Company NameALAN Poulton Limited
Company StatusActive
Company Number01580851
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichele Alexia Poulton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(9 years, 8 months after company formation)
Appointment Duration33 years
RoleManager Retail Store
Country of ResidenceUnited Kingdom
Correspondence Address5 Brewer Street
London
W1F 0RE
Director NameMs Victoria Anne Cornwell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brewer Street
London
W1F 0RE
Director NameMr Nicholas James Poulton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brewer Street
London
W1F 0RE
Director NameMrs Pauline Sheridan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brewer Street
London
W1F 0RE
Secretary NameMs Victoria Cornwell
StatusCurrent
Appointed09 February 2017(35 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address5 Brewer Street
London
W1F 0RE
Director NameMr James Alan Poulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 06 June 2016)
RoleSales Consultant
Country of ResidenceUnited States
Correspondence Address246 Deer Trace Drive
Ponte Vedra Beach
Florida
32082
United States
Secretary NameMichele Alexia Poulton
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 09 February 2017)
RoleCompany Director
Correspondence Address5 Brewer Street
London
W1F 0RE

Contact

Telephone020 74341465
Telephone regionLondon

Location

Registered Address5 Brewer Street
London
W1F 0RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

599 at £1Cutty Sark Land Company
49.92%
Ordinary
300 at £1John Sheridan
25.00%
Ordinary
300 at £1Pauline Cornwell
25.00%
Ordinary
1 at £1Michele A. Poulton
0.08%
Ordinary

