Company NamePFP Capital Services Limited
Company StatusDissolved
Company Number09595888
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 10 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Delmar Jones
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameChristopher Paul Martin
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websiteplacesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 November 2019Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 February 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page)
23 February 2017Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page)
23 February 2017Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages)
23 February 2017Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
24 May 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
24 May 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
15 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
15 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
(47 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
(47 pages)