London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(10 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Paul Nourse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Stephen John Randall Philpott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Sandra Dodd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Sandra Dodd |
---|---|
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 12 December 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Martin |
---|---|
Status | Resigned |
Appointed | 01 April 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John David Oxley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Carolyn Ann D'Costa |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2023) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John David Bates |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Paul Louis McPartlan |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Oliver Andrew Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Website | placesforpeopleleisure.org |
---|
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Pfpl Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,771 |
Net Worth | -£1,924 |
Cash | £28,316 |
Current Liabilities | £546,759 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
14 November 2023 | Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
1 September 2023 | Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages) |
21 August 2023 | Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page) |
4 July 2023 | Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
29 July 2022 | Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page) |
21 December 2021 | Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Carolyn Ann D'costa on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Pfpl Developments Limited as a person with significant control on 1 December 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (13 pages) |
1 October 2020 | Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (13 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of John David Bates as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 September 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page) |
29 September 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
25 May 2016 | Appointment of Mr John Bates as a director on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Bates as a director on 17 May 2016 (2 pages) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
23 February 2016 | Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages) |
23 February 2016 | Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 May 2015 | Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Company name changed dc projects (sandwell) LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Company name changed dc projects (sandwell) LIMITED\certificate issued on 01/04/14
|
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Register inspection address has been changed (1 page) |
28 August 2013 | Register inspection address has been changed (1 page) |
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Register(s) moved to registered inspection location (1 page) |
27 August 2013 | Register(s) moved to registered inspection location (1 page) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 January 2013 | Director's details changed for Mr Stephen John Randall Philpott on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Timothy Cleveland Hewett on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Stephen John Randall Philpott on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Timothy Cleveland Hewett on 21 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Sandra Dodd on 17 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Peter Kirkham on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Ms Sandra Dodd on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Ms Sandra Dodd on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Peter Kirkham on 17 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Sandra Dodd on 17 January 2013 (1 page) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
6 November 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
6 November 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
20 August 2012 | Incorporation (39 pages) |
20 August 2012 | Incorporation (39 pages) |