Company NameLaurence Pollinger Limited
DirectorsCaroline Jayne Michel and Kevin Allan Jones
Company StatusActive
Company Number00600568
CategoryPrivate Limited Company
Incorporation Date14 March 1958(66 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Caroline Jayne Michel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(55 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Kevin Allan Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(59 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMrs Margaret Elizabeth Pepper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 1996)
RoleAuthors Agent
Correspondence Address40 Stapleton Road
London
SW17 8AU
Director NameMr Gerald John Pollinger
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years after company formation)
Appointment Duration13 years, 9 months (resigned 05 January 2005)
RoleAuthors Agent
Correspondence Address49 Haven Avenuee
Heaton
Surrey
KT12 4NF
Secretary NameMr Denzil Ernest De Silva
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address32 Blockley Road
North Wembley
Wembley
Middlesex
HA0 3LR
Director NameMs Lesley Charlotte Hadcroft
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(35 years after company formation)
Appointment Duration24 years, 4 months (resigned 31 July 2017)
RoleEditor
Country of ResidenceEngland
Correspondence Address17 Station Road
Frimley
Camberley
Surrey
GU16 7HE
Director NameJuliet Sarah Burton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(35 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1999)
RoleEditor
Correspondence Address2 Clifton Avenue
London
W12 9DR
Director NameHeather Mary Ballantine Madden
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 1999)
RoleForeign Rights Manager
Correspondence Address1a Chestnut Grove
Isleworth
Middlesex
TW7 7HA
Secretary NameLeigh Gerald Pollinger
NationalityBritish
StatusResigned
Appointed28 January 2000(41 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bell Tower
Creedy Park
Crediton
Devon
EX17 4EB
Secretary NameJohn Christopher Furzer
NationalityBritish
StatusResigned
Appointed21 December 2005(47 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address23 Brunswick Avenue
New Southgate
London
N11 1HP
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House 34-43 Russell Street
London
WC2B 5HA
Director NameMs Kathryn Nicole Angel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(63 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS

Contact

Websitewww.pollingerltd.com
Email address[email protected]
Telephone020 74040342
Telephone regionLondon

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Peters Fraser & Dunlop Group LTD
75.00%
Ordinary
25 at £1Lesley Charlotte Hadcroft
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

5 October 2000Delivered 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 2000Delivered 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

Filing History

29 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
15 September 2017Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages)
9 August 2017Termination of appointment of Lesley Charlotte Hadcroft as a director on 31 July 2017 (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
31 March 2016Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(15 pages)
6 February 2014Director's details changed for Ms Caroline Jayne Michel on 31 January 2014 (3 pages)
6 February 2014Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Paul Bernard Aggett on 31 January 2014 (3 pages)
13 January 2014Termination of appointment of Leigh Pollinger as a secretary (2 pages)
9 January 2014Appointment of Paul Bernard Aggett as a director (3 pages)
9 January 2014Appointment of Ms Caroline Jayne Michel as a director (3 pages)
9 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 January 2014Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 9 January 2014 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 April 2009Return made up to 27/03/09; full list of members (4 pages)
20 April 2009Location of register of members (1 page)
1 September 2008Appointment terminated secretary john furzer (1 page)
10 July 2008Registered office changed on 10/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 May 2006Return made up to 27/03/06; full list of members (3 pages)
23 January 2006New secretary appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 April 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
27 April 2001Return made up to 27/03/01; full list of members (6 pages)
16 October 2000Particulars of mortgage/charge (8 pages)
14 October 2000Particulars of mortgage/charge (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 April 2000Return made up to 27/03/00; full list of members (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 April 1999Return made up to 27/03/99; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
2 May 1997Return made up to 27/03/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 March 1996Return made up to 27/03/96; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
30 March 1995Return made up to 27/03/95; no change of members (4 pages)
20 June 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 March 1958Incorporation (17 pages)