Company NamePFL Investments Ltd
DirectorsStephen Oliphant and Harrison Oliphant
Company StatusActive
Company Number08283489
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Oliphant
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Harrison Oliphant
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(11 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Maypole Crescent
Darent Industrial Park
Erith
Kent
DA8 2JZ

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Deborah Oliphant
50.00%
Ordinary
50 at £1Stephen Oliphant
50.00%
Ordinary

Financials

Year2014
Net Worth£440,739
Cash£765,366
Current Liabilities£1,741,173

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

5 February 2020Delivered on: 12 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 8 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 63-64 high street colchester essex and 38-46 culver street colchester essex.
Outstanding
10 November 2014Delivered on: 11 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as 63-64 high street and 42-44 culver street east, colchester, CO1 1DN and 38-40 culver street east, colchester, CO1 1LE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
2 January 2024Appointment of Mr Harrison Oliphant as a director on 20 December 2023 (2 pages)
7 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
8 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
9 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 February 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
12 February 2020Registration of charge 082834890003, created on 5 February 2020 (41 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
14 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Registration of charge 082834890002, created on 7 November 2017 (10 pages)
8 November 2017Registration of charge 082834890002, created on 7 November 2017 (10 pages)
8 November 2017Satisfaction of charge 082834890001 in full (1 page)
8 November 2017Satisfaction of charge 082834890001 in full (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Director's details changed for Mr Stephen Oliphant on 15 October 2015 (2 pages)
26 November 2015Director's details changed for Mr Stephen Oliphant on 15 October 2015 (2 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
11 November 2014Registration of charge 082834890001, created on 10 November 2014 (6 pages)
11 November 2014Registration of charge 082834890001, created on 10 November 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
7 December 2012Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
7 December 2012Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)