London
WC1A 1BS
Director Name | Mr Kevin Allan Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Mrs Margaret Elizabeth Pepper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 1996) |
Role | Authors Agent |
Correspondence Address | 40 Stapleton Road London SW17 8AU |
Director Name | Mr Gerald John Pollinger |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(33 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 January 2005) |
Role | Authors Agent |
Correspondence Address | 49 Haven Avenuee Heaton Surrey KT12 4NF |
Secretary Name | Mr Denzil Ernest De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(33 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 32 Blockley Road North Wembley Wembley Middlesex HA0 3LR |
Director Name | Ms Lesley Charlotte Hadcroft |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(35 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 July 2017) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 17 Station Road Frimley Camberley Surrey GU16 7HE |
Director Name | Juliet Sarah Burton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 1999) |
Role | Editor |
Correspondence Address | 2 Clifton Avenue London W12 9DR |
Director Name | Heather Mary Ballantine Madden |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 1999) |
Role | Foreign Rights Manager |
Correspondence Address | 1a Chestnut Grove Isleworth Middlesex TW7 7HA |
Secretary Name | Leigh Gerald Pollinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bell Tower Creedy Park Crediton Devon EX17 4EB |
Secretary Name | John Christopher Furzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 23 Brunswick Avenue New Southgate London N11 1HP |
Director Name | Paul Bernard Aggett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House 34-43 Russell Street London WC2B 5HA |
Director Name | Ms Kathryn Nicole Angel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(63 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Website | www.pollingerltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 74040342 |
Telephone region | London |
Registered Address | 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
75 at £1 | Peters Fraser & Dunlop Group LTD 75.00% Ordinary |
---|---|
25 at £1 | Lesley Charlotte Hadcroft 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
5 October 2000 | Delivered on: 16 October 2000 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH october 2000. Particulars: By way of fixed charge all the company's interest in the interest earning deposit account in which the landlord shall place the initial deposit of £16,404. see the mortgage charge document for full details. Outstanding |
---|---|
5 October 2000 | Delivered on: 14 October 2000 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH october 2000. Particulars: By way of fixed charge all the company's interest in the interest earning deposit account in which the landlord shall place the initial deposit of £4,830. see the mortgage charge document for full details. Outstanding |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
---|---|
15 September 2017 | Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages) |
9 August 2017 | Termination of appointment of Lesley Charlotte Hadcroft as a director on 31 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 February 2014 | Director's details changed for Ms Caroline Jayne Michel on 31 January 2014 (3 pages) |
6 February 2014 | Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Paul Bernard Aggett on 31 January 2014 (3 pages) |
13 January 2014 | Termination of appointment of Leigh Pollinger as a secretary (2 pages) |
9 January 2014 | Appointment of Paul Bernard Aggett as a director (3 pages) |
9 January 2014 | Appointment of Ms Caroline Jayne Michel as a director (3 pages) |
9 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 9 January 2014 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
20 April 2009 | Location of register of members (1 page) |
1 September 2008 | Appointment terminated secretary john furzer (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
23 January 2006 | New secretary appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members
|
10 March 2005 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members
|
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
16 October 2000 | Particulars of mortgage/charge (8 pages) |
14 October 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
2 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
31 March 1996 | Return made up to 27/03/96; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
30 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |
20 June 1994 | Resolutions
|
14 March 1958 | Incorporation (17 pages) |