Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALL MALL COLLECTIONS LIMITED
Company Information for

PALL MALL COLLECTIONS LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF,
Company Registration Number
05874840
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pall Mall Collections Ltd
PALL MALL COLLECTIONS LIMITED was founded on 2006-07-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pall Mall Collections Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PALL MALL COLLECTIONS LIMITED
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AF
Other companies in WC1V
 
Previous Names
PIMCO 2518 LIMITED03/08/2006
Filing Information
Company Number 05874840
Company ID Number 05874840
Date formed 2006-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-20 10:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALL MALL COLLECTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALL MALL COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRIS PAPADOPOULOS
Company Secretary 2011-09-29
VINCENT FANDOZZI
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALD CALVARIO
Director 2014-06-12 2015-02-27
ALEC BROWN
Director 2011-09-29 2014-06-12
SIMON JAMES CUMMING
Company Secretary 2009-03-31 2011-09-30
MAY ALEXANDRA LIVINGSTONE
Director 2011-03-14 2011-09-30
ANDREW JAMES LEA
Director 2009-05-21 2011-03-15
PETER JOHN NORRIS
Director 2008-05-15 2011-03-11
JAMES THOMAS TOTTY
Director 2008-09-11 2009-05-12
JOHN DOUGLAS BECK
Company Secretary 2006-08-03 2009-03-26
ANGELO MORGANTI
Director 2008-06-30 2008-08-04
DAVID NICHOLAS JEFFERY
Director 2006-08-03 2008-06-26
SIMON NICHOLAS OAKLAND
Director 2006-08-03 2008-05-15
PETER GISSEL
Director 2006-08-03 2008-05-12
BRIAN SHELTON BERRY
Director 2006-08-03 2008-05-08
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-07-13 2006-08-03
PINSENT MASONS DIRECTOR LIMITED
Director 2006-07-13 2006-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT FANDOZZI SEVEN MILE CAPITAL VENTURES UK LIMITED Director 2011-04-05 CURRENT 2002-03-06 Active
VINCENT FANDOZZI SEVEN MILE CAPITAL PROPERTY UK LIMITED Director 2011-03-14 CURRENT 2005-01-12 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-09-27Application to strike the company off the register
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM 90 High Holborn London WC1V 6XX
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0113/07/15 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OSWALD CALVARIO
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0113/07/14 ANNUAL RETURN FULL LIST
2014-08-01AP01DIRECTOR APPOINTED DIRECTOR OSWALD CALVARIO
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BROWN
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0113/07/13 ANNUAL RETURN FULL LIST
2013-08-06CH01Director's details changed for Mr Alec Brown on 2012-11-01
2013-08-06CH03SECRETARY'S DETAILS CHNAGED FOR CHRIS PAPADOPOULOS on 2012-11-01
2013-03-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/12 FROM C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL
2012-09-12AR0113/07/12 ANNUAL RETURN FULL LIST
2012-09-11CH01Director's details changed for Vincent Fandozzi on 2012-09-11
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2011-11-01AP01DIRECTOR APPOINTED ALEC BROWN
2011-11-01AP03SECRETARY APPOINTED CHRIS PAPADOPOULOS
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON CUMMING
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MAY LIVINGSTONE
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEA
2011-07-20AR0113/07/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MAY ALEXANDRA LIVINGSTONE
2011-04-06AP01DIRECTOR APPOINTED VINCENT FANDOZZI
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0113/07/10 FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16RES01ADOPT ARTICLES 03/12/2009
2009-08-03363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-23AUDAUDITOR'S RESIGNATION
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES TOTTY
2009-05-29AUDAUDITOR'S RESIGNATION
2009-05-27288aDIRECTOR APPOINTED ANDREW JAMES LEA
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 100 PALL MALL LONDON SW1Y 5NN
2009-04-14288aSECRETARY APPOINTED SIMON JAMES CUMMING
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JOHN BECK
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18288aDIRECTOR APPOINTED DR JAMES THOMAS TOTTY
2008-09-05363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ANGELO MORGANTI
2008-07-04288aDIRECTOR APPOINTED ANGELO MORGANTI
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID JEFFERY
2008-05-23288aDIRECTOR APPOINTED PETER JOHN NORRIS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON OAKLAND
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BERRY
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PETER GISSEL
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bSECRETARY RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 1 PARK ROW LEEDS LS1 5AB
2006-08-18225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-08-18ELRESS386 DISP APP AUDS 10/08/06
2006-08-18ELRESS366A DISP HOLDING AGM 10/08/06
2006-08-03CERTNMCOMPANY NAME CHANGED PIMCO 2518 LIMITED CERTIFICATE ISSUED ON 03/08/06
2006-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PALL MALL COLLECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALL MALL COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALL MALL COLLECTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2011-04-01 £ 0
Creditors Due Within One Year 2011-04-01 £ 0
Non-instalment Debts Due After5 Years 2011-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALL MALL COLLECTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Called Up Share Capital 2011-04-01 £ 1
Secured Debts 2011-04-01 £ 0
Shareholder Funds 2012-01-01 £ 0
Shareholder Funds 2011-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALL MALL COLLECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALL MALL COLLECTIONS LIMITED
Trademarks
We have not found any records of PALL MALL COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALL MALL COLLECTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PALL MALL COLLECTIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PALL MALL COLLECTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALL MALL COLLECTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALL MALL COLLECTIONS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.