Borehamwood
WD6 1QQ
Director Name | Darren Wayne Osborne |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Mr Darren Wayne Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Michael Black |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlodian Totteridge Lane London N20 8DX |
Director Name | Mrs Sheila Ellen Cutler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2003) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Barlodian Totteridge Lane London N20 8DX |
Director Name | Mr Jeremy Kenneth Lacey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Secretary Name | Mrs Sheila Ellen Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlodian Totteridge Lane London N20 8DX |
Director Name | Grace Hanna Thorogood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Peter George Stanley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 5 Ironstone Hollow Hook Norton Banbury Oxfordshire OX15 5NQ |
Director Name | Mr Daniel James Nolan |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2021) |
Role | Export Trader |
Country of Residence | England |
Correspondence Address | 1 East Barnet Road Barnet EN4 8RR |
Website | www.polarint.com |
---|---|
Telephone | 020 84474240 |
Telephone region | London |
Registered Address | 67 Grosvenor Street Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,105 |
Cash | £286,129 |
Current Liabilities | £763,908 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 6 April 2022 (2 years ago) |
---|---|
Next Return Due | 20 April 2023 (overdue) |
10 January 2011 | Delivered 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 2003 | Delivered 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 |
30 October 2020 | Accounts for a small company made up to 31 October 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 August 2019 | Appointment of Mr Daniel James Nolan as a director on 26 June 2019 (2 pages) |
17 May 2019 | Accounts for a small company made up to 31 October 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Jeremy Kenneth Lacey as a director on 20 March 2019 (1 page) |
13 June 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 April 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
20 April 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
6 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
6 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
29 May 2015 | Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Grace Hanna Thorogood on 1 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page) |
29 May 2015 | Director's details changed for Mr Jeremy Kenneth Lacey on 1 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Gary Brady on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Gary Brady on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Grace Hanna Thorogood on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Jeremy Kenneth Lacey on 1 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page) |
29 May 2015 | Director's details changed for Darren Wayne Osborne on 1 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Darren Wayne Osborne on 1 May 2015 (1 page) |
29 May 2015 | Director's details changed for Grace Hanna Thorogood on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Gary Brady on 1 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Jeremy Kenneth Lacey on 1 May 2015 (2 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
26 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2010 | Director's details changed for Grace Hanna Thorogood on 24 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mr Jeremy Kenneth Lacey on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Grace Hanna Thorogood on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Jeremy Kenneth Lacey on 24 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
17 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
17 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
9 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
9 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 June 2007 | Location of debenture register (1 page) |
14 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
14 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
6 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
18 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 June 2004 | Return made up to 24/04/04; full list of members
|
9 June 2004 | Return made up to 24/04/04; full list of members
|
1 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
11 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 June 2002 | Return made up to 24/04/02; full list of members; amend (8 pages) |
28 June 2002 | Return made up to 24/04/02; full list of members; amend (8 pages) |
5 June 2002 | Return made up to 24/04/02; full list of members (8 pages) |
5 June 2002 | Return made up to 24/04/02; full list of members (8 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
15 April 2002 | Ad 05/04/02--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
15 April 2002 | Ad 05/04/02--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Nc inc already adjusted 01/03/02 (1 page) |
25 March 2002 | Memorandum and Articles of Association (9 pages) |
25 March 2002 | Nc inc already adjusted 01/03/02 (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Memorandum and Articles of Association (9 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | £ nc 10000/50000 01/03/02 (1 page) |
18 March 2002 | £ nc 10000/50000 01/03/02 (1 page) |
17 May 2001 | Return made up to 24/04/01; full list of members
|
17 May 2001 | Return made up to 24/04/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
20 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
22 June 1999 | Return made up to 24/04/99; full list of members
|
22 June 1999 | Return made up to 24/04/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 June 1997 | Return made up to 24/04/97; full list of members
|
24 June 1997 | Return made up to 24/04/97; full list of members
|
3 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 October 1996 | Return made up to 24/04/96; no change of members (8 pages) |
25 October 1996 | Return made up to 24/04/96; no change of members (8 pages) |
21 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 September 1995 | Ad 18/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 September 1995 | Ad 18/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
11 September 1995 | Nc inc already adjusted 18/08/95 (1 page) |
11 September 1995 | Nc inc already adjusted 18/08/95 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
21 August 1995 | Company name changed polar trading co LIMITED\certificate issued on 22/08/95 (4 pages) |
21 August 1995 | Company name changed polar trading co LIMITED\certificate issued on 22/08/95 (4 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
11 March 1977 | Incorporation (10 pages) |
11 March 1977 | Incorporation (10 pages) |