Harrow On The Hill
Middlesex
HA1 3JS
Director Name | Mr Dominic Peter Freely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Eaton Rise London W5 2ER |
Secretary Name | Mr Patrick Andrew Freely |
---|---|
Status | Current |
Appointed | 03 March 2020(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Egerton Mount Park Road Harrow HA1 3JS |
Director Name | The Rev Fr Gerald Michael Freely |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 November 2013) |
Role | Solicitor(Retired) |
Country of Residence | England |
Correspondence Address | 6 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Secretary Name | The Rev Fr Gerald Michael Freely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Mr Philip Thomas Freely |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2014(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2020) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 46 Cunningham Park Harrow Middx HA1 4QJ |
Secretary Name | Philip Thomas Freely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2014(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | 46 Cunningham Park Harrow Middx HA1 4QJ |
Website | www.pondventures.com |
---|---|
Email address | [email protected] |
Registered Address | 109 Old Street London EC1V 9JR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
200k at £1 | Bearer 100.00% Ordinary B |
---|---|
1 at £1 | Patrick Andrew Freely 0.00% Ordinary A |
1 at £1 | Reverend Fr Gerald Michael Freely 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £393,821 |
Cash | £21,653 |
Current Liabilities | £2,244 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
10 September 1996 | Delivered on: 16 September 1996 Satisfied on: 25 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to tender guarantee in favour of the nile match and prefabricated houses co for us$9,000. Particulars: The sum of us$9,000 together with interest held by the bank on account numbered 140/0/08823928 and designated by reference to the company. Fully Satisfied |
---|---|
16 October 1992 | Delivered on: 26 October 1992 Satisfied on: 25 October 2011 Persons entitled: Bartholomew Martin O'regan Classification: Series of debentures Fully Satisfied |
6 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
30 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
9 June 2020 | Notification of Heymann Hansa Hamburg Limited as a person with significant control on 26 June 2017 (2 pages) |
9 June 2020 | Withdrawal of a person with significant control statement on 9 June 2020 (2 pages) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 April 2020 | Termination of appointment of Philip Thomas Freely as a director on 3 March 2020 (1 page) |
3 March 2020 | Appointment of Mr Patrick Andrew Freely as a secretary on 3 March 2020 (2 pages) |
3 March 2020 | Appointment of Mr Dominic Peter Freely as a director on 3 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Philip Thomas Freely as a secretary on 3 March 2020 (1 page) |
3 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 February 2014 | Termination of appointment of Gerald Freely as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Gerald Freely as a director (2 pages) |
19 February 2014 | Termination of appointment of Gerald Freely as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Gerald Freely as a director (2 pages) |
11 February 2014 | Appointment of Philip Thomas Freely as a director (3 pages) |
11 February 2014 | Appointment of Philip Thomas Freely as a secretary (3 pages) |
11 February 2014 | Appointment of Philip Thomas Freely as a director (3 pages) |
11 February 2014 | Appointment of Philip Thomas Freely as a secretary (3 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 October 2008 | Director and secretary's change of particulars / gerald freely / 28/07/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / gerald freely / 28/07/2008 (1 page) |
28 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
21 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
23 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
26 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
26 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members
|
1 August 2000 | Return made up to 27/07/00; full list of members
|
4 February 2000 | Return made up to 27/07/99; full list of members (5 pages) |
4 February 2000 | Return made up to 27/07/99; full list of members (5 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 November 1999 | Amended full accounts made up to 31 March 1998 (5 pages) |
24 November 1999 | Amended full accounts made up to 31 March 1998 (5 pages) |
24 November 1999 | Amended full accounts made up to 31 March 1996 (4 pages) |
24 November 1999 | Amended full accounts made up to 31 March 1996 (4 pages) |
24 November 1999 | Amended full accounts made up to 31 March 1997 (5 pages) |
24 November 1999 | Amended full accounts made up to 31 March 1997 (5 pages) |
23 March 1999 | Application for reregistration from PLC to private (1 page) |
23 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 March 1999 | Re-registration of Memorandum and Articles (10 pages) |
23 March 1999 | Application for reregistration from PLC to private (1 page) |
23 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Re-registration of Memorandum and Articles (10 pages) |
23 March 1999 | Resolutions
|
31 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 October 1998 | Return made up to 27/07/98; no change of members (4 pages) |
20 October 1998 | Return made up to 27/07/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
25 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
26 October 1992 | Registration of charge for debentures (3 pages) |
26 October 1992 | Registration of charge for debentures (3 pages) |
31 August 1985 | Incorporation (17 pages) |
31 August 1985 | Incorporation (17 pages) |