Company NamePolar International Organisation Limited
DirectorsGary Brady and Darren Wayne Osborne
Company StatusLiquidation
Company Number01302300
CategoryPrivate Limited Company
Incorporation Date11 March 1977(47 years, 1 month ago)
Previous NamesPaperun Board And Paper Limited and Polar Trading Co Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Brady
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameDarren Wayne Osborne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Secretary NameMr Darren Wayne Osborne
NationalityBritish
StatusCurrent
Appointed01 September 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Michael Black
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(14 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Director NameMrs Sheila Ellen Cutler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(14 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Director NameMr Jeremy Kenneth Lacey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(14 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameMrs Sheila Ellen Cutler
NationalityBritish
StatusResigned
Appointed24 April 1991(14 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Director NameGrace Hanna Thorogood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(15 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NamePeter George Stanley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address5 Ironstone Hollow
Hook Norton
Banbury
Oxfordshire
OX15 5NQ
Director NameMr Daniel James Nolan
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2021)
RoleExport Trader
Country of ResidenceEngland
Correspondence Address1 East Barnet Road
Barnet
EN4 8RR

Contact

Websitewww.polarint.com
Telephone020 84474240
Telephone regionLondon

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£74,105
Cash£286,129
Current Liabilities£763,908

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return6 April 2022 (2 years ago)
Next Return Due20 April 2023 (overdue)

Charges

10 January 2011Delivered on: 13 January 2011
Satisfied on: 1 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 140/01/64390187 with the bank.
Fully Satisfied
25 July 2003Delivered on: 30 July 2003
Persons entitled: Palace Holdings Limited

Classification: Debenture
Secured details: £300,000.00 and all monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

30 October 2020Accounts for a small company made up to 31 October 2019 (7 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 August 2019Appointment of Mr Daniel James Nolan as a director on 26 June 2019 (2 pages)
17 May 2019Accounts for a small company made up to 31 October 2018 (6 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Jeremy Kenneth Lacey as a director on 20 March 2019 (1 page)
13 June 2018Accounts for a small company made up to 31 October 2017 (7 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
20 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
6 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
6 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000
(5 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000
(5 pages)
16 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
29 May 2015Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Grace Hanna Thorogood on 1 May 2015 (2 pages)
29 May 2015Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page)
29 May 2015Director's details changed for Mr Jeremy Kenneth Lacey on 1 May 2015 (2 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(5 pages)
29 May 2015Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Gary Brady on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Gary Brady on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Grace Hanna Thorogood on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Jeremy Kenneth Lacey on 1 May 2015 (2 pages)
29 May 2015Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page)
29 May 2015Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages)
29 May 2015Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page)
29 May 2015Director's details changed for Grace Hanna Thorogood on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Gary Brady on 1 May 2015 (2 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(5 pages)
29 May 2015Director's details changed for Mr Jeremy Kenneth Lacey on 1 May 2015 (2 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(7 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(7 pages)
7 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
26 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
26 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2010Director's details changed for Grace Hanna Thorogood on 24 April 2010 (2 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mr Jeremy Kenneth Lacey on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Grace Hanna Thorogood on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Jeremy Kenneth Lacey on 24 April 2010 (2 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
17 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
17 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 June 2008Return made up to 24/04/08; full list of members (4 pages)
18 June 2008Return made up to 24/04/08; full list of members (4 pages)
9 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
9 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 24/04/07; full list of members (3 pages)
20 June 2007Return made up to 24/04/07; full list of members (3 pages)
20 June 2007Location of debenture register (1 page)
14 July 2006Return made up to 24/04/06; full list of members (3 pages)
14 July 2006Return made up to 24/04/06; full list of members (3 pages)
6 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 May 2005Return made up to 24/04/05; full list of members (3 pages)
5 May 2005Return made up to 24/04/05; full list of members (3 pages)
18 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 June 2004Return made up to 24/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 June 2004Return made up to 24/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 April 2004Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page)
2 April 2004Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 24/04/03; full list of members (8 pages)
11 June 2003Return made up to 24/04/03; full list of members (8 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 June 2002Return made up to 24/04/02; full list of members; amend (8 pages)
28 June 2002Return made up to 24/04/02; full list of members; amend (8 pages)
5 June 2002Return made up to 24/04/02; full list of members (8 pages)
5 June 2002Return made up to 24/04/02; full list of members (8 pages)
26 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
15 April 2002Ad 05/04/02--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
15 April 2002Ad 05/04/02--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Nc inc already adjusted 01/03/02 (1 page)
25 March 2002Memorandum and Articles of Association (9 pages)
25 March 2002Nc inc already adjusted 01/03/02 (1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Memorandum and Articles of Association (9 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002£ nc 10000/50000 01/03/02 (1 page)
18 March 2002£ nc 10000/50000 01/03/02 (1 page)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 June 2000Return made up to 24/04/00; full list of members (7 pages)
20 June 2000Return made up to 24/04/00; full list of members (7 pages)
22 June 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
22 June 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 June 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 October 1996Return made up to 24/04/96; no change of members (8 pages)
25 October 1996Return made up to 24/04/96; no change of members (8 pages)
21 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 September 1995Ad 18/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 September 1995Ad 18/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 September 1995Nc inc already adjusted 18/08/95 (1 page)
11 September 1995Nc inc already adjusted 18/08/95 (1 page)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 August 1995Company name changed polar trading co LIMITED\certificate issued on 22/08/95 (4 pages)
21 August 1995Company name changed polar trading co LIMITED\certificate issued on 22/08/95 (4 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1977Incorporation (10 pages)
11 March 1977Incorporation (10 pages)