London
SW1Y 5ES
Director Name | Mr Olivier Paul Marcel Herregods |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Director Name | Mr Ian Stuart Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Director Name | Mr Christopher Michael Tuffey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Director Name | Mr Geoffrey Darrell Fink |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Director Name | Mrs Marzena Niziol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 30 March 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Miles Eric Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stanley Road Watford Hertfordshire WD17 2QX |
Director Name | Mr Olivier Christian Staub |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18 Regents Park Terrace London NW1 7ED |
Director Name | Ms Charlotte Rebecca Morton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Secretary Name | Mr Alexander Carlyon Innes |
---|---|
Status | Resigned |
Appointed | 09 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 67 Pall Mall London SW1Y 5ES |
Website | www.67pallmall.co.uk |
---|
Registered Address | 67 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 71.69% - |
---|---|
112.5k at £1 | Grant Ashton 5.38% Ordinary |
50k at £1 | Geoffery Fink 2.39% Ordinary |
47.5k at £1 | Robert Ford 2.27% Ordinary |
45k at £1 | Christopher Tuffey 2.15% Ordinary |
45k at £1 | Ian Smith 2.15% Ordinary |
37.5k at £1 | Patrik Olsson 1.79% Ordinary |
25k at £1 | Marc Festa 1.20% Ordinary |
24.5k at £1 | Charlotte Morton 1.17% Ordinary |
23.8k at £1 | Jeremy Hassenforder 1.14% Ordinary |
23.8k at £1 | Michael Simcock 1.14% Ordinary |
23.8k at £1 | Simon Cartmell 1.14% Ordinary |
22.5k at £1 | Antoine Badel 1.08% Ordinary |
21.5k at £1 | Olivier Staub 1.03% Ordinary |
15k at £1 | Claus Jorgensen 0.72% Ordinary |
12.5k at £1 | Andrew Gallimore 0.60% Ordinary |
12.5k at £1 | Andrew Payne 0.60% Ordinary |
12.5k at £1 | Charles Berman 0.60% Ordinary |
12.5k at £1 | Kahled Shahbo 0.60% Ordinary |
12.5k at £1 | Olivier Herregods 0.60% Ordinary |
12.5k at £1 | Steven Thierbach 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £869,802 |
Cash | £307,731 |
Current Liabilities | £490,634 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
1 May 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2016 | Delivered on: 10 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
17 November 2020 | Confirmation statement made on 15 September 2020 with updates (20 pages) |
---|---|
16 November 2020 | Appointment of Mrs Marzena Niziol as a director on 30 March 2020 (2 pages) |
4 May 2020 | Registration of charge 073731130002, created on 1 May 2020 (21 pages) |
4 May 2020 | Registration of charge 073731130007, created on 1 May 2020 (21 pages) |
4 May 2020 | Registration of charge 073731130003, created on 1 May 2020 (21 pages) |
4 May 2020 | Registration of charge 073731130004, created on 1 May 2020 (21 pages) |
4 May 2020 | Registration of charge 073731130006, created on 1 May 2020 (21 pages) |
4 May 2020 | Registration of charge 073731130005, created on 1 May 2020 (21 pages) |
15 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
14 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
17 November 2019 | Termination of appointment of Charlotte Rebecca Morton as a director on 10 November 2019 (1 page) |
17 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
27 October 2019 | Confirmation statement made on 15 September 2019 with updates (16 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
28 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
22 October 2018 | Confirmation statement made on 15 September 2018 with updates (16 pages) |
15 October 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
14 August 2018 | Full accounts made up to 30 September 2017 (23 pages) |
3 February 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
23 September 2017 | Confirmation statement made on 15 September 2017 with updates (11 pages) |
23 September 2017 | Confirmation statement made on 15 September 2017 with updates (11 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 July 2017 | Statement of capital following an allotment of shares on 30 July 2017
|
30 July 2017 | Statement of capital following an allotment of shares on 30 July 2017
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 19 September 2015
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 19 September 2015
|
10 January 2017 | Registration of charge 073731130001, created on 28 December 2016 (23 pages) |
10 January 2017 | Registration of charge 073731130001, created on 28 December 2016 (23 pages) |
28 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 15 September 2016 with updates (13 pages) |
24 September 2016 | Confirmation statement made on 15 September 2016 with updates (13 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 19 September 2015
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 19 September 2015
|
23 February 2016 | Second filing of SH01 previously delivered to Companies House
|
23 February 2016 | Second filing of SH01 previously delivered to Companies House
|
22 January 2016 | Termination of appointment of Olivier Christian Staub as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Olivier Christian Staub as a director on 22 January 2016 (1 page) |
10 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
8 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
8 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
10 October 2015 | Statement of capital following an allotment of shares on 19 September 2015
|
10 October 2015 | Statement of capital following an allotment of shares on 19 September 2015
|
10 October 2015 | Statement of capital following an allotment of shares on 19 September 2015
|
10 October 2015 | Statement of capital following an allotment of shares on 19 September 2015
|
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders (11 pages) |
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders (11 pages) |
26 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
26 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
5 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
5 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
2 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
2 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
12 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
12 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
12 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
11 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
11 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
1 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
1 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
1 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
27 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
27 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
27 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (9 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (9 pages) |
28 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
28 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
15 January 2014 | Appointment of Mr Geoffrey Darrell Fink as a director (2 pages) |
15 January 2014 | Appointment of Mr Alexander Carlyon Innes as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Alexander Carlyon Innes as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Geoffrey Darrell Fink as a director (2 pages) |
14 January 2014 | Appointment of Mr Olivier Herregods as a director (2 pages) |
14 January 2014 | Appointment of Mr Ian Stuart Smith as a director (2 pages) |
14 January 2014 | Appointment of Mr Ian Stuart Smith as a director (2 pages) |
14 January 2014 | Appointment of Mr Olivier Herregods as a director (2 pages) |
12 January 2014 | Termination of appointment of Miles Ashton as a secretary (1 page) |
12 January 2014 | Appointment of Mr Olivier Christian Staub as a director (2 pages) |
12 January 2014 | Appointment of Miss Charlotte Rebecca Morton as a director (2 pages) |
12 January 2014 | Termination of appointment of Miles Ashton as a secretary (1 page) |
12 January 2014 | Appointment of Mr Christopher Michael Tuffey as a director (2 pages) |
12 January 2014 | Appointment of Mr Olivier Christian Staub as a director (2 pages) |
12 January 2014 | Appointment of Mr Christopher Michael Tuffey as a director (2 pages) |
12 January 2014 | Appointment of Miss Charlotte Rebecca Morton as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 January 2013 | Company name changed pmwinebar LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed pmwinebar LIMITED\certificate issued on 30/01/13
|
15 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
29 September 2010 | Appointment of Mr Grant William Sandford Ashton as a director (3 pages) |
29 September 2010 | Appointment of Miles Eric Ashton as a secretary (3 pages) |
29 September 2010 | Appointment of Miles Eric Ashton as a secretary (3 pages) |
29 September 2010 | Appointment of Mr Grant Ashton as a director (3 pages) |
16 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|