Company NamePoor Relations Limited
Company StatusActive
Company Number02543052
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1990(33 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Diana Louise Mase
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address7 Randolph Road
London.
W9 1AN
Secretary NameMs Diana Louise Mase
NationalityBritish
StatusCurrent
Appointed23 June 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Randolph Road
London.
W9 1AN
Director NameMr Patrick Robert Carre
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed15 September 2020(29 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleVp Sales And Marketing
Country of ResidenceEngland
Correspondence Address7 Randolph Road
London
W9 1AN
Director NameMr Ari Pekka Laakkonen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Randolph Road
Flat 3
London
W9 1AN
Director NameEben Robin Foggitt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 1997)
RoleBarrister
Correspondence Address8 Beaumont Road
Canford Cliffs
Poole
Dorset
BH13 7JJ
Director NameMs Jean Krasocki
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 21 December 2011)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address14 The Walled Gardens
17 Allness Road Whalley Range
Manchester
M16 8SP
Director NameMr Andrew Robert David Walsh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 21 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Walled Gardens
17 Alness Road Whalley Range
Manchester
M16 8SP
Secretary NameMr Andrew Robert David Walsh
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address80/1 Kiara Close
North Sydney 2060
New South Wales
Australia
Director NameMr Nicholas Mark Cavalla
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Lyndhurst Gardens
London
NW3 5NR
Secretary NameMr Nicholas Mark Cavalla
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1997)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Lyndhurst Gardens
London
NW3 5NR
Director NameAli Hassan Hammad
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(9 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2012)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 Strathray Gardens
London
NW3 4NY
Director NameMr Kai Klein
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2011(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2020)
RoleFinance
Country of ResidenceAustralia
Correspondence Address7 Randolph Road
London.
W9 1AN
Director NameMrs Lamice Hourani
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(22 years, 2 months after company formation)
Appointment Duration9 years (resigned 16 December 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Randolph Road
London.
W9 1AN
Director NameMr Bechara Louis Nasr
Date of BirthApril 1978 (Born 46 years ago)
NationalityLebanese
StatusResigned
Appointed30 November 2012(22 years, 2 months after company formation)
Appointment Duration9 years (resigned 16 December 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Randolph Road
London.
W9 1AN

Location

Registered Address7 Randolph Road
London.
W9 1AN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2012
Net Worth£6,708
Cash£7,330
Current Liabilities£622

