Company NamePontrale Limited
Company StatusActive
Company Number02786896
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Khalil Assaad Khalil
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windermere Avenue
London
NW6 6LN
Director NameMrs Gillian Ann Khalil
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Windermere Avenue
London
NW6 6LN
Secretary NameMr Khalil Assaad Khalil
NationalityBritish
StatusCurrent
Appointed07 September 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windermere Avenue
London
NW6 6LN
Director NameMrs Gemma Neffgen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(11 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit A Abbotts Wharf 93 Stainsby Road
London
E14 6JL
Director NameGamal Youssef Lahoud
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1993)
RoleRestaurateur
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN
Secretary NameMrs Gillian Ann Khalil
NationalityBritish
StatusResigned
Appointed11 February 1993(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Windermere Avenue
London
NW6 6LN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit A Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mrs Gillian Ann Khalil
99.00%
Ordinary
1 at £1Mr Khalil Assaad Khalil
1.00%
Ordinary

Financials

Year2014
Net Worth£734,229
Cash£7,628
Current Liabilities£100,455

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

5 April 2007Delivered on: 18 April 2007
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: L/H property k/a 3 belvedere court willesden lane london.
Outstanding
15 March 2007Delivered on: 22 March 2007
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: 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.
Outstanding

Filing History

1 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 February 2019Director's details changed for Miss Gemma Khalil on 28 April 2012 (2 pages)
2 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
13 February 2012Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL Uk on 13 February 2012 (1 page)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
13 February 2012Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL Uk on 13 February 2012 (1 page)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Gemma Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gillian Ann Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Khalil Assaad Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gemma Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Khalil Assaad Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Khalil Assaad Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gillian Ann Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gillian Ann Khalil on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gemma Khalil on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 March 2008Director's change of particulars / gillian khalil / 10/02/2007 (1 page)
11 March 2008Return made up to 04/02/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 203 mile end road london E1 4AA (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Registered office changed on 11/03/2008 from 203 mile end road london E1 4AA (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit C1, abbotts wharf 93 stainsby road london E14 6JL uk (1 page)
11 March 2008Director and secretary's change of particulars / khalil khalil / 10/02/2007 (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Director and secretary's change of particulars / khalil khalil / 10/02/2007 (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit C1, abbotts wharf 93 stainsby road london E14 6JL uk (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Director's change of particulars / gillian khalil / 10/02/2007 (1 page)
11 March 2008Return made up to 04/02/08; full list of members (4 pages)
1 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
1 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
25 May 2007Registered office changed on 25/05/07 from: 6 windermere avenue queens park london NW6 6LN (1 page)
25 May 2007Registered office changed on 25/05/07 from: 6 windermere avenue queens park london NW6 6LN (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 04/02/07; full list of members (7 pages)
26 March 2007Return made up to 04/02/07; full list of members (7 pages)
22 March 2007Particulars of mortgage/charge (9 pages)
22 March 2007Particulars of mortgage/charge (9 pages)
7 June 2006Full accounts made up to 31 May 2005 (11 pages)
7 June 2006Full accounts made up to 31 May 2005 (11 pages)
3 April 2006Return made up to 04/02/06; full list of members (7 pages)
3 April 2006Return made up to 04/02/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 May 2004 (11 pages)
25 October 2005Full accounts made up to 31 May 2004 (11 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005New director appointed (2 pages)
14 June 2004Full accounts made up to 31 May 2003 (14 pages)
14 June 2004Full accounts made up to 31 May 2003 (14 pages)
26 May 2004Full accounts made up to 31 May 2002 (14 pages)
26 May 2004Full accounts made up to 31 May 2002 (14 pages)
8 March 2004Return made up to 04/02/04; full list of members (7 pages)
8 March 2004Return made up to 04/02/04; full list of members (7 pages)
23 June 2003Return made up to 04/02/03; full list of members (8 pages)
23 June 2003Return made up to 04/02/03; full list of members (8 pages)
27 October 2002Full accounts made up to 31 May 2001 (14 pages)
27 October 2002Full accounts made up to 31 May 2001 (14 pages)
5 April 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Full accounts made up to 31 May 2000 (13 pages)
17 May 2001Full accounts made up to 31 May 2000 (13 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 May 1999 (13 pages)
2 June 2000Full accounts made up to 31 May 1999 (13 pages)
29 March 2000Return made up to 04/02/00; full list of members (6 pages)
29 March 2000Return made up to 04/02/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 May 1998 (14 pages)
5 January 2000Full accounts made up to 31 May 1998 (14 pages)
26 May 1999Return made up to 04/02/99; full list of members (6 pages)
26 May 1999Return made up to 04/02/99; full list of members (6 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
11 September 1998Full accounts made up to 31 May 1997 (14 pages)
11 September 1998Full accounts made up to 31 May 1997 (14 pages)
26 February 1998Return made up to 04/02/98; full list of members (6 pages)
26 February 1998Return made up to 04/02/98; full list of members (6 pages)
21 March 1997Full accounts made up to 31 May 1996 (12 pages)
21 March 1997Full accounts made up to 31 May 1996 (12 pages)
5 March 1997Return made up to 04/02/97; full list of members (6 pages)
5 March 1997Return made up to 04/02/97; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
23 February 1996Return made up to 04/02/96; no change of members (6 pages)
23 February 1996Return made up to 04/02/96; no change of members (6 pages)
9 February 1995Return made up to 04/02/95; full list of members (5 pages)
9 February 1995Return made up to 04/02/95; full list of members (5 pages)
5 February 1995Accounts for a small company made up to 31 May 1994 (7 pages)
5 February 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 December 1994New director appointed (2 pages)
8 December 1994New director appointed (2 pages)
13 May 1994Return made up to 04/02/94; full list of members (6 pages)
13 May 1994Return made up to 04/02/94; full list of members (6 pages)
15 September 1993Director resigned (2 pages)
15 September 1993Director resigned (2 pages)
19 May 1993Accounting reference date notified as 31/05 (1 page)
19 May 1993Accounting reference date notified as 31/05 (1 page)
22 March 1993Director resigned;new director appointed (2 pages)
22 March 1993Director resigned;new director appointed (2 pages)