Financials

Year2014
Net Worth£25,797,347
Cash£316,776
Current Liabilities£1,236,531

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

3 September 2001Delivered on: 8 September 2001
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 61-63 cowcross street london EC1.
Outstanding
1 November 1999Delivered on: 22 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 brewer street in the l/b of the city of westminster.
Outstanding
23 September 1999Delivered on: 12 October 1999
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: 14 and 16 brewer st,london borough city of westminster; t/no 335631.
Outstanding
3 February 1999Delivered on: 16 February 1999
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: 124 middlesex street l/b of tower hamlets t/no: 392642.
Outstanding
11 March 1988Delivered on: 24 March 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: 12 brewer street, l/b of city of westminster title no 266443.
Outstanding
25 February 1988Delivered on: 9 March 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: 3, 5, 7 brewer street and 54 rupert street l/b of westminster title no ngl 4110601.
Outstanding
29 May 1990Delivered on: 4 June 1990
Satisfied on: 7 January 2000
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: 24 brewer street l/b of city of westminster.
Fully Satisfied
21 January 1986Delivered on: 8 February 1986
Satisfied on: 16 October 2015
Persons entitled: Lloyds 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 property k/a 3, 5 & 7 brewer street & 54, rupert street, london W1 no: ngl 411601.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
31 March 2023Full accounts made up to 30 June 2022 (18 pages)
6 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (18 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
9 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (11 pages)
26 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
28 May 2019Director's details changed for Mrs Pauline Sheridan on 16 May 2019 (2 pages)
28 May 2019Director's details changed for Michele Alexia Poulton on 16 May 2019 (2 pages)
28 May 2019Director's details changed for Ms Victoria Anne Cornwell on 16 May 2019 (2 pages)
28 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
15 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 May 2018Second filing for the notification of Cutty Sark Land Company as a person with significant control (7 pages)
29 January 2018Accounts for a small company made up to 30 June 2017 (16 pages)
5 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
5 July 2017Notification of Cutty Sark Lane Company as a person with significant control on 1 July 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 31/05/2018.
(2 pages)
5 July 2017Notification of Cutty Sark Lane Company as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
14 February 2017Termination of appointment of Michele Alexia Poulton as a secretary on 9 February 2017 (1 page)
14 February 2017Appointment of Ms Victoria Cornwell as a secretary on 9 February 2017 (2 pages)
14 February 2017Termination of appointment of Michele Alexia Poulton as a secretary on 9 February 2017 (1 page)
14 February 2017Appointment of Ms Victoria Cornwell as a secretary on 9 February 2017 (2 pages)
20 July 2016Appointment of Mrs Pauline Sheridan as a director on 12 July 2016 (2 pages)
20 July 2016Appointment of Mrs Pauline Sheridan as a director on 12 July 2016 (2 pages)
4 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,200
(7 pages)
4 July 2016Termination of appointment of James Alan Poulton as a director on 6 June 2016 (1 page)
4 July 2016Termination of appointment of James Alan Poulton as a director on 6 June 2016 (1 page)
4 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,200
(7 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 October 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,200
(7 pages)
11 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,200
(7 pages)
11 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,200
(7 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 May 2014Director's details changed for Mr Nicholas James Poulton on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,200
(7 pages)
13 May 2014Secretary's details changed for Michele Alexia Poulton on 1 January 2014 (1 page)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,200
(7 pages)
13 May 2014Director's details changed for Mr Nicholas James Poulton on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Nicholas James Poulton on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,200
(7 pages)
13 May 2014Secretary's details changed for Michele Alexia Poulton on 1 January 2014 (1 page)
13 May 2014Secretary's details changed for Michele Alexia Poulton on 1 January 2014 (1 page)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
13 May 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
13 May 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
6 May 2010Registered office address changed from 5 Brewer Street London W1R 3FN on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 5 Brewer Street, London, W1R 3FN on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Michele Alexia Canham on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mr James Alan Poulton on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Nicholas James Poulton on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Michele Alexia Canham on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Victoria Anne Cornwell on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Nicholas James Poulton on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Victoria Anne Cornwell on 1 January 2010 (2 pages)
6 May 2010Registered office address changed from 5 Brewer Street London W1R 3FN on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr James Alan Poulton on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Victoria Anne Cornwell on 1 January 2010 (2 pages)
6 May 2010Secretary's details changed for Michele Alexia Canham on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mr James Alan Poulton on 1 January 2010 (2 pages)
