Background WavePink WaveYellow Wave

67 PALL MALL LIMITED (07373113)

67 PALL MALL LIMITED (07373113) is an active UK company. incorporated on 13 September 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. 67 PALL MALL LIMITED has been registered for 15 years. Current directors include ASHTON, Grant William Sandiford, BURTON OBE, John, HARDY, Antonia Jayne and 2 others.

Company Number
07373113
Status
active
Type
ltd
Incorporated
13 September 2010
Age
15 years
Address
67 Pall Mall, London, SW1Y 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
ASHTON, Grant William Sandiford, BURTON OBE, John, HARDY, Antonia Jayne, SUNG, Gavin, TUFFEY, Christopher Michael
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

67 PALL MALL LIMITED

67 PALL MALL LIMITED is an active company incorporated on 13 September 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. 67 PALL MALL LIMITED was registered 15 years ago.(SIC: 56301)

Status

active

Active since 15 years ago

Company No

07373113

LTD Company

Age

15 Years

Incorporated 13 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

PMWINEBAR LIMITED
From: 13 September 2010To: 30 January 2013
Contact
Address

67 Pall Mall London, SW1Y 5ES,

Previous Addresses

, 18 Regents Park Terrace, London, NW1 7ED
From: 13 September 2010To: 28 December 2016
Timeline

98 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Aug 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
Jan 16
Loan Secured
Jan 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Feb 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 19
Director Left
Nov 19
Funding Round
Jan 20
Funding Round
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Nov 20
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
May 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
62
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ASHTON, Grant William Sandiford

Active
Pall Mall, LondonSW1Y 5ES
Born March 1967
Director
Appointed 13 Sept 2010

BURTON OBE, John

Active
Pall Mall, LondonSW1Y 5ES
Born February 1958
Director
Appointed 03 Jul 2024

HARDY, Antonia Jayne

Active
Pall Mall, LondonSW1Y 5ES
Born February 1973
Director
Appointed 01 Sept 2022

SUNG, Gavin

Active
Pall Mall, LondonSW1Y 5ES
Born August 1981
Director
Appointed 18 Apr 2024

TUFFEY, Christopher Michael

Active
Pall Mall, LondonSW1Y 5ES
Born April 1968
Director
Appointed 09 Jan 2014

ASHTON, Miles Eric

Resigned
Stanley Road, WatfordWD17 2QX
Secretary
Appointed 13 Sept 2010
Resigned 09 Jan 2014

INNES, Alexander Carlyon

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 09 Jan 2014
Resigned 10 Sept 2021

FINK, Geoffrey Darrell

Resigned
Pall Mall, LondonSW1Y 5ES
Born November 1969
Director
Appointed 09 Jan 2014
Resigned 01 Sept 2024

HERREGODS, Olivier Paul Marcel

Resigned
Pall Mall, LondonSW1Y 5ES
Born August 1972
Director
Appointed 09 Jan 2014
Resigned 01 Sept 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Sept 2010
Resigned 13 Sept 2010

MATHER, Alan

Resigned
Pall Mall, LondonSW1Y 5ES
Born April 1986
Director
Appointed 01 Sept 2022
Resigned 01 Sept 2024

MORTON, Charlotte Rebecca

Resigned
Pall Mall, LondonSW1Y 5ES
Born April 1967
Director
Appointed 09 Jan 2014
Resigned 10 Nov 2019

NIZIOL, Marzena

Resigned
Pall Mall, LondonSW1Y 5ES
Born April 1978
Director
Appointed 30 Mar 2020
Resigned 01 Sept 2022

SMITH, Ian Stuart

Resigned
Pall Mall, LondonSW1Y 5ES
Born March 1966
Director
Appointed 09 Jan 2014
Resigned 01 Sept 2024

STAUB, Olivier Christian

Resigned
Regents Park Terrace, LondonNW1 7ED
Born June 1970
Director
Appointed 09 Jan 2014
Resigned 22 Jan 2016

Persons with significant control

1

Mr Grant William Sandiford Ashton

Active
Pall Mall, LondonSW1Y 5ES
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Legacy
14 March 2026
RP01SH01RP01SH01
Legacy
19 February 2026
RP01SH01RP01SH01
Legacy
19 February 2026
RP01SH01RP01SH01
Legacy
19 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Allotment Shares
13 September 2025
SH01Allotment of Shares
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
22 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Resolution
15 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Resolution
23 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 June 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Memorandum Articles
22 November 2021
MAMA
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Capital Allotment Shares
9 October 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Capital Allotment Shares
15 March 2020
SH01Allotment of Shares
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Allotment Shares
28 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
3 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Capital Allotment Shares
30 July 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 June 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 July 2016
RP04SH01RP04SH01
Second Filing Of Form With Form Type
23 February 2016
RP04RP04
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
8 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Capital Allotment Shares
26 September 2015
SH01Allotment of Shares
Capital Allotment Shares
5 September 2015
SH01Allotment of Shares
Capital Allotment Shares
2 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Resolution
1 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
1 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 December 2014
SH01Allotment of Shares
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Capital Allotment Shares
28 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Resolution
10 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Incorporation Company
13 September 2010
NEWINCIncorporation