Company Name29 Pall Mall Limited
DirectorsLorenzo Gallucci and Matteo Tessarollo
Company StatusActive
Company Number07463127
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Lorenzo Gallucci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address18a Eccleston Street
London
SW1W 9LT
Director NameMr Matteo Tessarollo
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed15 December 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor, 129 Maygrove Road
London
NW6 2EP

Contact

Telephone020 79250283
Telephone regionLondon

Location

Registered Address1st Floor, 21-22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

112k at £1Mechanema Investments LTD
34.15%
Ordinary
72k at £1Immobilmar Srl
21.95%
Ordinary
72k at £1Market Combined Opportunities LTD
21.95%
Ordinary
72k at £1Spitfire Investment Holdings LTD
21.95%
Ordinary

Financials

Year2014
Net Worth£371,858
Cash£23,572
Current Liabilities£8,033

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

5 July 2011Delivered on: 22 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 29 pall mall, london t/no NGL817702.
Outstanding
25 March 2011Delivered on: 7 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £465,500.00 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 29 pall mall london t/no. NGL817702.
Outstanding

Filing History

15 March 2024Satisfaction of charge 1 in full (1 page)
15 March 2024Satisfaction of charge 2 in full (1 page)
8 November 2023Director's details changed for Mr Matteo Tessarollo on 7 November 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
27 April 2022Notification of Paul Weir as a person with significant control on 30 March 2022 (2 pages)
27 April 2022Notification of Julie Zingiloglu as a person with significant control on 30 March 2022 (2 pages)
27 April 2022Cessation of Jodi Hill as a person with significant control on 30 March 2022 (1 page)
8 December 2021Director's details changed for Mr Matteo Tessarollo on 8 December 2021 (2 pages)
7 December 2021Register inspection address has been changed from 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to 1st Floor 21-22 Grosvenor Street London W1K 4QJ (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 June 2021Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 1st Floor, 21-22 Grosvenor Street London W1K 4QJ on 11 June 2021 (1 page)
10 December 2020Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens London SW1W 0BD on 10 December 2020 (1 page)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 February 2020Cessation of Gareth Richard Corbin as a person with significant control on 7 February 2020 (1 page)
19 February 2020Cessation of Walter Alexander Ferrari as a person with significant control on 7 February 2020 (1 page)
19 February 2020Notification of Rosalind Gemma Le Page as a person with significant control on 7 February 2020 (2 pages)
19 February 2020Notification of Jodi Hill as a person with significant control on 7 February 2020 (2 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 December 2018Register inspection address has been changed to 15-17 Grosvenor Gardens London SW1W 0BD (1 page)
13 December 2018Register(s) moved to registered inspection location 15-17 Grosvenor Gardens London SW1W 0BD (1 page)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 June 2017Director's details changed for Mr Matteo Tessarollo on 30 April 2017 (2 pages)
26 June 2017Director's details changed for Mr Matteo Tessarollo on 30 April 2017 (2 pages)
29 December 2016Total exemption full accounts made up to 31 October 2016 (15 pages)
29 December 2016Total exemption full accounts made up to 31 October 2016 (15 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
31 October 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 328,000
(4 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 328,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 328,000
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 328,000
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 328,000
(4 pages)
1 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 328,000
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 328,000
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 328,000
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages)
26 January 2012Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages)
26 January 2012Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages)
16 January 2012Sub-division of shares on 6 December 2011 (5 pages)
16 January 2012Sub-division of shares on 6 December 2011 (5 pages)
16 January 2012Sub-division of shares on 6 December 2011 (5 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 328,000
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 328,000
(4 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 328,000
(4 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/01/2012
  • ANNOTATION A second filed AR01 was registered on 13/01/2012
(6 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/01/2012
  • ANNOTATION A second filed AR01 was registered on 13/01/2012
(6 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/01/2012
  • ANNOTATION A second filed AR01 was registered on 13/01/2012
(6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
19 May 2011Registered office address changed from , 2Nd Floor Victory House, 99-101 Regent Street, London, W1B 4EZ, England on 19 May 2011 (1 page)
19 May 2011Registered office address changed from , 2Nd Floor Victory House, 99-101 Regent Street, London, W1B 4EZ, England on 19 May 2011 (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Appointment of Mr Matteo Tessarollo as a director (2 pages)
15 December 2010Appointment of Mr Matteo Tessarollo as a director (2 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)