Company Name67 Pall Mall Limited
Company StatusActive
Company Number07373113
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Previous NamePmwinebar Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Grant William Sandiford Ashton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Pall Mall
London
SW1Y 5ES
Director NameMr Olivier Paul Marcel Herregods
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed09 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address67 Pall Mall
London
SW1Y 5ES
Director NameMr Ian Stuart Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address67 Pall Mall
London
SW1Y 5ES
Director NameMr Christopher Michael Tuffey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address67 Pall Mall
London
SW1Y 5ES
Director NameMr Geoffrey Darrell Fink
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Pall Mall
London
SW1Y 5ES
Director NameMrs Marzena Niziol
Date of BirthApril 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed30 March 2020(9 years, 6 months after company formation)
Appointment Duration4 years
RoleBanker
Country of ResidenceEngland
Correspondence Address67 Pall Mall
London
SW1Y 5ES
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMiles Eric Ashton
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Stanley Road
Watford
Hertfordshire
WD17 2QX
Director NameMr Olivier Christian Staub
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2014(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Regents Park Terrace
London
NW1 7ED
Director NameMs Charlotte Rebecca Morton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Pall Mall
London
SW1Y 5ES
Secretary NameMr Alexander Carlyon Innes
StatusResigned
Appointed09 January 2014(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address67 Pall Mall
London
SW1Y 5ES

Contact

Websitewww.67pallmall.co.uk

Location

Registered Address67 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
71.69%
-
112.5k at £1Grant Ashton
5.38%
Ordinary
50k at £1Geoffery Fink
2.39%
Ordinary
47.5k at £1Robert Ford
2.27%
Ordinary
45k at £1Christopher Tuffey
2.15%
Ordinary
45k at £1Ian Smith
2.15%
Ordinary
37.5k at £1Patrik Olsson
1.79%
Ordinary
25k at £1Marc Festa
1.20%
Ordinary
24.5k at £1Charlotte Morton
1.17%
Ordinary
23.8k at £1Jeremy Hassenforder
1.14%
Ordinary
23.8k at £1Michael Simcock
1.14%
Ordinary
23.8k at £1Simon Cartmell
1.14%
Ordinary
22.5k at £1Antoine Badel
1.08%
Ordinary
21.5k at £1Olivier Staub
1.03%
Ordinary
15k at £1Claus Jorgensen
0.72%
Ordinary
12.5k at £1Andrew Gallimore
0.60%
Ordinary
12.5k at £1Andrew Payne
0.60%
Ordinary
12.5k at £1Charles Berman
0.60%
Ordinary
12.5k at £1Kahled Shahbo
0.60%
Ordinary
12.5k at £1Olivier Herregods
0.60%
Ordinary
12.5k at £1Steven Thierbach
0.60%
Ordinary

Financials

Year2014
Net Worth£869,802
Cash£307,731
Current Liabilities£490,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

1 May 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Ground, ground floor mezzanine, basement one and basement two floors, 67 pall mall, london, SW1 as registered under title numbers NGL940853 and NGL985208.
Outstanding
1 May 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Second floor, 68 pall mall, london, SW1 as registered at hm land registry under title number NGL985207.
Outstanding
1 May 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: First floor and mezzanine, 68 pall mall, london, SW1 as registered at hm land registry under title number NGL985206.
Outstanding
1 May 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Basement vaults, 67 pall mall, london, SW1 as registered at the land registry under title numbers NGL948411 and NGL985209.
Outstanding
1 May 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Basement vaults, 68 pall mall, london, sw as registered at hm land registry under title number NGL985205.
Outstanding
1 May 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Level b & c st james chambers car park, duke street, london.
Outstanding
28 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

