Company NamePFPL Projects (Epping) Ltd
Company StatusActive
Company Number10599175
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Daniel Matthew Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(6 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameBelinda Mary Steward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(7 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameTatiana Hagan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(7 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr John David Oxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMs Carolyn Ann D'Costa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Nourse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
15 November 2023Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page)
1 September 2023Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages)
21 August 2023Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
21 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
29 July 2022Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page)
23 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 December 2021Director's details changed for Ms Carolyn Ann D'costa on 1 December 2021 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
20 December 2021Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Pfpl Developments Ltd. as a person with significant control on 1 December 2021 (2 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
13 April 2021Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (13 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 October 2020Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages)
2 September 2020Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (13 pages)
2 April 2019Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of John David Bates as a director on 31 March 2019 (1 page)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 March 2018 (14 pages)
23 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 February 2018Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
23 February 2018Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
27 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
27 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
(39 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
(39 pages)