Company NameEuropea Pall Mall Limited
DirectorsPeter Roesner and Maximilian Roesner
Company StatusActive - Proposal to Strike off
Company Number02611474
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Roesner
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameMr Maximilian Roesner
Date of BirthAugust 1996 (Born 27 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameCelesti Flix - Preixens
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleBanker
Correspondence Address43 Yeomans Row
London
SW3 2AL
Director NameEsteban Ma Faus - Mompart
Date of BirthJuly 1928 (Born 95 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleBanker
Correspondence AddressJovellanos 30
Sabadell
Foreign
Secretary NameFiona Mary Dorman
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Kerrison Road
Battersea
London
SW11 2QE
Secretary NameJulian Alwyn Daley
NationalityBritish
StatusResigned
Appointed17 October 1991(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressCherrydean
32 Meteor Road, Kate Reed Wood
West Malling
Kent
ME19 6TH
Secretary NameWilliam Richard Thresher
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address59 Park Road
Brentwood
Essex
CM14 4TX
Director NameMr Frederick Ernest Avella
Date of BirthJune 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 1993(1 year, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornhill
2 Castlebar Park Ealing
London
W5 1BX
Secretary NameJulian Alwyn Daley
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressCherrydean
32 Meteor Road, Kate Reed Wood
West Malling
Kent
ME19 6TH
Director NameJoseph Suarez
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 1999)
RoleBanker
Correspondence Address43 Yeomans Row
London
Sw3
Director NameSr Josep Lluis Negro
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed09 December 1995(4 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 15 May 2019)
RoleBanker
Country of ResidenceSpain
Correspondence AddressPasseig Canigo Num 8 1-1
Camprodon
Girona
17867
Secretary NameNeil Henry Charles Farren
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 July 2022)
RoleCompany Director
Correspondence Address15 Eaglesfield Road
London
SE18 3BX
Director NameLuis Doutres Blanch
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed15 April 1999(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleBanker
Correspondence AddressFlat 1
14 Lennox Gardens
London
SW1X 0DG
Director NameMr Josep Manuel Suarez Iborra
Date of BirthApril 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed30 June 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2009)
RoleBanker
Correspondence Address25 Godfrey Street
London
SW3 3SX
Director NameMr Carlos Franques Viscarri
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed09 January 2009(17 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 December 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSabadell House
120 Pall Mall
London
SW1Y 5EA
Director NameMr Peter Charles Houghton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(21 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 October 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSabadell House
120 Pall Mall
London
SW1Y 5EA
Director NameMr Alberto Coll Caballe
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed27 September 2018(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLevel 37 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Marcos Colomer Pellicer
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2021(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address176/178 Brompton Road
London
SW3 1HQ
Director NameMr Adria Galian Valldeneu
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2021(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2022)
RoleBanker
Country of ResidenceSpain
Correspondence Address176/178 Brompton Road
London
SW3 1HQ

Contact

Telephone020 78397565
Telephone regionLondon

Location

Registered Address120 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5m at £1Banco De Sabadell Sa
76.95%
Ordinary
3.7m at €1Banco De Sabadell Sa
23.05%
Ordinary 1