17 November 2020Confirmation statement made on 15 September 2020 with updates (20 pages)
16 November 2020Appointment of Mrs Marzena Niziol as a director on 30 March 2020 (2 pages)
4 May 2020Registration of charge 073731130002, created on 1 May 2020 (21 pages)
4 May 2020Registration of charge 073731130007, created on 1 May 2020 (21 pages)
4 May 2020Registration of charge 073731130003, created on 1 May 2020 (21 pages)
4 May 2020Registration of charge 073731130004, created on 1 May 2020 (21 pages)
4 May 2020Registration of charge 073731130006, created on 1 May 2020 (21 pages)
4 May 2020Registration of charge 073731130005, created on 1 May 2020 (21 pages)
15 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 2,930,875
(3 pages)
14 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 2,925,875
(3 pages)
17 November 2019Termination of appointment of Charlotte Rebecca Morton as a director on 10 November 2019 (1 page)
17 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 2,880,772
(3 pages)
27 October 2019Confirmation statement made on 15 September 2019 with updates (16 pages)
18 July 2019Full accounts made up to 31 December 2018 (26 pages)
9 November 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 2,703,875
(4 pages)
28 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 2,703,655
(3 pages)
22 October 2018Confirmation statement made on 15 September 2018 with updates (16 pages)
15 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
14 August 2018Full accounts made up to 30 September 2017 (23 pages)
3 February 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2,703,655
(3 pages)
23 September 2017Confirmation statement made on 15 September 2017 with updates (11 pages)
23 September 2017Confirmation statement made on 15 September 2017 with updates (11 pages)
15 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2,676,455
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2,676,455
(3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 July 2017Statement of capital following an allotment of shares on 30 July 2017
  • GBP 2,664,787
(3 pages)
30 July 2017Statement of capital following an allotment of shares on 30 July 2017
  • GBP 2,664,787
(3 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
(7 pages)
10 January 2017Registration of charge 073731130001, created on 28 December 2016 (23 pages)
10 January 2017Registration of charge 073731130001, created on 28 December 2016 (23 pages)
28 December 2016Registered office address changed from , 18 Regents Park Terrace, London, NW1 7ED to 67 Pall Mall London SW1Y 5ES on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 18 Regents Park Terrace London NW1 7ED to 67 Pall Mall London SW1Y 5ES on 28 December 2016 (1 page)
24 September 2016Confirmation statement made on 15 September 2016 with updates (13 pages)
24 September 2016Confirmation statement made on 15 September 2016 with updates (13 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 July 2016Second filing of a statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
(7 pages)
12 July 2016Second filing of a statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
(7 pages)
23 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 18/11/2015 to 21/11/2015
(6 pages)
23 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 18/11/2015 to 21/11/2015
(6 pages)
22 January 2016Termination of appointment of Olivier Christian Staub as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Olivier Christian Staub as a director on 22 January 2016 (1 page)
10 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2,421,826
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2016
(4 pages)
10 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2,421,826
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2016
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 2,421,826
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 2,421,826
(3 pages)
8 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 2,377,826
(3 pages)
8 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 2,377,826
(3 pages)
10 October 2015Statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2016.
(4 pages)
10 October 2015Statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2016 and 21/06/2017
(4 pages)
10 October 2015Statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
(3 pages)
10 October 2015Statement of capital following an allotment of shares on 19 September 2015
  • GBP 2,253,826
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2016 and 21/06/2017
(4 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders (11 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders (11 pages)
26 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2,113,826
(3 pages)
26 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2,113,826
(3 pages)
5 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 2,091,826
(3 pages)
5 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 2,091,826
(3 pages)
2 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 2,007,826
(3 pages)
2 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 2,007,826
(3 pages)
12 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,971,826
(3 pages)
12 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,971,826
(3 pages)
12 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,971,826
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 1,905,826
(3 pages)
7 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 1,905,826
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,845,826
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,845,826
(3 pages)
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
11 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,809,826
(3 pages)
11 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,809,826
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,710,826
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,710,826
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,710,826
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,650,826
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,650,826
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,650,826
(3 pages)
1 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,527,826
(3 pages)
1 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,527,826
(3 pages)
1 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,527,826
(3 pages)
27 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,418,750
(3 pages)
27 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,418,750
(3 pages)
27 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,418,750
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,222,750
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,222,750
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 1,210,250
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 1,210,250
(3 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (9 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (9 pages)
28 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 761,748
(3 pages)
28 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 761,748
(3 pages)
15 January 2014Appointment of Mr Geoffrey Darrell Fink as a director (2 pages)
15 January 2014Appointment of Mr Alexander Carlyon Innes as a secretary (2 pages)
15 January 2014Appointment of Mr Alexander Carlyon Innes as a secretary (2 pages)
15 January 2014Appointment of Mr Geoffrey Darrell Fink as a director (2 pages)
14 January 2014Appointment of Mr Olivier Herregods as a director (2 pages)
14 January 2014Appointment of Mr Ian Stuart Smith as a director (2 pages)
14 January 2014Appointment of Mr Ian Stuart Smith as a director (2 pages)
14 January 2014Appointment of Mr Olivier Herregods as a director (2 pages)
12 January 2014Termination of appointment of Miles Ashton as a secretary (1 page)
12 January 2014Appointment of Mr Olivier Christian Staub as a director (2 pages)
12 January 2014Appointment of Miss Charlotte Rebecca Morton as a director (2 pages)
12 January 2014Termination of appointment of Miles Ashton as a secretary (1 page)
12 January 2014Appointment of Mr Christopher Michael Tuffey as a director (2 pages)
12 January 2014Appointment of Mr Olivier Christian Staub as a director (2 pages)
12 January 2014Appointment of Mr Christopher Michael Tuffey as a director (2 pages)
12 January 2014Appointment of Miss Charlotte Rebecca Morton as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 355,750
(6 pages)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 355,750
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Company name changed pmwinebar LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed pmwinebar LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
10 August 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 168,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 168,000
(4 pages)
10 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 168,000
(4 pages)
29 September 2010Appointment of Mr Grant William Sandford Ashton as a director (3 pages)
29 September 2010Appointment of Miles Eric Ashton as a secretary (3 pages)
29 September 2010Appointment of Miles Eric Ashton as a secretary (3 pages)
29 September 2010Appointment of Mr Grant Ashton as a director (3 pages)
16 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)