Kenton
Harrow
Middlesex
HA3 0JY
Director Name | Mrs Surekha Narendra Patel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 December 2021) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JY |
Director Name | Mr Narendra Somabhai Patel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 December 2021) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mount Stewart Avenue Harrow Middlesex HA3 0JY |
Secretary Name | Mr Narendra Somabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 December 2021) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mount Stewart Avenue Harrow Middlesex HA3 0JY |
Director Name | William John Kirby |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | Aldermans Place Aspley Heath Milton Keynes Bucks |
Director Name | Bruce Anthony Mitchell Pollard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 28 Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TA |
Director Name | John Arthur Mitchell Pollard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 61 Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TJ |
Director Name | Ronald Gurney Pollard |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Vernon Lodge South Promenade Lytham St Annes Lancashire FY8 1WA |
Secretary Name | William John Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | Aldermans Place Aspley Heath Milton Keynes Bucks |
Director Name | Paul Edward Neate |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2008) |
Role | General Manager |
Correspondence Address | 11 Townsend Close Cranfield Milton Keynes MK43 0DJ |
Director Name | Mr Nitin Ashokkumar Patel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2015) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 65 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP |
Website | pollards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 375221 |
Telephone region | Milton Keynes |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
5k at £1 | A Pollard Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,299 |
Current Liabilities | £158,748 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 September 1981 | Delivered on: 16 September 1981 Satisfied on: 28 February 2008 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or woodworking machines of switzerland limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges. Undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
---|
14 August 2017 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 24 Conduit Place London W2 1EP on 14 August 2017 (2 pages) |
---|---|
10 August 2017 | Statement of affairs (9 pages) |
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 November 2015 | Termination of appointment of Nitin Ashokkumar Patel as a director on 31 October 2015 (1 page) |
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (5 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2008 | Appointment terminated director bruce pollard (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 49 aylesbury street bletchley milton keynes bucks MK2 2BQ (1 page) |
29 February 2008 | Director appointed surekha narendra patel (2 pages) |
29 February 2008 | Director and secretary appointed narendra somabhai patel (2 pages) |
29 February 2008 | Director appointed simal narendra patel (2 pages) |
29 February 2008 | Director appointed nitin ashokkumar patel (2 pages) |
29 February 2008 | Appointment terminated director and secretary william kirby (1 page) |
29 February 2008 | Appointment terminated director john pollard (1 page) |
29 February 2008 | Appointment terminated director paul neate (1 page) |
24 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
24 November 2003 | New director appointed (2 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members
|
21 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (9 pages) |
8 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
10 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
30 April 1998 | Return made up to 03/05/98; full list of members
|
14 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
9 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
10 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
19 March 1963 | Incorporation (18 pages) |
19 March 1963 | Certificate of incorporation (1 page) |