6 May 2010Secretary's details changed for Michele Alexia Canham on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Nicholas James Poulton on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Michele Alexia Canham on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Michele Alexia Canham on 1 January 2010 (2 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
18 February 2009Full accounts made up to 30 June 2008 (19 pages)
18 February 2009Full accounts made up to 30 June 2008 (19 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 March 2008Full accounts made up to 30 June 2007 (21 pages)
29 March 2008Full accounts made up to 30 June 2007 (21 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
17 July 2007Return made up to 04/05/07; full list of members (3 pages)
17 July 2007Return made up to 04/05/07; full list of members (3 pages)
19 March 2007Full accounts made up to 30 June 2006 (21 pages)
19 March 2007Full accounts made up to 30 June 2006 (21 pages)
12 May 2006Return made up to 04/05/06; full list of members (8 pages)
12 May 2006Return made up to 04/05/06; full list of members (8 pages)
16 March 2006Full accounts made up to 30 June 2005 (16 pages)
16 March 2006Full accounts made up to 30 June 2005 (16 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
26 May 2005Return made up to 04/05/05; full list of members (7 pages)
26 May 2005Return made up to 04/05/05; full list of members (7 pages)
18 April 2005Full accounts made up to 30 June 2004 (17 pages)
18 April 2005Full accounts made up to 30 June 2004 (17 pages)
4 May 2004Return made up to 04/05/04; full list of members (7 pages)
4 May 2004Return made up to 04/05/04; full list of members (7 pages)
17 March 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
17 March 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
30 April 2003Return made up to 04/05/03; full list of members (7 pages)
30 April 2003Return made up to 04/05/03; full list of members (7 pages)
18 October 2002Accounts for a medium company made up to 30 June 2002 (14 pages)
18 October 2002Accounts for a medium company made up to 30 June 2002 (14 pages)
10 May 2002Return made up to 04/05/02; full list of members (7 pages)
10 May 2002Return made up to 04/05/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
6 July 1999Amended accounts made up to 30 June 1998 (7 pages)
6 July 1999Amended accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
1 May 1999Return made up to 04/05/99; full list of members (6 pages)
1 May 1999Return made up to 04/05/99; full list of members (6 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (9 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (9 pages)
5 May 1998Return made up to 04/05/98; change of members (6 pages)
5 May 1998Return made up to 04/05/98; change of members (6 pages)
30 April 1997Return made up to 04/05/97; full list of members (6 pages)
30 April 1997Return made up to 04/05/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 April 1997Ad 02/04/97--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
21 April 1997£ nc 1000/50000 02/04/97 (1 page)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1997Ad 02/04/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 April 1997Ad 02/04/97--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1997£ nc 1000/50000 02/04/97 (1 page)
21 April 1997Ad 02/04/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
2 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 May 1996Return made up to 04/05/96; no change of members (4 pages)
10 May 1996Return made up to 04/05/96; no change of members (4 pages)
23 April 1995Full accounts made up to 30 June 1994 (10 pages)
23 April 1995Full accounts made up to 30 June 1994 (10 pages)
21 April 1995Return made up to 04/05/95; no change of members (6 pages)
21 April 1995Return made up to 04/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 April 1994Return made up to 04/05/94; full list of members (6 pages)
25 April 1994Return made up to 04/05/94; full list of members (6 pages)
2 March 1994Full accounts made up to 30 June 1993 (9 pages)
2 March 1994Full accounts made up to 30 June 1993 (9 pages)
10 May 1993Return made up to 04/05/93; no change of members (6 pages)
10 May 1993Return made up to 04/05/93; no change of members (6 pages)
4 December 1992Full accounts made up to 30 June 1992 (8 pages)
4 December 1992Full accounts made up to 30 June 1992 (8 pages)
28 April 1992Full accounts made up to 30 June 1991 (8 pages)
28 April 1992Full accounts made up to 30 June 1991 (8 pages)
24 September 1991Amended full accounts made up to 30 June 1990 (9 pages)
24 September 1991Amended full accounts made up to 30 June 1990 (9 pages)
28 August 1991Ad 18/12/89--------- premium £ si 500@1 (2 pages)
28 August 1991Ad 18/12/89--------- premium £ si 500@1 (2 pages)
7 June 1991Full accounts made up to 30 June 1990 (8 pages)
7 June 1991Full accounts made up to 30 June 1990 (8 pages)
9 July 1990Return made up to 10/05/90; full list of members (4 pages)
9 July 1990Return made up to 10/05/90; full list of members (4 pages)
6 July 1990Full accounts made up to 30 June 1989 (6 pages)
6 July 1990Full accounts made up to 30 June 1989 (6 pages)
11 August 1989Full accounts made up to 30 June 1988 (6 pages)
11 August 1989Return made up to 01/08/89; full list of members (4 pages)
11 August 1989Return made up to 01/08/89; full list of members (4 pages)
11 August 1989Full accounts made up to 30 June 1988 (6 pages)
12 November 1987Full accounts made up to 30 June 1987 (6 pages)
12 November 1987Full accounts made up to 30 June 1987 (6 pages)
19 October 1987Full accounts made up to 30 June 1982 (7 pages)
19 October 1987Full accounts made up to 30 June 1982 (7 pages)
28 April 1987288A (2 pages)
28 April 1987288A (2 pages)
13 February 1987Return made up to 31/12/86; full list of members (4 pages)
13 February 1987Return made up to 31/12/86; full list of members (4 pages)
15 October 1986Full accounts made up to 30 June 1985 (3 pages)
15 October 1986Full accounts made up to 30 June 1985 (3 pages)
25 July 1986Full accounts made up to 30 June 1984 (3 pages)
25 July 1986Full accounts made up to 30 June 1984 (3 pages)
18 August 1981Incorporation (18 pages)
18 August 1981Incorporation (18 pages)