London
EC1R 5HL
Director Name | Mr Simon Frankel-Pollen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mrs Lisa Southern |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Caroline Lena Frankel-Pollen |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Stamens Church Lane Pinner Middlesex HA5 3AA |
Director Name | Harold Frankel-Pollen |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Queensmount Residential Home 18 Queens Park West Drive Bournemouth Dorset BH8 9DA |
Director Name | Raena Rachel Frankel Pollen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 05 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Secretary Name | Caroline Lena Frankel-Pollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Stamens Church Lane Pinner Middlesex HA5 3AA |
Secretary Name | Raena Rachel Frankel Pollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(30 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Director Name | Mr Daniel Frankel-Pollen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mr Nicholas Anthony Frankel-pollen 49.90% Ordinary A |
---|---|
300 at £1 | Mr Daniel Frankel-pollen 3.00% Ordinary B |
300 at £1 | Mr Simon Frankel-pollen 3.00% Ordinary B |
300 at £1 | Mrs Lisa Southern 3.00% Ordinary B |
1.1k at £1 | Mrs Raena Rachel Frankel-pollen 10.60% Ordinary B |
1k at £1 | Mr Daniel Frankel-pollen 10.17% Ordinary C |
1k at £1 | Mr Simon Frankel-pollen 10.17% Ordinary C |
1k at £1 | Mrs Lisa Southern 10.16% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £170,143 |
Cash | £89,055 |
Current Liabilities | £70,448 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
1 November 1984 | Delivered on: 8 November 1984 Satisfied on: 14 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 high street pinner london borough of harrow. Fully Satisfied |
---|---|
1 November 1984 | Delivered on: 7 November 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 February 1979 | Delivered on: 2 March 1979 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 8, high street, pinner, middlesex. Outstanding |
13 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
1 January 2024 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 1 January 2024 (1 page) |
20 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
25 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
6 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 December 2021 | Director's details changed for Mr Simon Frankel-Pollen on 21 December 2021 (2 pages) |
7 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
28 December 2020 | Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 28 December 2020 (2 pages) |
21 December 2020 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 December 2020 (1 page) |
3 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 December 2020 | Termination of appointment of Daniel Frankel-Pollen as a director on 27 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Raena Rachel Frankel Pollen as a director on 5 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Raena Rachel Frankel Pollen as a secretary on 5 November 2020 (1 page) |
19 November 2020 | Appointment of Mrs Lisa Southern as a director on 5 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Simon Frankel-Pollen as a director on 5 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Daniel Frankel-Pollen as a director on 5 November 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
2 January 2020 | Registered office address changed from C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2 January 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 January 2015 | Secretary's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (1 page) |
23 January 2015 | Secretary's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (1 page) |
23 January 2015 | Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2010 | Director's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (1 page) |
18 January 2010 | Director's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Secretary's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (1 page) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members
|
29 January 2007 | Return made up to 29/12/06; full list of members
|
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
10 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
12 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
17 January 2004 | Return made up to 29/12/03; full list of members
|
17 January 2004 | Return made up to 29/12/03; full list of members
|
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members
|
8 January 2003 | Return made up to 29/12/02; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
22 January 2001 | Return made up to 29/12/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members
|
27 January 2000 | Return made up to 29/12/99; full list of members
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
23 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 March 1999 | Return made up to 29/12/98; no change of members
|
10 March 1999 | Return made up to 29/12/98; no change of members
|
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: c/o reed taylor 1 tyburn lane harrow middlesex, HA1 3AG (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: c/o reed taylor 1 tyburn lane harrow middlesex, HA1 3AG (1 page) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 December 1995 | Return made up to 29/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 29/12/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |