London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(8 years, 7 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(8 years, 9 months after company formation) |
Appointment Duration | 7 months |
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 | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 07 November 2014(same day as company formation) |
Role | Chairman |
Country of Residence | England |
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 | 07 November 2014(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 | 07 November 2014(same day as company formation) |
Role | Development 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 | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
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(5 months, 3 weeks 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(1 year, 3 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(1 year, 6 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(5 years, 9 months 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(7 years, 8 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 |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
14 November 2023 | Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page) |
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) |
3 July 2023 | Termination of appointment of Christopher Paul 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) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 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 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 December 2021 | Secretary's details changed for Mr Christopher Paul 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 | Accounts for a small company made up to 31 March 2021 (13 pages) |
20 December 2021 | Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 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 Ltd. as a person with significant control on 1 December 2021 (2 pages) |
4 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 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 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) |
19 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (13 pages) |
2 April 2019 | Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of John David Bates as a director on 31 March 2019 (1 page) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
23 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
14 November 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
14 November 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
11 November 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
11 November 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
15 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
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 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 Timothy Cleveland Hewett as a director on 30 June 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) |
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
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) |
11 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
11 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|