Company NamePoland Street Properties Limited
Company StatusActive
Company Number00470026
CategoryPrivate Limited Company
Incorporation Date23 June 1949(74 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Bertram Gluck
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(41 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Paul Frederick Charles Fairbairn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(72 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Harold Charles Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(72 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr David Anthony Earle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(72 years, 10 months after company formation)
Appointment Duration2 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Lindsay Newman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 06 December 2017)
RoleCompany Director
Correspondence Address8 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameMrs Lindsay Newman
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 06 December 2017)
RoleCompany Director
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameArthur David Bowyer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(47 years, 1 month after company formation)
Appointment Duration2 months (resigned 16 September 1996)
RoleSolicitor
Correspondence AddressAshe Warren House
Overton
Basingstoke
Hampshire
RG25 5AW
Secretary NameMr Julian Jacob Tobin
NationalityBritish
StatusResigned
Appointed15 July 1998(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address18 Eton Villas
Hampstead
London
NW3 4SG
Secretary NameDr Jane Belinda Havergal
NationalityBritish
StatusResigned
Appointed14 December 1999(50 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Correspondence Address14 New Street
London
EC2M 4HE
Director NamePaul Jeremy Roger Newman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(63 years after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£3,705,824
Cash£5,100
Current Liabilities£175,032

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

18 July 2019Delivered on: 25 July 2019
Persons entitled: Salmon Management and Finance Limited

Classification: A registered charge
Particulars: The freehold properties situate at (I) 23, 25 and 27 foubert's place, london W1 as the same is registered at hm land registry with title absolute under title number LN72388; (ii) 32-34 great marlborough street, london W1F 7JB as the same is registered at hm land registry with title absolute under title number LN72388; and (iii) 12-13 poland street, london W1F 8QB as the same is registered at hm land registry with title absolute under title numbers 426001 and 270779.
Outstanding

