London
WC2H 7HF
Director Name | Brigadier Ian Peter Inshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Laurence Edward Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Larkfield School Road Windlesham Surrey GU20 6PB |
Director Name | Stephen Louis Nardelli |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Lord Richard Mark Lord Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Fentiman Road London SW8 1JY |
Director Name | Lord Richard Mark Lord Newby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Fentiman Road London SW8 1JY |
Director Name | Robert Arthur Wyatt Lyle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 St James's Street London SW1A 1PL |
Director Name | Sir Humphrey John Hamilton Maud |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queen Annes Grove Bedford Park London W4 1HW |
Director Name | Mr Timothy John Fenn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mizpah Old Icknield Way Benson Oxfordshire OX10 6PW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.p3group.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£61,928 |
Cash | £14,708 |
Current Liabilities | £496,262 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
27 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Change of details for Portfolio Property Partners Limited as a person with significant control on 16 September 2019 (2 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
11 August 2017 | Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Termination of appointment of Timothy Fenn as a director (1 page) |
23 October 2012 | Termination of appointment of Timothy Fenn as a director (1 page) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Appointment of Stephen Louis Nardelli as a director (3 pages) |
29 July 2010 | Appointment of Stephen Louis Nardelli as a director (3 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
26 August 2009 | Director appointed timothy fenn (2 pages) |
26 August 2009 | Director appointed timothy fenn (2 pages) |
13 July 2009 | Director appointed brigadier ian inshaw (1 page) |
13 July 2009 | Appointment terminated director robert lyle (1 page) |
13 July 2009 | Appointment terminated director humphrey maud (1 page) |
13 July 2009 | Director appointed laurence brown (2 pages) |
13 July 2009 | Appointment terminated director humphrey maud (1 page) |
13 July 2009 | Director appointed laurence brown (2 pages) |
13 July 2009 | Director appointed brigadier ian inshaw (1 page) |
13 July 2009 | Appointment terminated director robert lyle (1 page) |
13 July 2009 | Ad 09/07/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
13 July 2009 | Ad 09/07/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
1 July 2009 | Company name changed pall mall initiatives LIMITED\certificate issued on 02/07/09 (2 pages) |
1 July 2009 | Company name changed pall mall initiatives LIMITED\certificate issued on 02/07/09 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
26 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: arundel house 31A st jamess square london SW1Y 4JR (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: arundel house 31A st jamess square london SW1Y 4JR (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 February 2004 | Return made up to 04/10/03; full list of members (7 pages) |
23 February 2004 | Return made up to 04/10/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
7 November 2001 | Return made up to 04/10/01; full list of members
|
7 November 2001 | Return made up to 04/10/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: 67 pall mall london SW1Y 5ES (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 67 pall mall london SW1Y 5ES (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Ad 03/11/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
12 December 2000 | Ad 03/11/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Incorporation (15 pages) |
4 October 2000 | Incorporation (15 pages) |