Company NamePollitt & Partners Limited
DirectorsNicholas John Pollitt and Polly Jane Holmes
Company StatusActive
Company Number01565398
CategoryPrivate Limited Company
Incorporation Date2 June 1981(42 years, 11 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas John Pollitt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMiss Polly Jane Holmes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameJulia Bostock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 1996)
RoleGraphic Designer
Correspondence Address33 Perrers Road
London
W6 0EY
Secretary NameJulia Bostock
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address33 Perrers Road
London
W6 0EY
Director NameMr David John Chapple
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years after company formation)
Appointment Duration22 years, 1 month (resigned 25 July 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBoxhurst
Sandhurst
Cranbrook
Kent
TN18 5PE
Secretary NameMr David John Chapple
NationalityBritish
StatusResigned
Appointed15 April 1996(14 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 May 2014)
RoleCd Graphic Design Studio
Country of ResidenceUnited Kingdom
Correspondence AddressBoxhurst
Sandhurst
Cranbrook
Kent
TN18 5PE
Director NameMr Geoffrey Snell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(16 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 January 2009)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address15 Alexandra Road
South Woodford
London
E18 1PZ
Director NamePhilip Mann
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(22 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPyotts Burh
Pyotts Hill
Old Basing
Hampshire
RG24 8AP
Director NameDanny Somekh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(22 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2009)
RoleNew Media Director
Correspondence Address54 Park Avenue
Palmers' Green
London
N13 5PF
Secretary NameMr Andrew Stuart Parsons
StatusResigned
Appointed28 May 2014(33 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressSuite 2.06, 91 Wimpole Street, London Wimpole Stre
London
W1G 0EF
Director NameMr Andrew Stuart Parsons
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(33 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.06, 91 Wimpole Street, London Wimpole Stre
London
W1G 0EF

Contact

Websitewww.bostockandpollitt.com/
Email address[email protected]
Telephone020 73796709
Telephone regionLondon

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Ebpchapter2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,034,841
Cash£666,081
Current Liabilities£1,471,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

