Company NamePall Mall Financial Independence Limited
Company StatusActive
Company Number03283424
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Justin Bharucha
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(same day as company formation)
RoleFinacial Adviser
Country of ResidenceEngland
Correspondence Address1 Wellmeade Drive
Sevenoaks
Kent
TN13 1QA
Director NameMr Mark Delahunty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressC/O 43 Oxford Drive
London
SE1 2FB
Director NameStephen James White
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address148a Kingsway
Petts Wood
Kent
BR5 1PU
Secretary NameMr Justin Bharucha
NationalityBritish
StatusCurrent
Appointed25 November 1996(same day as company formation)
RoleFinacial Adviser
Country of ResidenceEngland
Correspondence Address1 Wellmeade Drive
Sevenoaks
Kent
TN13 1QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepmfi.co.uk

Location

Registered Address43 Oxford Drive
London
SE1 2FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Justin Bharucha
33.33%
Ordinary
3.3k at £1Mark Delahunty
33.33%
Ordinary
3.3k at £1Stephen James White
33.33%
Ordinary

Financials

Year2014
Net Worth£33,357
Cash£141,886
Current Liabilities£198,753

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months, 3 weeks ago)
Next Return Due9 December 2024 (6 months, 3 weeks from now)

Filing History

9 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
5 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
30 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
19 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
1 July 2020Change of details for Mr Stephen James White as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Change of details for Mr Justin Bharucha as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Change of details for Mr Mark Delahunty as a person with significant control on 1 July 2020 (2 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,002
(6 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,002
(6 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,002
(6 pages)
9 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,002
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,002
(6 pages)
14 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,002
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2010Director's details changed for Mark Delahunty on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Justin Bharucha on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Delahunty on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stephen James White on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Justin Bharucha on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stephen James White on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
23 September 2009Return made up to 25/11/08; full list of members (4 pages)
23 September 2009Return made up to 25/11/08; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 December 2008Return made up to 25/11/07; full list of members (4 pages)
15 December 2008Return made up to 25/11/07; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 July 2007Return made up to 25/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Return made up to 25/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Accounts made up to 30 April 2006 (12 pages)
8 March 2007Accounts made up to 30 April 2006 (12 pages)
1 August 2006Accounts made up to 30 April 2005 (14 pages)
1 August 2006Accounts made up to 30 April 2005 (14 pages)
26 January 2006Return made up to 25/11/05; no change of members (7 pages)
26 January 2006Return made up to 25/11/05; no change of members (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 December 2004Return made up to 25/11/04; no change of members (7 pages)
2 December 2004Return made up to 25/11/04; no change of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 November 2003Return made up to 25/11/03; full list of members (7 pages)
25 November 2003Return made up to 25/11/03; full list of members (7 pages)
21 January 2003Return made up to 25/11/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Return made up to 25/11/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 January 2002Auditor's resignation (1 page)
25 January 2002Auditor's resignation (1 page)
5 December 2001Return made up to 25/11/01; no change of members (7 pages)
5 December 2001Return made up to 25/11/01; no change of members (7 pages)
25 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
7 February 2001Registered office changed on 07/02/01 from: 43 oxford drive london SE1 2FB (1 page)
7 February 2001Registered office changed on 07/02/01 from: 43 oxford drive london SE1 2FB (1 page)
19 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2000Registered office changed on 13/12/00 from: 40/41 pall mall london SW1Y 5JG (1 page)
13 December 2000Registered office changed on 13/12/00 from: 40/41 pall mall london SW1Y 5JG (1 page)
17 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 November 1999Return made up to 25/11/99; full list of members (7 pages)
21 November 1999Return made up to 25/11/99; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 December 1998Accounts made up to 30 April 1998 (11 pages)
1 December 1998Accounts made up to 30 April 1998 (11 pages)
19 November 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
10 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
13 July 1997£ nc 10000/15000 04/02/97 (1 page)
13 July 1997£ nc 10000/15000 04/02/97 (1 page)
13 July 1997Ad 04/02/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Ad 04/02/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
25 November 1996Incorporation (16 pages)
25 November 1996Incorporation (16 pages)