Financials

Year2014
Turnover£534,000
Net Worth£14,505,000
Cash£34,000
Current Liabilities£215,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
30 May 2023Change of details for Rm Properties International Ltd as a person with significant control on 27 March 2023 (2 pages)
30 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
30 May 2023Director's details changed for Mr. Peter Roesner on 24 May 2023 (2 pages)
26 May 2023Director's details changed for Mr. Peter Roesner on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Mr. Maximilian Roesner on 25 April 2023 (2 pages)
25 May 2023Director's details changed for Mr. Maximilian Roesner on 25 April 2023 (2 pages)
9 May 2023Registered office address changed from 176/178 Brompton Road London SW3 1HQ England to 120 Pall Mall London SW1Y 5EA on 9 May 2023 (1 page)
20 July 2022Memorandum and Articles of Association (19 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 July 2022Notification of Rm Properties International Ltd as a person with significant control on 15 July 2022 (2 pages)
18 July 2022Cessation of Banco De Sabadell, S.A. as a person with significant control on 15 July 2022 (1 page)
15 July 2022Appointment of Mr. Peter Roesner as a director on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr. Maximilian Roesner as a director on 15 July 2022 (2 pages)
15 July 2022Registered office address changed from Sabadell House 120 Pall Mall London SW1Y 5EA to 176/178 Brompton Road London SW3 1HQ on 15 July 2022 (1 page)
15 July 2022Termination of appointment of Marcos Colomer Pellicer as a director on 15 July 2022 (1 page)
15 July 2022Termination of appointment of Adria Galian Valldeneu as a director on 15 July 2022 (1 page)
15 July 2022Termination of appointment of Neil Henry Charles Farren as a secretary on 15 July 2022 (1 page)
6 July 2022Full accounts made up to 31 December 2021 (20 pages)
5 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revoke auth cap provision 21/06/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • EUR 3,745,087
  • GBP 14,511,000
(3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (21 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
22 April 2021Appointment of Mr Marcos Colomer Pellicer as a director on 31 January 2021 (2 pages)
22 April 2021Appointment of Mr Adria Galian Valldeneu as a director on 31 January 2021 (2 pages)
22 April 2021Termination of appointment of Alberto Coll Caballe as a director on 31 January 2021 (1 page)
30 December 2020Termination of appointment of Carlos Franques Viscarri as a director on 23 December 2020 (1 page)
7 September 2020Register(s) moved to registered office address Sabadell House 120 Pall Mall London SW1Y 5EA (1 page)
7 September 2020Register inspection address has been changed from The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB England to 120 Pall Mall London SW1Y 5EA (1 page)
25 June 2020Full accounts made up to 31 December 2019 (20 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 October 2019Full accounts made up to 31 December 2018 (20 pages)
17 May 2019Termination of appointment of Josep Lluis Negro as a director on 15 May 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 October 2018Termination of appointment of Peter Charles Houghton as a director on 18 October 2018 (1 page)
3 October 2018Appointment of Mr Alberto Coll Caballe as a director on 27 September 2018 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (19 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Register(s) moved to registered inspection location The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page)
25 April 2017Register inspection address has been changed to The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page)
25 April 2017Register inspection address has been changed to The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page)
25 April 2017Register(s) moved to registered inspection location The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page)
24 April 2017Full accounts made up to 31 December 2015 (23 pages)
24 April 2017Full accounts made up to 31 December 2015 (23 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • EUR 3,745,087
  • GBP 12,500,000
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • EUR 3,745,087
  • GBP 12,500,000
(6 pages)
26 June 2015Full accounts made up to 31 December 2014 (19 pages)
26 June 2015Full accounts made up to 31 December 2014 (19 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • EUR 3,745,087
  • GBP 12,500,000
(6 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • EUR 3,745,087
  • GBP 12,500,000
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • EUR 3,745,087
  • GBP 12,500,000
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • EUR 3,745,087
  • GBP 12,500,000
(6 pages)
29 August 2013Full accounts made up to 31 December 2012 (20 pages)
29 August 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
2 November 2012Termination of appointment of Frederick Avella as a director (1 page)
2 November 2012Termination of appointment of Frederick Avella as a director (1 page)
2 October 2012Appointment of Mr Peter Charles Houghton as a director (2 pages)