25 July 2014Delivered on: 29 July 2014
Satisfied on: 8 December 2015
Persons entitled: David John Chapple

Classification: A registered charge
Fully Satisfied
22 April 2005Delivered on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 July 2016Previous accounting period shortened from 1 June 2016 to 31 December 2015 (3 pages)
1 July 2016Previous accounting period shortened from 1 June 2016 to 31 December 2015 (3 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(4 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(4 pages)
8 December 2015Satisfaction of charge 015653980002 in full (1 page)
8 December 2015Satisfaction of charge 015653980002 in full (1 page)
21 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
21 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
14 July 2015Company name changed bostock and pollitt LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
14 July 2015Company name changed bostock and pollitt LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(5 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(5 pages)
25 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
29 July 2014Registration of charge 015653980002, created on 25 July 2014 (20 pages)
29 July 2014Registration of charge 015653980002, created on 25 July 2014 (20 pages)
28 July 2014Appointment of Mr Andrew Stuart Parsons as a director on 25 July 2014 (2 pages)
28 July 2014Appointment of Mr Andrew Stuart Parsons as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of David John Chapple as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of David John Chapple as a director on 25 July 2014 (1 page)
22 July 2014Termination of appointment of Philip Mann as a director on 7 July 2014 (1 page)
22 July 2014Termination of appointment of Philip Mann as a director on 7 July 2014 (1 page)
22 July 2014Termination of appointment of Philip Mann as a director on 7 July 2014 (1 page)
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 28/05/2014
(1 page)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 28/05/2014
(1 page)
30 May 2014Appointment of Mr Andrew Stuart Parsons as a secretary (2 pages)
30 May 2014Appointment of Mr Andrew Stuart Parsons as a secretary (2 pages)
29 May 2014Termination of appointment of David Chapple as a secretary (1 page)
29 May 2014Termination of appointment of David Chapple as a secretary (1 page)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
23 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
23 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
7 February 2012Full accounts made up to 31 May 2011 (14 pages)
7 February 2012Full accounts made up to 31 May 2011 (14 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
22 November 2010Full accounts made up to 31 May 2010 (15 pages)
22 November 2010Full accounts made up to 31 May 2010 (15 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Director's details changed for Nicholas John Pollitt on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Philip Mann on 2 October 2009 (2 pages)
7 July 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr David John Chapple on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Philip Mann on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mr David John Chapple on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Mr David John Chapple on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Nicholas John Pollitt on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Nicholas John Pollitt on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Philip Mann on 2 October 2009 (2 pages)
7 July 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
4 April 2009Full accounts made up to 31 May 2008 (15 pages)
4 April 2009Full accounts made up to 31 May 2008 (15 pages)
17 March 2009Appointment terminated director danny somekh (1 page)
17 March 2009Appointment terminated director geoffrey snell (1 page)
17 March 2009Return made up to 10/03/09; no change of members (8 pages)
17 March 2009Appointment terminated director geoffrey snell (1 page)
17 March 2009Appointment terminated director danny somekh (1 page)
17 March 2009Return made up to 10/03/09; no change of members (8 pages)
11 June 2008Return made up to 26/11/07; no change of members (8 pages)
11 June 2008Return made up to 26/11/07; no change of members (8 pages)
19 March 2008Full accounts made up to 31 May 2007 (12 pages)
19 March 2008Full accounts made up to 31 May 2007 (12 pages)
4 April 2007Full accounts made up to 31 May 2006 (12 pages)
4 April 2007Full accounts made up to 31 May 2006 (12 pages)
8 December 2006Return made up to 26/11/06; full list of members (8 pages)
8 December 2006Return made up to 26/11/06; full list of members (8 pages)
23 March 2006Return made up to 26/11/05; full list of members (8 pages)
23 March 2006Return made up to 26/11/05; full list of members (8 pages)
1 November 2005Full accounts made up to 31 May 2005 (12 pages)
1 November 2005Full accounts made up to 31 May 2005 (12 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
4 January 2005Full accounts made up to 31 May 2004 (14 pages)
4 January 2005Full accounts made up to 31 May 2004 (14 pages)
22 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
31 January 2004Return made up to 26/11/03; full list of members (8 pages)
31 January 2004Return made up to 26/11/03; full list of members (8 pages)
23 December 2003Full accounts made up to 31 May 2003 (15 pages)
23 December 2003Full accounts made up to 31 May 2003 (15 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
9 October 2003Registered office changed on 09/10/03 from: 83/84 long acre london WC2E 9NQ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 83/84 long acre london WC2E 9NQ (1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 February 2003Return made up to 26/11/02; full list of members (7 pages)
10 February 2003Return made up to 26/11/02; full list of members (7 pages)
16 September 2002Accounts for a medium company made up to 31 May 2002 (16 pages)
16 September 2002Accounts for a medium company made up to 31 May 2002 (16 pages)
23 January 2002Return made up to 26/11/01; full list of members (7 pages)
23 January 2002Return made up to 26/11/01; full list of members (7 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
9 October 2001Full accounts made up to 31 May 2001 (15 pages)
9 October 2001Full accounts made up to 31 May 2001 (15 pages)
4 April 2001Particulars of contract relating to shares (3 pages)
4 April 2001Particulars of contract relating to shares (3 pages)
4 April 2001Ad 29/01/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages)
4 April 2001Ad 29/01/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages)
3 April 2001Memorandum and Articles of Association (12 pages)
3 April 2001Memorandum and Articles of Association (12 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001£ nc 1000/25000 29/01/01 (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001£ nc 1000/25000 29/01/01 (1 page)
30 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 November 2000Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
20 November 2000Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
5 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 March 1999Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1999Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 February 1998Return made up to 26/11/97; full list of members (6 pages)
2 February 1998Return made up to 26/11/97; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
4 March 1997New secretary appointed (1 page)
4 March 1997New secretary appointed (1 page)
3 March 1997Return made up to 26/11/96; full list of members (6 pages)
3 March 1997Return made up to 26/11/96; full list of members (6 pages)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997Secretary resigned;director resigned (1 page)
3 December 1996Full accounts made up to 31 May 1996 (14 pages)
3 December 1996Full accounts made up to 31 May 1996 (14 pages)
2 July 1996£ ic 201/134 15/04/96 £ sr 67@1=67 (1 page)
2 July 1996£ ic 201/134 15/04/96 £ sr 67@1=67 (1 page)
21 May 1996Memorandum and Articles of Association (6 pages)
21 May 1996Memorandum and Articles of Association (6 pages)
19 May 1996Secretary resigned;director resigned (1 page)
19 May 1996Secretary resigned;director resigned (1 page)
18 April 1996Full accounts made up to 31 May 1995 (15 pages)
18 April 1996Full accounts made up to 31 May 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
8 July 1988Company name changed bostock & pollitt LIMITED\certificate issued on 11/07/88 (2 pages)
8 July 1988Company name changed bostock & pollitt LIMITED\certificate issued on 11/07/88 (2 pages)
16 March 1988Company name changed fuelcare LIMITED\certificate issued on 17/03/88 (3 pages)
16 March 1988Company name changed fuelcare LIMITED\certificate issued on 17/03/88 (3 pages)
9 July 1981Company name changed\certificate issued on 09/07/81 (4 pages)
9 July 1981Company name changed\certificate issued on 09/07/81 (4 pages)
2 June 1981Certificate of incorporation (1 page)
2 June 1981Certificate of incorporation (1 page)