Company NameSecond Poore Limited
Company StatusActive
Company Number00787649
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 1964(60 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(28 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameLady Victoria Lorne Peta Borwick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(28 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMiss Alexandra Victoria Borwick
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(44 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr Thomas James Robert Borwick
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(44 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Great College Street
London
SW1P 3RX
Secretary NameMs Jacqueline Anne Colling
NationalityBritish
StatusResigned
Appointed30 June 2001(37 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2018)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed28 December 1992(28 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1995)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed28 December 1992(28 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Contact

Websitegallards.co.uk
Telephone01892 528716
Telephone regionTunbridge Wells

Location

Registered Address15 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£292,714
Cash£15,825
Current Liabilities£31,111

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page)
4 January 2018Director's details changed for Hon Thomas James Robert Borwick on 31 December 2017 (2 pages)
4 January 2018Director's details changed for Hon Thomas James Robert Borwick on 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 3 January 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Director's details changed for Hon Thomas James Robert Borwick on 21 June 2010 (2 pages)
14 January 2016Director's details changed for Hon Thomas James Robert Borwick on 21 June 2010 (2 pages)
13 January 2016Annual return made up to 28 December 2015 no member list (6 pages)
13 January 2016Director's details changed for Lady Victoria Lorne Peta Borwick on 7 May 2015 (2 pages)
13 January 2016Director's details changed for Lady Victoria Lorne Peta Borwick on 7 May 2015 (2 pages)
13 January 2016Annual return made up to 28 December 2015 no member list (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 no member list (6 pages)
5 January 2015Annual return made up to 28 December 2014 no member list (6 pages)
3 November 2014Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
3 November 2014Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 January 2014Annual return made up to 28 December 2013 no member list (6 pages)
20 January 2014Annual return made up to 28 December 2013 no member list (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 28 December 2012 no member list (6 pages)
11 January 2013Annual return made up to 28 December 2012 no member list (6 pages)
12 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
6 January 2012Annual return made up to 28 December 2011 no member list (6 pages)
6 January 2012Annual return made up to 28 December 2011 no member list (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 28 December 2010 no member list (6 pages)
6 January 2011Annual return made up to 28 December 2010 no member list (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Director's details changed for Lady Victoria Lorne Peta Borwick on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
25 January 2010Director's details changed for Miss Alexandra Victoria Borwick on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
25 January 2010Director's details changed for Mr Thomas James Robert Borwick on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Miss Alexandra Victoria Borwick on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Thomas James Robert Borwick on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Lady Victoria Lorne Peta Borwick on 25 January 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 January 2009Annual return made up to 28/12/08 (3 pages)
13 January 2009Annual return made up to 28/12/08 (3 pages)
9 January 2009Director appointed miss alexandra victoria borwick (1 page)
9 January 2009Director appointed mr thomas james robert borwick (1 page)
9 January 2009Director appointed miss alexandra victoria borwick (1 page)
9 January 2009Director appointed mr thomas james robert borwick (1 page)
21 October 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
21 October 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
24 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 January 2008Annual return made up to 28/12/07 (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Annual return made up to 28/12/07 (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 January 2007Annual return made up to 28/12/06 (2 pages)
22 January 2007Annual return made up to 28/12/06 (2 pages)
8 June 2006Full accounts made up to 30 June 2005 (14 pages)
8 June 2006Full accounts made up to 30 June 2005 (14 pages)
18 January 2006Annual return made up to 28/12/05 (2 pages)
18 January 2006Annual return made up to 28/12/05 (2 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
11 February 2005Annual return made up to 28/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/05
(4 pages)
11 February 2005Annual return made up to 28/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/05
(4 pages)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004Secretary's particulars changed (1 page)
10 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 January 2004Annual return made up to 28/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/04
(4 pages)
16 January 2004Annual return made up to 28/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/04
(4 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 2002Full accounts made up to 30 June 2001 (10 pages)
25 March 2002Full accounts made up to 30 June 2001 (10 pages)
17 January 2002Annual return made up to 28/12/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 January 2002Annual return made up to 28/12/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
26 January 2001Annual return made up to 28/12/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2001Annual return made up to 28/12/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
17 January 2000Annual return made up to 28/12/99 (3 pages)
17 January 2000Annual return made up to 28/12/99 (3 pages)
24 April 1999Full accounts made up to 30 June 1998 (11 pages)
24 April 1999Full accounts made up to 30 June 1998 (11 pages)
26 January 1999Annual return made up to 28/12/98 (9 pages)
26 January 1999Annual return made up to 28/12/98 (9 pages)
24 April 1998Full accounts made up to 30 June 1997 (12 pages)
24 April 1998Full accounts made up to 30 June 1997 (12 pages)
13 January 1998Annual return made up to 28/12/97 (9 pages)
13 January 1998Annual return made up to 28/12/97 (9 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
21 January 1997Annual return made up to 28/12/96 (8 pages)
21 January 1997Annual return made up to 28/12/96 (8 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
16 February 1996Annual return made up to 28/12/95 (5 pages)
16 February 1996Annual return made up to 28/12/95 (5 pages)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
10 April 1995Full accounts made up to 30 June 1994 (12 pages)
10 April 1995Full accounts made up to 30 June 1994 (12 pages)