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 November 2022Notification of Ari Pekka Laakkonen as a person with significant control on 16 December 2021 (2 pages)
2 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Lamice Hourani as a director on 16 December 2021 (1 page)
10 January 2022Termination of appointment of Bechara Louis Nasr as a director on 16 December 2021 (1 page)
10 January 2022Appointment of Mr Ari Pekka Laakkonen as a director on 16 December 2021 (2 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
12 October 2021Director's details changed for Mr Patrick Robert Carre on 1 June 2021 (2 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Notification of Patrick Robert Carre as a person with significant control on 15 September 2020 (2 pages)
8 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
8 October 2020Appointment of Mr Patrick Robert Carre as a director on 15 September 2020 (2 pages)
6 October 2020Cessation of Kai Klein as a person with significant control on 15 September 2020 (1 page)
6 October 2020Termination of appointment of Kai Klein as a director on 15 September 2020 (1 page)
15 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Director's details changed for Ms Diana Louise Mase on 5 April 2014 (2 pages)
2 October 2017Director's details changed for Ms Diana Louise Mase on 5 April 2014 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
26 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Director's details changed for Mr Kai Klein on 23 January 2014 (2 pages)
8 October 2014Director's details changed for Mr Kai Klein on 23 January 2014 (2 pages)
8 October 2014Annual return made up to 25 September 2014 no member list (4 pages)
8 October 2014Annual return made up to 25 September 2014 no member list (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Annual return made up to 25 September 2013 no member list (4 pages)
8 November 2013Appointment of Ms Lamice Hourani as a director (2 pages)
8 November 2013Annual return made up to 25 September 2013 no member list (4 pages)
8 November 2013Termination of appointment of Ali Hammad as a director (1 page)
8 November 2013Director's details changed for Ms Diana Louise Mase on 1 April 2013 (2 pages)
8 November 2013Termination of appointment of Ali Hammad as a director (1 page)
8 November 2013Director's details changed for Ms Diana Louise Mase on 1 April 2013 (2 pages)
8 November 2013Director's details changed for Ms Diana Louise Mase on 1 April 2013 (2 pages)
8 November 2013Appointment of Mr Bechara Nasr as a director (2 pages)
8 November 2013Appointment of Mr Bechara Nasr as a director (2 pages)
8 November 2013Appointment of Ms Lamice Hourani as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Termination of appointment of Jean Krasocki as a director (1 page)
6 November 2012Appointment of Mr Kai Klein as a director (2 pages)
6 November 2012Termination of appointment of Andrew Walsh as a director (1 page)
6 November 2012Termination of appointment of Andrew Walsh as a director (1 page)
6 November 2012Annual return made up to 25 September 2012 no member list (3 pages)
6 November 2012Appointment of Mr Kai Klein as a director (2 pages)
6 November 2012Annual return made up to 25 September 2012 no member list (3 pages)
6 November 2012Termination of appointment of Jean Krasocki as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 25 September 2011 no member list (5 pages)
8 November 2011Annual return made up to 25 September 2011 no member list (5 pages)
7 November 2011Director's details changed for Ali Hassan Hammad on 2 March 2011 (2 pages)
7 November 2011Director's details changed for Ali Hassan Hammad on 2 March 2011 (2 pages)
7 November 2011Director's details changed for Ali Hassan Hammad on 2 March 2011 (2 pages)
6 November 2011Director's details changed for Ms Diana Louise Mase on 1 December 2010 (2 pages)
6 November 2011Director's details changed for Ms Diana Louise Mase on 1 December 2010 (2 pages)
6 November 2011Secretary's details changed for Ms Diana Louise Mase on 1 December 2010 (1 page)
6 November 2011Secretary's details changed for Ms Diana Louise Mase on 1 December 2010 (1 page)
6 November 2011Director's details changed for Ms Diana Louise Mase on 1 December 2010 (2 pages)
6 November 2011Secretary's details changed for Ms Diana Louise Mase on 1 December 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Director's details changed for Ali Hassan Hammad on 25 September 2010 (2 pages)
18 November 2010Annual return made up to 25 September 2010 no member list (6 pages)
18 November 2010Director's details changed for Ali Hassan Hammad on 25 September 2010 (2 pages)
18 November 2010Director's details changed for Ms Diana Louise Mase on 25 September 2010 (2 pages)
18 November 2010Annual return made up to 25 September 2010 no member list (6 pages)
18 November 2010Director's details changed for Ms Diana Louise Mase on 25 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
18 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Annual return made up to 25/09/08 (3 pages)
17 October 2008Annual return made up to 25/09/08 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2007Annual return made up to 25/09/07 (5 pages)
18 October 2007Annual return made up to 25/09/07 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 October 2006Annual return made up to 25/09/06 (5 pages)
16 October 2006Annual return made up to 25/09/06 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 October 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 October 2001Annual return made up to 25/09/01 (4 pages)
2 October 2001Annual return made up to 25/09/01 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 October 2000Annual return made up to 25/09/00 (4 pages)
23 October 2000Annual return made up to 25/09/00 (4 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 December 1999Annual return made up to 25/09/99 (4 pages)
1 December 1999Annual return made up to 25/09/99 (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 November 1998Annual return made up to 25/09/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
25 November 1998Annual return made up to 25/09/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
27 October 1997Annual return made up to 25/09/97
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1997Annual return made up to 25/09/97
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 September 1996Annual return made up to 25/09/96 (4 pages)
26 September 1996Annual return made up to 25/09/96 (4 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 October 1995Annual return made up to 25/09/95 (4 pages)
5 October 1995Annual return made up to 25/09/95 (4 pages)
2 May 1995Annual return made up to 25/09/94 (4 pages)
2 May 1995Annual return made up to 25/09/94 (4 pages)
25 September 1990Incorporation (19 pages)
25 September 1990Incorporation (19 pages)