Company NamePonders End Cash And Carry Limited
Company StatusActive
Company Number02542588
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)
Previous NamesJoyswift Limited and Ponders End Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStephen Barry Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleFootwear & Clothing Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary NameMrs Frances Mary Cole
NationalityBritish
StatusCurrent
Appointed23 February 1995(4 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Director NameMrs Frances Mary Cole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(19 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleDirector And Comapny Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameMr George William Cole
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(33 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Secretary NameJonathan Bryant Bourn
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address69 Halifax Road
Enfield
Middlesex
EN2 0PR

Contact

Websitepei-plc.co.uk

Location

Registered Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

23 January 2009Delivered on: 30 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The security account and the account balance see image for full details.
Outstanding
23 January 2009Delivered on: 30 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 June 1997Delivered on: 13 June 1997
Satisfied on: 12 February 2009
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a brittania road waltham cross hertfordshire t/n HD189154 and f/h land k/a unit 6A dominion business park edmonton t/n EGL263479. 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. See the mortgage charge document for full details.
Fully Satisfied
1 May 1997Delivered on: 10 May 1997
Satisfied on: 29 January 2009
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
4 July 1995Delivered on: 10 July 1995
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
19 December 1994Delivered on: 28 December 1994
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
25 July 1991Delivered on: 5 August 1991
Satisfied on: 18 November 2008
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: (Including trade fixtures) (see 395 for full details). 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

21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
17 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 October 2021Satisfaction of charge 6 in full (1 page)
21 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
14 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
17 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
11 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
8 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
16 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 30 June 2011 (12 pages)
29 December 2011Full accounts made up to 30 June 2011 (12 pages)
14 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Mrs Frances Mary Cole as a director (2 pages)
28 September 2010Appointment of Mrs Frances Mary Cole as a director (2 pages)
30 December 2009Full accounts made up to 30 June 2009 (11 pages)
30 December 2009Full accounts made up to 30 June 2009 (11 pages)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
27 February 2009Full accounts made up to 30 June 2008 (11 pages)
27 February 2009Full accounts made up to 30 June 2008 (11 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2009Return made up to 10/09/08; full list of members (3 pages)
5 January 2009Return made up to 10/09/08; full list of members (3 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page)
11 May 2007Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page)
7 February 2007Full accounts made up to 30 June 2006 (11 pages)
7 February 2007Full accounts made up to 30 June 2006 (11 pages)
6 October 2006Return made up to 10/09/06; full list of members (2 pages)
6 October 2006Return made up to 10/09/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
23 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
31 January 2005Full accounts made up to 30 June 2004 (12 pages)
31 January 2005Full accounts made up to 30 June 2004 (12 pages)
11 October 2004Return made up to 10/09/04; full list of members (6 pages)
11 October 2004Return made up to 10/09/04; full list of members (6 pages)
27 April 2004Full accounts made up to 30 June 2003 (12 pages)
27 April 2004Full accounts made up to 30 June 2003 (12 pages)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 October 2003Return made up to 10/09/03; full list of members (6 pages)
14 October 2003Return made up to 10/09/03; full list of members (6 pages)
3 February 2003Full accounts made up to 30 June 2002 (12 pages)
3 February 2003Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
3 February 2003Full accounts made up to 30 June 2002 (12 pages)
3 February 2003Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
11 October 2002Return made up to 10/09/02; full list of members (6 pages)
11 October 2002Return made up to 10/09/02; full list of members (6 pages)
16 June 2002Full accounts made up to 30 June 2001 (12 pages)
16 June 2002Full accounts made up to 30 June 2001 (12 pages)
4 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
4 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
2 October 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
2 October 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
18 April 2001Full accounts made up to 30 June 2000 (12 pages)
18 April 2001Full accounts made up to 30 June 2000 (12 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
15 April 2000Full accounts made up to 30 June 1999 (11 pages)
15 April 2000Full accounts made up to 30 June 1999 (11 pages)
26 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
17 September 1999Return made up to 10/09/99; no change of members (16 pages)
17 September 1999Return made up to 10/09/99; no change of members (16 pages)
24 January 1999Full accounts made up to 30 June 1998 (11 pages)
24 January 1999Full accounts made up to 30 June 1998 (11 pages)
21 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 1998Full accounts made up to 30 June 1997 (11 pages)
11 March 1998Full accounts made up to 30 June 1997 (11 pages)
24 September 1997Return made up to 10/09/97; full list of members (9 pages)
24 September 1997Return made up to 10/09/97; full list of members (9 pages)
13 June 1997Particulars of mortgage/charge (9 pages)
13 June 1997Particulars of mortgage/charge (9 pages)
10 May 1997Particulars of mortgage/charge (10 pages)
10 May 1997Particulars of mortgage/charge (10 pages)
29 April 1997Secretary's particulars changed (1 page)
29 April 1997Secretary's particulars changed (1 page)
7 February 1997Full accounts made up to 30 June 1996 (11 pages)
7 February 1997Full accounts made up to 30 June 1996 (11 pages)
6 February 1997Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page)
6 February 1997Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page)
15 September 1996Return made up to 10/09/96; no change of members (5 pages)
15 September 1996Return made up to 10/09/96; no change of members (5 pages)
15 April 1996Full accounts made up to 30 June 1995 (11 pages)
15 April 1996Full accounts made up to 30 June 1995 (11 pages)
10 October 1995Return made up to 10/09/95; no change of members (6 pages)
10 October 1995Return made up to 10/09/95; no change of members (6 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)