Company NamePound International Ltd
Company StatusActive
Company Number00609193
CategoryPrivate Limited Company
Incorporation Date6 August 1958(65 years, 9 months ago)
Previous NamesPound Developments Limited and Stud Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Vaughan Racklin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleExecutive
Correspondence AddressHouston Palace
7 Avenue Princess Grace
Monte Carlo 98000
Monaco Mc
Director NameMs Toni Rochelle Racklin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 66-68 New Cavendish St
London
W1G 8UZ
Secretary NameJacqueline Warin Racklin
NationalityBritish
StatusCurrent
Appointed15 June 2011(52 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address7 Ave Princesse Grace
Monte Carlo
Mc 98000
Monaco
Director NameNicole Deborah Racklin Asher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(58 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address15 Heron House, Barrow Hill Road
London
NW8 7AJ
Secretary NameMs Toni Rochelle Racklin
NationalityBritish
StatusResigned
Appointed30 October 1992(34 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 15 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address5 Ashland House
Ashland Place
London
W1U 4AJ
Director NameNicole Deborah Racklin Asher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(39 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 June 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address15 Heron House, Barrow Hill Road
London
NW8 7AJ
Director NameJoanne Racklin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(41 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address4703 Se Boise Street
Portland
Oregan
Or 97206
United States

Contact

Websitestud100.com

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£275,406
Cash£3,570
Current Liabilities£232,757

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

25 August 2020Delivered on: 26 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 January 2021Accounts for a small company made up to 31 July 2020 (13 pages)
3 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 August 2020Registration of charge 006091930001, created on 25 August 2020 (41 pages)
29 January 2020Accounts for a small company made up to 31 July 2019 (11 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 July 2018 (13 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 July 2017 (13 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Registered office address changed from 235 Old Marylebone Road London. NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 235 Old Marylebone Road London. NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2 November 2017 (1 page)
1 February 2017Appointment of Nicole Deborah Racklin Asher as a director on 1 December 2016 (2 pages)
1 February 2017Appointment of Nicole Deborah Racklin Asher as a director on 1 December 2016 (2 pages)
31 January 2017Full accounts made up to 31 July 2016 (13 pages)
31 January 2017Full accounts made up to 31 July 2016 (13 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
15 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
15 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 108,900
(5 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 108,900
(5 pages)
5 November 2014Accounts for a small company made up to 31 July 2014 (6 pages)
5 November 2014Accounts for a small company made up to 31 July 2014 (6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 108,900
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 108,900
(5 pages)
28 November 2013Accounts for a small company made up to 31 July 2013 (6 pages)
28 November 2013Accounts for a small company made up to 31 July 2013 (6 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 108,900
(5 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 108,900
(5 pages)
11 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
11 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 June 2011Termination of appointment of Joanne Racklin as a director (2 pages)
28 June 2011Termination of appointment of Nicole Racklin Asher as a director (2 pages)
28 June 2011Appointment of Jacqueline Warin Racklin as a secretary (3 pages)
28 June 2011Termination of appointment of Toni Racklin as a secretary (2 pages)
28 June 2011Termination of appointment of Nicole Racklin Asher as a director (2 pages)
28 June 2011Termination of appointment of Toni Racklin as a secretary (2 pages)
28 June 2011Appointment of Jacqueline Warin Racklin as a secretary (3 pages)
28 June 2011Termination of appointment of Joanne Racklin as a director (2 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
2 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
14 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
14 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
11 November 2008Return made up to 30/10/08; full list of members (4 pages)
11 November 2008Return made up to 30/10/08; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
16 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
16 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
31 October 2006Return made up to 30/10/06; full list of members (3 pages)
31 October 2006Return made up to 30/10/06; full list of members (3 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
17 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
17 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
9 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
9 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 November 2004Return made up to 30/10/04; full list of members (3 pages)
18 November 2004Return made up to 30/10/04; full list of members (3 pages)
21 November 2003Return made up to 30/10/03; full list of members (3 pages)
21 November 2003Return made up to 30/10/03; full list of members (3 pages)
15 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
27 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
31 October 2002Return made up to 30/10/02; full list of members (3 pages)
31 October 2002Return made up to 30/10/02; full list of members (3 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
12 November 2001Return made up to 30/10/01; full list of members (6 pages)
12 November 2001Return made up to 30/10/01; full list of members (6 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Return made up to 30/10/00; full list of members (6 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Return made up to 30/10/00; full list of members (6 pages)
9 January 2001Director's particulars changed (1 page)
21 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (3 pages)
9 November 1999Return made up to 30/10/99; full list of members (7 pages)
9 November 1999Return made up to 30/10/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (9 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (9 pages)
17 November 1998Return made up to 30/10/98; full list of members (7 pages)
17 November 1998Return made up to 30/10/98; full list of members (7 pages)
19 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
3 December 1997Return made up to 30/10/97; full list of members (6 pages)
3 December 1997Return made up to 30/10/97; full list of members (6 pages)
24 November 1997Ad 29/10/97--------- £ si 72596@1=72596 £ ic 36300/108896 (2 pages)
24 November 1997Ad 29/10/97--------- £ si 72596@1=72596 £ ic 36300/108896 (2 pages)
24 November 1997Ad 29/10/97--------- £ si 4@1=4 £ ic 108896/108900 (2 pages)
24 November 1997Ad 29/10/97--------- £ si 4@1=4 £ ic 108896/108900 (2 pages)
21 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
21 November 1996Return made up to 30/10/96; full list of members (6 pages)
21 November 1996Return made up to 30/10/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
25 October 1995Return made up to 30/10/95; full list of members (14 pages)
25 October 1995Return made up to 30/10/95; full list of members (14 pages)