Company Name140 Pall Mall (Freehold) Limited
Company StatusActive
Company Number08056215
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Sean Martin Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridel Mews
London
N1 8AR
Director NameMiss Alison Grace Evans
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleInvestment Operations Analyst
Country of ResidenceEngland
Correspondence Address140 Pall Mall
Leigh-On-Sea
SS9 1RA
Director NameMr John David Robert Langford
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address140 Pall Mall
Leigh-On-Sea
SS9 1RA
Director NameMr Jonathan Paul Croft Robinson
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address33 Scarborough Drive
Leigh-On-Sea
SS9 3EE
Secretary NameMs Alison Grace Evans
StatusCurrent
Appointed12 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address140 Pall Mall
Leigh-On-Sea
SS9 1RA
Director NameLisa Victoria Foot
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Pall Mall
Leigh On Sea
Essex
SS9 1RA
Director NameMrs Rita Elcock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address139 Castledon Road
Wickford
Essex
SS12 0EG
Director NameMr James Edward John Evers
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 January 2018)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address140, Ground Floor Pall Mall
Leigh-On-Sea
Essex
SS9 1RA
Director NameMs Sophie Amanda Holcombe
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 January 2018)
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence Address140, Ground Floor Pall Mall
Leigh-On-Sea
Essex
SS9 1RA

Location

Registered Address140 Pall Mall
Leigh-On-Sea
SS9 1RA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

300 at £1Rita Elcock
33.33%
Ordinary
300 at £1Sean Kennedy
33.33%
Ordinary
300 at £1Sophie Holcombe & James Evers
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

24 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
14 May 2021Notification of Alison Grace Evans as a person with significant control on 26 January 2018 (2 pages)
15 March 2021Appointment of Ms Alison Grace Evans as a secretary on 12 March 2021 (2 pages)
13 March 2021Registered office address changed from 139 Castledon Road Wickford Essex SS12 0EG to 140 Pall Mall Leigh-on-Sea SS9 1RA on 13 March 2021 (1 page)
13 March 2021Appointment of Mr Jonathan Paul Croft Robinson as a director on 10 March 2021 (2 pages)
10 March 2021Cessation of Rita Elcock as a person with significant control on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Rita Elcock as a director on 10 March 2021 (1 page)
24 August 2020Change of details for Mrs Rita Elcock as a person with significant control on 24 August 2020 (2 pages)
5 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
2 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
14 March 2018Appointment of Ms Alison Grace Evans as a director on 26 January 2018 (2 pages)
13 March 2018Appointment of Mr John David Robert Langford as a director on 26 January 2018 (2 pages)
13 March 2018Termination of appointment of Sophie Amanda Holcombe as a director on 26 January 2018 (1 page)
13 March 2018Termination of appointment of James Edward John Evers as a director on 26 January 2018 (1 page)
4 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 900
(7 pages)
8 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 900
(7 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 900
(7 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 900
(7 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 900
(7 pages)
12 March 2015Appointment of Mr James Edward John Evers as a director on 16 January 2015 (2 pages)
12 March 2015Appointment of Ms Sophie Amanda Holcombe as a director on 16 January 2015 (2 pages)
12 March 2015Appointment of Mr James Edward John Evers as a director on 16 January 2015 (2 pages)
12 March 2015Appointment of Ms Sophie Amanda Holcombe as a director on 16 January 2015 (2 pages)
7 March 2015Termination of appointment of Lisa Victoria Foot as a director on 16 January 2015 (1 page)
7 March 2015Termination of appointment of Lisa Victoria Foot as a director on 16 January 2015 (1 page)
4 January 2015Director's details changed for Sean Kennedy on 3 May 2012 (2 pages)
4 January 2015Director's details changed for Sean Kennedy on 3 May 2012 (2 pages)
4 January 2015Director's details changed for Sean Kennedy on 3 May 2012 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 900
(6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 900
(6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 900
(6 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
9 July 2013Registered office address changed from 78 York Street London W1H 1 Dp England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 78 York Street London W1H 1 Dp England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 78 York Street London W1H 1 Dp England on 9 July 2013 (2 pages)
3 May 2012Incorporation (35 pages)
3 May 2012Incorporation (35 pages)