2 October 2012Appointment of Mr Peter Charles Houghton as a director (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (19 pages)
19 July 2012Full accounts made up to 31 December 2011 (19 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
16 December 2011Full accounts made up to 31 December 2010 (18 pages)
16 December 2011Full accounts made up to 31 December 2010 (18 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
18 March 2011Director's details changed for Mr Carlos Franques Viscarri on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Carlos Franques Viscarri on 18 March 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Director's details changed for Josep Lluis Negro on 25 April 2010 (2 pages)
29 April 2010Director's details changed for Josep Lluis Negro on 25 April 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Frederick Ernest Avella on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Frederick Ernest Avella on 25 April 2010 (2 pages)
2 December 2009Director's details changed for Carlos Franques Viscarri on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Carlos Franques Viscarri on 12 November 2009 (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (14 pages)
25 September 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Appointment terminated director josep suarez iborra (1 page)
11 June 2009Appointment terminated director josep suarez iborra (1 page)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
13 January 2009Director appointed carlos franques viscarri (2 pages)
13 January 2009Director appointed carlos franques viscarri (2 pages)
12 January 2009Director's change of particulars / josep suarez iborra / 09/01/2009 (1 page)
12 January 2009Director's change of particulars / josep suarez iborra / 09/01/2009 (1 page)
23 May 2008Full accounts made up to 31 December 2007 (14 pages)
23 May 2008Full accounts made up to 31 December 2007 (14 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 May 2008Director's change of particulars / josep suarez iborra / 19/05/2008 (2 pages)
20 May 2008Director's change of particulars / josep suarez iborra / 19/05/2008 (2 pages)
25 June 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007Full accounts made up to 31 December 2006 (14 pages)
15 May 2007Return made up to 25/04/07; full list of members (3 pages)
15 May 2007Return made up to 25/04/07; full list of members (3 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2007Nc inc already adjusted 22/12/06 (1 page)
27 February 2007Ad 22/12/06--------- £ si 2100000@1=2100000 £ ic 10400000/12500000 (2 pages)
27 February 2007Ad 22/12/06--------- £ si 2100000@1=2100000 £ ic 10400000/12500000 (2 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2007Nc inc already adjusted 22/12/06 (1 page)
24 October 2006Return made up to 25/04/05; no change of members (7 pages)
24 October 2006Return made up to 25/04/05; no change of members (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
17 May 2006Return made up to 25/04/06; no change of members (7 pages)
17 May 2006Return made up to 25/04/06; no change of members (7 pages)
26 May 2005Full accounts made up to 31 December 2004 (13 pages)
26 May 2005Full accounts made up to 31 December 2004 (13 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
5 May 2004Return made up to 25/04/04; full list of members (8 pages)
5 May 2004Return made up to 25/04/04; full list of members (8 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
21 June 2003Return made up to 25/04/03; no change of members (8 pages)
21 June 2003Return made up to 25/04/03; no change of members (8 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
25 June 2002Return made up to 25/04/02; change of members (8 pages)
25 June 2002Return made up to 25/04/02; change of members (8 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (11 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2000Full accounts made up to 31 December 1999 (10 pages)
5 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
24 April 1998Return made up to 25/04/98; no change of members (4 pages)
24 April 1998Return made up to 25/04/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 December 1997 (12 pages)
26 February 1998Full accounts made up to 31 December 1997 (12 pages)
1 May 1997Return made up to 25/04/97; no change of members (8 pages)
1 May 1997Return made up to 25/04/97; no change of members (8 pages)
21 March 1997Full accounts made up to 31 December 1996 (14 pages)
21 March 1997Full accounts made up to 31 December 1996 (14 pages)
3 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
12 March 1996Full accounts made up to 31 December 1995 (13 pages)
12 March 1996Full accounts made up to 31 December 1995 (13 pages)
19 October 1995Esc nc 0/181740294 29/09/95 (1 page)
19 October 1995Esc nc 0/181740294 29/09/95 (1 page)
19 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Return made up to 28/04/95; change of members (6 pages)
3 May 1995Return made up to 28/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 January 1994Nc inc already adjusted 15/11/93 (1 page)
12 January 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 November 1992Full accounts made up to 31 December 1991 (10 pages)
16 May 1991Incorporation (34 pages)
16 May 1991Incorporation (34 pages)