PALL MALL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8UB

Company number 04132359
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 34 NEW CAVENDISH STREET, LONDON, W1G 8UB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 50,000 . The most likely internet sites of PALL MALL LIMITED are www.pallmall.co.uk, and www.pall-mall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Pall Mall Limited is a Private Limited Company. The company registration number is 04132359. Pall Mall Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Pall Mall Limited is 34 New Cavendish Street London W1g 8ub. . MULLARKEY, Helen Louise is a Secretary of the company. DUBEY, William is a Director of the company. Secretary AMERASINGE, Jayantha has been resigned. Secretary ULLDEMOLINS, Lisa has been resigned. Secretary WITHER, Matilda has been resigned. Secretary WITHER, Matilda has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director BOLTON, Adam James has been resigned. Director COLE, Joyce Mary has been resigned. Director DUBEY, William Thomas has been resigned. Director FOHSEKA, Nimal has been resigned. Director MAHENDRAN, Rajendran has been resigned. Director MULLARKEY, Helen Louise has been resigned. Director WITHER, Matilda has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MULLARKEY, Helen Louise
Appointed Date: 17 August 2007

Director
DUBEY, William
Appointed Date: 30 August 2006
67 years old

Resigned Directors

Secretary
AMERASINGE, Jayantha
Resigned: 07 January 2002
Appointed Date: 29 December 2000

Secretary
ULLDEMOLINS, Lisa
Resigned: 16 December 2005
Appointed Date: 16 August 2004

Secretary
WITHER, Matilda
Resigned: 15 May 2007
Appointed Date: 15 December 2005

Secretary
WITHER, Matilda
Resigned: 16 August 2004
Appointed Date: 07 January 2002

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Director
BOLTON, Adam James
Resigned: 07 January 2002
Appointed Date: 29 December 2000
60 years old

Director
COLE, Joyce Mary
Resigned: 12 August 2010
Appointed Date: 20 January 2004
80 years old

Director
DUBEY, William Thomas
Resigned: 13 March 2002
Appointed Date: 29 December 2000
67 years old

Director
FOHSEKA, Nimal
Resigned: 16 August 2004
Appointed Date: 07 January 2002
88 years old

Director
MAHENDRAN, Rajendran
Resigned: 12 May 2003
Appointed Date: 13 March 2002
57 years old

Director
MULLARKEY, Helen Louise
Resigned: 30 August 2006
Appointed Date: 18 July 2005
57 years old

Director
WITHER, Matilda
Resigned: 18 July 2005
Appointed Date: 16 August 2004
53 years old

Persons With Significant Control

Mr William Dubey
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PALL MALL LIMITED Events

10 Jan 2017
Confirmation statement made on 9 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,000

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50,000

...
... and 65 more events
23 Feb 2001
Certificate of authorisation to commence business and borrow
23 Feb 2001
Application to commence business
23 Feb 2001
Ad 13/02/01--------- £ si 49998@1=49998 £ ic 2/50000
12 Jan 2001
Secretary resigned
29 Dec 2000
Incorporation

PALL MALL LIMITED Charges

18 December 2007
Deed of charge over a deposit
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First fixed charge its entire right, title and interest…
28 January 2003
Rent deposit deed
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Alphalarch Limited
Description: £18,000 (rent deposit).
4 April 2002
Debenture
Delivered: 11 April 2002
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…