Company NamePall Mall Registrars Limited
DirectorMichael John Chapelow
Company StatusActive
Company Number01302728
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 1 month ago)
Previous NameCrownbright Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael John Chapelow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(14 years, 1 month after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge London Bridge
London
SE1 9BG
Director NameMr David Martin Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 02 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NamePeter Terence James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 02 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameMr Nigel Stuart James
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address63 South Audley Street
London
W1Y 5FB
Secretary NamePall Mall Services Limited (Corporation)
StatusResigned
Appointed17 December 1997(20 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 April 2024)
Correspondence AddressNo.1 London Bridge
London
SE1 9BG

Contact

Websitehowardkennedyfsi.com
Telephone020 37556000
Telephone regionLondon

Location

Registered AddressNo.1 London Bridge
London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Howard Kennedy LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(3 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(3 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(3 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 November 2014Secretary's details changed for Pall Mall Services Limited on 3 November 2014 (1 page)
10 November 2014Secretary's details changed for Pall Mall Services Limited on 3 November 2014 (1 page)
10 November 2014Secretary's details changed for Pall Mall Services Limited on 3 November 2014 (1 page)
6 November 2014Registered office address changed from No.1 London Bridge London Bridge London SE1 9BG England to No.1 London Bridge London Bridge London SE1 9BG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London Bridge London SE1 9BG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London Bridge London SE1 9BG on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Pall Mall Services Limited on 3 November 2014 (1 page)
6 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London Bridge London SE1 9BG on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Pall Mall Services Limited on 3 November 2014 (1 page)
6 November 2014Registered office address changed from No.1 London Bridge London Bridge London SE1 9BG England to No.1 London Bridge London Bridge London SE1 9BG on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Pall Mall Services Limited on 3 November 2014 (1 page)
6 November 2014Registered office address changed from No.1 London Bridge London Bridge London SE1 9BG England to No.1 London Bridge London Bridge London SE1 9BG on 6 November 2014 (1 page)
22 October 2014Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(4 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 13 May 2013 (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 25 March 2013 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of David Davies as a director (2 pages)
13 July 2010Termination of appointment of David Davies as a director (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Pall Mall Services Limited on 10 April 2010 (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr David Martin Davies on 10 April 2010 (2 pages)
29 April 2010Secretary's details changed for Pall Mall Services Limited on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr David Martin Davies on 10 April 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 November 2008Return made up to 10/04/08; no change of members (5 pages)
5 November 2008Return made up to 10/04/08; no change of members (5 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
29 April 2007Return made up to 10/04/07; full list of members (7 pages)
29 April 2007Return made up to 10/04/07; full list of members (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 10/04/06; full list of members (7 pages)
18 April 2006Return made up to 10/04/06; full list of members (7 pages)
12 September 2005Director resigned (1 page)
12 September 2005Ad 02/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 September 2005Ad 02/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 September 2005Director resigned (1 page)
12 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 10/04/03; full list of members (7 pages)
13 June 2003Return made up to 10/04/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
21 June 2000Full accounts made up to 31 March 2000 (6 pages)
21 June 2000Full accounts made up to 31 March 2000 (6 pages)
15 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1999Full accounts made up to 31 March 1999 (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (6 pages)
3 December 1999Registered office changed on 03/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
3 December 1999Registered office changed on 03/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
27 April 1999Return made up to 17/04/99; full list of members (9 pages)
27 April 1999Return made up to 17/04/99; full list of members (9 pages)
18 June 1998Full accounts made up to 31 March 1998 (6 pages)
18 June 1998Full accounts made up to 31 March 1998 (6 pages)
31 July 1997Full accounts made up to 31 March 1997 (6 pages)
31 July 1997Full accounts made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 17/04/97; no change of members (7 pages)
23 April 1997Return made up to 17/04/97; no change of members (7 pages)
16 June 1996Full accounts made up to 31 March 1996 (6 pages)
16 June 1996Full accounts made up to 31 March 1996 (6 pages)
13 June 1996Return made up to 17/04/96; full list of members (9 pages)
13 June 1996Return made up to 17/04/96; full list of members (9 pages)
5 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (6 pages)
13 April 1995Return made up to 17/04/95; full list of members (12 pages)
13 April 1995Return made up to 17/04/95; full list of members (12 pages)
29 July 1987Return made up to 03/06/87; full list of members (6 pages)
29 July 1987Return made up to 03/06/87; full list of members (6 pages)
23 May 1986Full accounts made up to 31 March 1985 (5 pages)
23 May 1986Full accounts made up to 31 March 1985 (5 pages)
15 March 1977Incorporation (14 pages)
15 March 1977Incorporation (14 pages)