Company NamePoolside Manor Limited
DirectorVicki Dawn Anderson
Company StatusActive
Company Number01497282
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Previous NamesKUKS International Limited and Experience U.K. Swimming Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Vicki Dawn Anderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(36 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Norfolk Road
Enfield
EN3 4BG
Secretary NameMr Alan Patrick James Gallagher
StatusCurrent
Appointed25 November 2016(36 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address108 Derrynacrannog Road
Derryrona Glebe, Belleek
Enniskillen
Fermanagh
BT93 2DE
Northern Ireland
Director NameMr Ivor Leonard Davies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Friary Road
London
N12 9PB
Director NameMrs Judith Helen Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2006)
RoleActivity Proprietor
Correspondence Address58 Friary Road
Friern Barnet
London
N12 9PB
Secretary NameMr Ivor Leonard Davies
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Friary Road
London
N12 9PB
Director NameMr David Robert Weights
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(26 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoolside Manor
Lyndhurst Gardens, Finchley
London
N3 1TD
Director NameMrs Sally Anne Weights
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(26 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoolside Manor
Lyndhurst Gardens, Finchley
London
N3 1TD
Secretary NameMr David Robert Weights
NationalityBritish
StatusResigned
Appointed30 November 2006(26 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoolside Manor
Lyndhurst Gardens, Finchley
London
N3 1TD

Contact

Websitepoolsidemanor.com
Telephone020 83491945
Telephone regionLondon

Location

Registered AddressPoolside Manor, Lyndhurst
Gardens, Finchley
London
N3 1TD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Net Worth£295,232
Cash£470,931
Current Liabilities£243,697

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

25 November 2016Delivered on: 1 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 May 1988Delivered on: 25 May 1988
Satisfied on: 12 December 2006
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: Part of land on south east side of lyndhurst gardens finchley l/b of bar net.
Fully Satisfied
2 May 1988Delivered on: 23 May 1988
Satisfied on: 12 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

15 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
25 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
23 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
13 January 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
27 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
16 January 2017Appointment of Ms Vicki Dawn Anderson as a director on 25 November 2016 (2 pages)
16 January 2017Termination of appointment of Sally Anne Weights as a director on 25 November 2016 (1 page)
16 January 2017Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page)
16 January 2017Appointment of Mr Alan Patrick James Gallagher as a secretary on 25 November 2016 (2 pages)
16 January 2017Termination of appointment of Sally Anne Weights as a director on 25 November 2016 (1 page)
16 January 2017Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page)
16 January 2017Appointment of Ms Vicki Dawn Anderson as a director on 25 November 2016 (2 pages)
16 January 2017Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page)
16 January 2017Termination of appointment of David Robert Weights as a secretary on 25 November 2016 (1 page)
16 January 2017Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page)
16 January 2017Termination of appointment of David Robert Weights as a secretary on 25 November 2016 (1 page)
16 January 2017Appointment of Mr Alan Patrick James Gallagher as a secretary on 25 November 2016 (2 pages)
1 December 2016Registration of charge 014972820003, created on 25 November 2016 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Sally Anne Weights on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Robert Weights on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Robert Weights on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sally Anne Weights on 15 February 2010 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 February 2007Registered office changed on 19/02/07 from: 33 claremont park church end london N3 1TG (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Registered office changed on 19/02/07 from: 33 claremont park church end london N3 1TG (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned;director resigned (1 page)
15 December 2006New secretary appointed;new director appointed (1 page)
15 December 2006Registered office changed on 15/12/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
15 December 2006Registered office changed on 15/12/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Secretary resigned;director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New secretary appointed;new director appointed (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 December 2003Registered office changed on 14/12/03 from: c/o michael cole & co senator house 2 graham road hendon central london NW4 3HJ (1 page)
14 December 2003Registered office changed on 14/12/03 from: c/o michael cole & co senator house 2 graham road hendon central london NW4 3HJ (1 page)
23 June 2003Partial exemption accounts made up to 30 September 2002 (5 pages)
23 June 2003Partial exemption accounts made up to 30 September 2002 (5 pages)
27 January 2003Return made up to 31/01/03; full list of members (7 pages)
27 January 2003Return made up to 31/01/03; full list of members (7 pages)
9 May 2002Partial exemption accounts made up to 30 September 2001 (5 pages)
9 May 2002Partial exemption accounts made up to 30 September 2001 (5 pages)
27 January 2002Return made up to 31/01/02; full list of members (6 pages)
27 January 2002Return made up to 31/01/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
2 February 1997Return made up to 31/01/97; full list of members (6 pages)
2 February 1997Return made up to 31/01/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)