Company NamePollyaim Limited
DirectorAli Kamani
Company StatusActive
Company Number01788147
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ali Kamani
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(29 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313b Ballards Lane
London
N12 8LY
Director NameMr Richard Anthony Kimberley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address4 Carthagena
Sutton Scotney
Winchester
Hampshire
SO21 3LJ
Director NameMr Aslam Parkar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pinner Road
North Harrow
Middlesex
HA1 4LF
Secretary NameMr Michael Soesan Adams
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCompany Director
Correspondence AddressChurchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Director NameMr Asghar Kamani
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canterbury Court
Woodlands
London
NW11 9QT
Secretary NameMary Bridget Ryan
NationalityIrish
StatusResigned
Appointed10 June 1997(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address50 Oxleay Road
Rayners Lane
Harrow
Middlesex
HA2 9UY
Secretary NameMr Asghar Kamani
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 2 months after company formation)
Appointment Duration18 years (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canterbury Court
Woodlands
London
NW11 9QT

Location

Registered Address313b Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

9 March 1994Delivered on: 11 March 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
5 March 1990Delivered on: 8 March 1990
Persons entitled: Midland 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: L/H 78 chandos way, london NW11.
Outstanding
17 October 1989Delivered on: 25 October 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever curnency) now or in the future standing to the credit of and deposit account in the name of the depositor now or in the future kept at bcci.
Outstanding
9 February 1990Delivered on: 16 February 1990
Satisfied on: 5 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 July 2019Satisfaction of charge 3 in full (1 page)
29 July 2019Satisfaction of charge 1 in full (1 page)
29 July 2019Satisfaction of charge 4 in full (2 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Asghar Kamani as a secretary on 20 April 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 December 2015Termination of appointment of Asghar Kamani as a director on 1 July 2015 (1 page)
8 December 2015Termination of appointment of Asghar Kamani as a director on 1 July 2015 (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 220,000
(3 pages)
8 December 2015Termination of appointment of Asghar Kamani as a director on 1 July 2015 (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 220,000
(3 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 220,000
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 220,000
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 220,000
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 220,000
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 220,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 220,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 220,000
(4 pages)
13 May 2013Appointment of Mr Ali Kamani as a director (2 pages)
13 May 2013Appointment of Mr Ali Kamani as a director (2 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2011Director's details changed for Mr Asghar Kamani on 30 June 2011 (2 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Mr Asghar Kamani on 30 June 2011 (2 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Termination of appointment of Aslam Parkar as a director (1 page)
16 March 2010Appointment of Mr Asghar Kamani as a director (2 pages)
16 March 2010Appointment of Mr Asghar Kamani as a director (2 pages)
16 March 2010Termination of appointment of Aslam Parkar as a director (1 page)
1 December 2009Director's details changed for Mr Aslam Parkar on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Aslam Parkar on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Aslam Parkar on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 April 2009Partial exemption accounts made up to 30 June 2008 (5 pages)
29 April 2009Partial exemption accounts made up to 30 June 2008 (5 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from 88 pinner road harrow middlesex HA1 4LF (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 01/12/08; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 88 pinner road harrow middlesex HA1 4LF (1 page)
20 February 2009Return made up to 01/12/08; full list of members (3 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Location of register of members (1 page)
17 July 2006Registered office changed on 17/07/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
17 July 2006Registered office changed on 17/07/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2005Return made up to 01/12/05; full list of members (6 pages)
29 November 2005Return made up to 01/12/05; full list of members (6 pages)
9 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 December 2004Return made up to 30/11/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Registered office changed on 23/06/04 from: 2ND floor commercial house 406-410 eastern avenue gants hill ilford IG2 6NQ (1 page)
23 June 2004Registered office changed on 23/06/04 from: 2ND floor commercial house 406-410 eastern avenue gants hill ilford IG2 6NQ (1 page)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 November 2003Return made up to 30/11/03; full list of members (6 pages)
20 November 2003Return made up to 30/11/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 November 2002Return made up to 30/11/02; full list of members (7 pages)
26 November 2002Return made up to 30/11/02; full list of members (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
25 February 2002Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 January 2002Return made up to 30/11/01; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 January 2002Return made up to 30/11/01; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 30 June 2000 (11 pages)
24 November 2000Full accounts made up to 30 June 2000 (11 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
18 January 1999Full accounts made up to 30 June 1998 (9 pages)
18 January 1999Full accounts made up to 30 June 1998 (9 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (10 pages)
20 April 1998Full accounts made up to 30 June 1997 (10 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
7 June 1996Full accounts made up to 30 June 1995 (10 pages)
7 June 1996Full accounts made up to 30 June 1995 (10 pages)
1 December 1995Return made up to 30/11/95; full list of members (6 pages)
1 December 1995Return made up to 30/11/95; full list of members (6 pages)
4 July 1995Registered office changed on 04/07/95 from: 415-417 high street stratford london E15 4QZ (1 page)
4 July 1995Registered office changed on 04/07/95 from: 415-417 high street stratford london E15 4QZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
2 February 1984Incorporation (18 pages)
2 February 1984Incorporation (18 pages)