on 30 Apr 2025
Registered office address changed from 13 the Avenue Ealing London W13 8JR England to Office No: 202 ,Devonshire House 582, Honeypot Lane Stanmore HA7 1JS on 27 March 2025
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year