Filing History

13 September 2023Director's details changed for Mr Paul Frederick Charles Fairbairn on 12 September 2023 (2 pages)
13 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
23 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Paul Jeremy Roger Newman as a director on 11 April 2022 (1 page)
5 April 2022Appointment of Mr David Anthony Earle as a director on 1 April 2022 (2 pages)
17 February 2022Appointment of Mr Paul Frederick Charles Fairbairn as a director on 5 January 2022 (2 pages)
17 February 2022Appointment of Mr Harold Charles Wilson as a director on 5 January 2022 (2 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
9 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 September 2020Registered office address changed from Landmark Chartered Accountants Leavesden Park 5 Hercules Watford Hertfordshire WD25 7GS to C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 29 September 2020 (1 page)
29 September 2020Director's details changed for Mr Maurice Bertram Gluck on 29 September 2020 (2 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
25 July 2019Registration of charge 004700260001, created on 18 July 2019 (31 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 August 2018Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
9 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
2 January 2018Termination of appointment of Lindsay Newman as a secretary on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Lindsay Newman as a director on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Jane Belinda Havergal as a secretary on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Jane Belinda Havergal as a secretary on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Lindsay Newman as a director on 6 December 2017 (1 page)
2 January 2018Termination of appointment of Lindsay Newman as a secretary on 6 December 2017 (1 page)
21 December 2017Change of details for Salmon Management and Finance Limited as a person with significant control on 6 December 2017 (2 pages)
21 December 2017Change of details for Salmon Management and Finance Limited as a person with significant control on 6 December 2017 (2 pages)
16 November 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Landmark Chartered Accountants Leavesden Park 5 Hercules Watford Hertfordshire WD25 7GS on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Landmark Chartered Accountants Leavesden Park 5 Hercules Watford Hertfordshire WD25 7GS on 16 November 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 July 2017Notification of Salmon Management and Finance Limited as a person with significant control on 14 February 2017 (2 pages)
28 July 2017Cessation of Reva Salmon Will Trust as a person with significant control on 14 February 2017 (1 page)
28 July 2017Cessation of Reva Salmon Will Trust as a person with significant control on 14 February 2017 (1 page)
28 July 2017Notification of Salmon Management and Finance Limited as a person with significant control on 14 February 2017 (2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 October 2016Confirmation statement made on 15 August 2016 with updates (28 pages)
14 October 2016Confirmation statement made on 15 August 2016 with updates (28 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 540
(16 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 540
(16 pages)
4 December 2014Secretary's details changed for Mrs Lindsay Newman on 20 November 2014 (3 pages)
4 December 2014Secretary's details changed for Mrs Lindsay Newman on 20 November 2014 (3 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 540
(15 pages)
24 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 540
(15 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
22 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (18 pages)
22 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (18 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 540
  • ANNOTATION A second filed AR01 was registered on 22/10/2013
(16 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 540
  • ANNOTATION A second filed AR01 was registered on 22/10/2013
(16 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
28 September 2012Memorandum and Articles of Association (53 pages)
28 September 2012Statement of company's objects (2 pages)
28 September 2012Memorandum and Articles of Association (53 pages)
28 September 2012Statement of company's objects (2 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (16 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (16 pages)
2 August 2012Appointment of Paul Jeremy Roger Newman as a director (5 pages)
2 August 2012Appointment of Paul Jeremy Roger Newman as a director (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
17 June 2010Auditor's resignation (1 page)
17 June 2010Auditor's resignation (1 page)
30 December 2009Resolutions
  • RES13 ‐ Subdivide shares 18/11/2009
(1 page)
30 December 2009Sub-division of shares on 18 November 2009 (5 pages)
30 December 2009Resolutions
  • RES13 ‐ Subdivide shares 18/11/2009
(1 page)
30 December 2009Purchase of own shares. (3 pages)
30 December 2009Sub-division of shares on 18 November 2009 (5 pages)
30 December 2009Purchase of own shares. (3 pages)
25 November 2009Full accounts made up to 31 March 2009 (16 pages)
25 November 2009Full accounts made up to 31 March 2009 (16 pages)
4 September 2009Return made up to 15/08/09; full list of members (6 pages)
4 September 2009Return made up to 15/08/09; full list of members (6 pages)
12 December 2008Full accounts made up to 31 March 2008 (18 pages)
12 December 2008Full accounts made up to 31 March 2008 (18 pages)
21 October 2008Return made up to 15/08/08; no change of members (5 pages)
21 October 2008Return made up to 15/08/08; no change of members (5 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
7 September 2007Return made up to 15/08/07; no change of members (7 pages)
7 September 2007Return made up to 15/08/07; no change of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
4 October 2006Return made up to 15/08/06; full list of members (8 pages)
4 October 2006Return made up to 15/08/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
19 September 2005Return made up to 15/08/05; full list of members (8 pages)
19 September 2005Return made up to 15/08/05; full list of members (8 pages)
11 January 2005Full accounts made up to 31 March 2004 (16 pages)
11 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 September 2004Return made up to 15/08/04; full list of members (8 pages)
13 September 2004Return made up to 15/08/04; full list of members (8 pages)
14 February 2004Full accounts made up to 31 March 2003 (16 pages)
14 February 2004Full accounts made up to 31 March 2003 (16 pages)
29 September 2003Full accounts made up to 31 March 2002 (14 pages)
29 September 2003Full accounts made up to 31 March 2002 (14 pages)
23 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(8 pages)
23 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(8 pages)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(8 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(8 pages)
27 February 2001Full accounts made up to 31 March 2000 (14 pages)
27 February 2001Full accounts made up to 31 March 2000 (14 pages)
26 October 2000Return made up to 10/10/00; full list of members (8 pages)
26 October 2000Return made up to 10/10/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
14 June 1999Full accounts made up to 31 March 1998 (14 pages)
14 June 1999Full accounts made up to 31 March 1998 (14 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 December 1996Return made up to 31/10/96; no change of members (5 pages)
6 December 1996Return made up to 31/10/96; no change of members (5 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
24 November 1995Return made up to 31/10/95; no change of members (4 pages)
24 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
3 March 1994£ ic 999/600 14/02/94 £ sr 399@1=399 (1 page)
3 March 1994£ ic 999/600 14/02/94 £ sr 399@1=399 (1 page)
16 February 1994Articles of association (8 pages)
16 February 1994Articles of association (8 pages)
17 October 1984Accounts made up to 31 March 1983 (8 pages)
17 October 1984Accounts made up to 31 March 1983 (8 pages)
20 April 1983Accounts made up to 31 March 1982 (9 pages)
20 April 1983Accounts made up to 31 March 1982 (9 pages)
11 November 1982Accounts made up to 31 March 1981 (9 pages)
11 November 1982Accounts made up to 31 March 1981 (9 pages)
23 June 1949Incorporation (20 pages)
23 June 1949Incorporation (20 pages)