Company NamePondbridge Europe Limited
Company StatusDissolved
Company Number02791960
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSandra Clarissa Jarvis
NationalityBritish
StatusClosed
Appointed16 April 2003(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
Director NameMr John Anthony Kiernander
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(24 years after company formation)
Appointment Duration3 months, 2 weeks (closed 13 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2000)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed04 March 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameJack Jacobs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence Address23 Cavendish Close
London
NW8 9JB
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 May 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameMr Anthony George Bunker
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2001)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameMr Mohammad Irshad Khokhar
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Director NameMr John Anthony Kiernander
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(8 years after company formation)
Appointment Duration2 years (resigned 20 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Amherst Road
Ealing
London
W13 8LU
Secretary NameMr John Anthony Kiernander
NationalityBritish
StatusResigned
Appointed19 February 2001(8 years after company formation)
Appointment Duration2 years (resigned 20 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Amherst Road
Ealing
London
W13 8LU
Director NameBruce Darrel Grayston Jarvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(8 years, 12 months after company formation)
Appointment Duration15 years (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBradman Management Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2000)
Correspondence Address22 Old Bond Street
London
W15 4PY

Contact

Websiteapex-storage.co.uk
Telephone020 31241887
Telephone regionLondon

Location

Registered Address115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

16 June 1995Delivered on: 22 June 1995
Persons entitled: Circle Thirty Three Housing Trust Limited

Classification: Mortgage of designated account
Secured details: £117,500 due from the company to the chargee.
Particulars: Capital reserve account with national westminster bank PLC of 94 moorgate,london EC2M 6XT; acct/no. 23118989; deposit of £117,500.
Outstanding
23 February 1995Delivered on: 2 March 1995
Satisfied on: 14 February 1997
Persons entitled: Queen Mary & Westfield College

Classification: Deed of charge over cash
Secured details: £4,331,159.00 due from the company to the chargee.
Particulars: All its present and future rights title and interest in and to the deposit held with barclays bank PLC account number 30664359.
Fully Satisfied
26 August 1994Delivered on: 12 September 1994
Satisfied on: 8 March 1995
Persons entitled: Queen Mary & Westfield College,University of London

Classification: Legal charge
Secured details: £7,562,000 due from the company to the chargee.
Particulars: All that f/h property forming part of queen mary and westfield college university of london situate in the london borough of camden and and kiddrpore finchley road 304,306,308,310,312,314,316,318,322,324 and 326 finchley road kingswear kidderpore avenue,part of westfield college kidderpore avenue 15 and 17 kidderpore avenue. See the mortgage charge document for full details.
Fully Satisfied
26 August 1994Delivered on: 6 September 1994
Satisfied on: 8 March 1995
Persons entitled: Singer & Friedlander Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date.
Particulars: The f/h land and buildings formerly part of queen mary and westfield college, university of london on the london borough of camden and/or the proceeds of sale thereof together with all buildings, fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery at any time thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
24 February 2017Appointment of John Anthony Kiernander as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 24 February 2017 (1 page)
24 February 2017Appointment of John Anthony Kiernander as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 24 February 2017 (1 page)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012 (2 pages)
23 February 2012Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012 (2 pages)
23 February 2012Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012 (2 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Bruce Darrel Grayston Jarvis on 17 February 2010 (2 pages)
22 February 2010Director's details changed for Bruce Darrel Grayston Jarvis on 17 February 2010 (2 pages)
22 February 2010Secretary's details changed for Sandra Clarissa Jarvis on 17 February 2010 (1 page)
22 February 2010Secretary's details changed for Sandra Clarissa Jarvis on 17 February 2010 (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 March 2009Return made up to 19/02/09; full list of members (3 pages)
2 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 March 2008Return made up to 19/02/08; full list of members (3 pages)
3 March 2008Return made up to 19/02/08; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 March 2005Return made up to 19/02/05; full list of members (2 pages)
17 March 2005Return made up to 19/02/05; full list of members (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (3 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (3 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 March 2003Return made up to 19/02/03; full list of members (7 pages)
25 March 2003Return made up to 19/02/03; full list of members (7 pages)
23 September 2002Return made up to 19/02/02; full list of members (6 pages)
23 September 2002Return made up to 19/02/02; full list of members (6 pages)
3 May 2002Accounts made up to 30 June 2001 (10 pages)
3 May 2002Accounts made up to 30 June 2001 (10 pages)
12 April 2002New director appointed (3 pages)
12 April 2002New director appointed (3 pages)
4 March 2002Accounting reference date shortened from 22/12/01 to 30/06/01 (1 page)
4 March 2002Accounting reference date shortened from 22/12/01 to 30/06/01 (1 page)
28 December 2001Total exemption small company accounts made up to 22 December 2000 (4 pages)
28 December 2001Total exemption small company accounts made up to 22 December 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 22 December 1999 (4 pages)
25 July 2001Total exemption small company accounts made up to 22 December 1999 (4 pages)
22 May 2001Return made up to 19/02/01; full list of members (5 pages)
22 May 2001Return made up to 19/02/01; full list of members (5 pages)
8 May 2001New secretary appointed;new director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New director appointed (3 pages)
8 May 2001New secretary appointed;new director appointed (3 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
2 May 2001Accounts for a small company made up to 22 December 1998 (4 pages)
2 May 2001Accounts for a small company made up to 22 December 1998 (4 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: c/o bradman management services LIMITED 22 old bond street london W1X 3DA (1 page)
1 September 2000Secretary resigned (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: c/o bradman management services LIMITED 22 old bond street london W1X 3DA (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (2 pages)
11 February 2000Return made up to 19/02/00; full list of members (6 pages)
11 February 2000Return made up to 19/02/00; full list of members (6 pages)
6 September 1999Accounts made up to 22 December 1997 (13 pages)
6 September 1999Accounts made up to 22 December 1996 (13 pages)
6 September 1999Accounts made up to 22 December 1997 (13 pages)
6 September 1999Accounts made up to 22 December 1996 (13 pages)
3 April 1999Return made up to 19/02/99; no change of members (4 pages)
3 April 1999Return made up to 19/02/99; no change of members (4 pages)
21 June 1998Registered office changed on 21/06/98 from: 3 trebeck street mayfair london W1Y 7RH (1 page)
21 June 1998Registered office changed on 21/06/98 from: 3 trebeck street mayfair london W1Y 7RH (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
11 March 1998Return made up to 19/02/98; no change of members (4 pages)
11 March 1998Return made up to 19/02/98; no change of members (4 pages)
29 June 1997Accounts made up to 22 December 1994 (13 pages)
29 June 1997Accounts made up to 22 December 1995 (16 pages)
29 June 1997Accounts made up to 31 July 1994 (12 pages)
29 June 1997Accounts made up to 31 July 1994 (12 pages)
29 June 1997Accounts made up to 22 December 1995 (16 pages)
29 June 1997Accounts made up to 22 December 1994 (13 pages)
9 June 1997Return made up to 19/02/97; full list of members (6 pages)
9 June 1997Return made up to 19/02/97; full list of members (6 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Return made up to 19/02/96; no change of members (4 pages)
10 May 1996Return made up to 19/02/96; no change of members (4 pages)
13 April 1996Secretary's particulars changed (1 page)
13 April 1996Secretary's particulars changed (1 page)
22 June 1995Particulars of mortgage/charge (3 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
16 March 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
16 March 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
2 March 1995Memorandum and Articles of Association (5 pages)
2 March 1995Memorandum and Articles of Association (5 pages)