Company NamePol-Team Limited
DirectorAlexander Krol
Company StatusActive
Company Number02794163
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Alexander Krol
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Exhibition Road
South Kensington
London
SW7 2PN
Director NameAndrew Trebowicz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Briarbank Road
London
W13 0HH
Secretary NameAndrew Trebowicz
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Briarbank Road
London
W13 0HH
Director NameMonika Jarosiewicz-Quayle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed16 February 1996(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address31 Courtlands Avenue
Richmond
Surrey
TW9 4EP
Secretary NameMonika Jarosiewicz-Quayle
NationalityPolish
StatusResigned
Appointed16 February 1996(2 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 April 2019)
RoleCompany Director
Correspondence Address31 Courtlands Avenue
Richmond
Surrey
TW9 4EP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPrinces Gate
55 Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2013
Turnover£471,759
Gross Profit£14,392
Net Worth£98,356
Cash£104,970
Current Liabilities£135,501

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

23 January 1996Delivered on: 30 January 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2023Accounts for a dormant company made up to 28 February 2023 (9 pages)
9 June 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 April 2019Termination of appointment of Monika Jarosiewicz-Quayle as a secretary on 22 April 2019 (1 page)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
14 January 2015Total exemption full accounts made up to 28 February 2014 (10 pages)
14 January 2015Total exemption full accounts made up to 28 February 2014 (10 pages)
7 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
21 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
30 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
7 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Mr Alexander Krol on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Mr Alexander Krol on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Mr Alexander Krol on 1 January 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
1 July 2009Return made up to 12/04/09; full list of members (3 pages)
1 July 2009Return made up to 12/04/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
10 September 2008Return made up to 12/04/08; full list of members (3 pages)
10 September 2008Return made up to 12/04/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
30 July 2007Amended accounts made up to 28 February 2006 (8 pages)
30 July 2007Amended accounts made up to 28 February 2006 (8 pages)
16 May 2007Return made up to 12/04/07; no change of members (6 pages)
16 May 2007Return made up to 12/04/07; no change of members (6 pages)
23 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
23 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
18 May 2006Return made up to 15/02/06; full list of members (6 pages)
18 May 2006Return made up to 15/02/06; full list of members (6 pages)
16 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
16 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
30 June 2004Return made up to 26/02/04; full list of members (6 pages)
30 June 2004Return made up to 26/02/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
6 March 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
7 August 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
18 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
7 December 2001Accounts for a small company made up to 28 February 2000 (6 pages)
7 December 2001Accounts for a small company made up to 28 February 2000 (6 pages)
19 February 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 26/02/00; full list of members (6 pages)
20 April 2000Return made up to 26/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
18 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
11 March 1999Return made up to 26/02/99; no change of members (4 pages)
11 March 1999Return made up to 26/02/99; no change of members (4 pages)
10 March 1998Return made up to 26/02/98; full list of members (6 pages)
10 March 1998Return made up to 26/02/98; full list of members (6 pages)
6 January 1998Full accounts made up to 28 February 1997 (10 pages)
6 January 1998Full accounts made up to 28 February 1997 (10 pages)
15 November 1996Full accounts made up to 29 February 1996 (9 pages)
15 November 1996Full accounts made up to 29 February 1996 (9 pages)
3 April 1996Return made up to 26/02/96; no change of members
  • 363(287) ‐ Registered office changed on 03/04/96
(6 pages)
3 April 1996Return made up to 26/02/96; no change of members
  • 363(287) ‐ Registered office changed on 03/04/96
(6 pages)
20 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
16 May 1995Return made up to 26/02/95; change of members (6 pages)
16 May 1995Return made up to 26/02/95; change of members (6 pages)
26 February 1993Incorporation (14 pages)
26 February 1993Incorporation (14 pages)