Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary Name | Mrs Frances Mary Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AU |
Director Name | Mrs Frances Mary Cole |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mrs Frances Mary Cole |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 1994) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AU |
Secretary Name | Jonathan Bryant Bourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 69 Halifax Road Enfield Middlesex EN2 0PR |
Secretary Name | Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 71 Norwood Road Cheshunt Hertfordshire EN8 9RR |
Director Name | Graham Rees Evans |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 24 years (resigned 03 February 2020) |
Role | Footwear Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 107 Rye Street Bishops Stortford Hertfordshire CM23 2HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.pondersend.co.uk |
---|
Registered Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £31,359,580 |
Gross Profit | £6,964,266 |
Net Worth | £8,985,459 |
Cash | £813,008 |
Current Liabilities | £5,800,368 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 January 2009 | Delivered 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 2009 | Delivered 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 |
12 May 1997 | Delivered on: 16 May 1997 Satisfied on: 18 November 2008 Persons entitled: Conance Limited 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. Fully Satisfied |
1 May 1997 | Delivered 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 1995 | Delivered 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 |
20 February 1995 | Delivered on: 2 March 1995 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)"referred to in the schedule being ponders end international limited us dollars current account number 76076033 ponders end international limited hong kong dollars current account number 48257855 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
19 December 1994 | Delivered 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 |
9 May 2023 | Full accounts made up to 30 June 2022 (21 pages) |
---|---|
8 March 2023 | Appointment of Mr James Edward Cole as a director on 4 March 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (22 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
14 October 2021 | Satisfaction of charge 6 in full (1 page) |
8 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 30 June 2020 (21 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Graham Rees Evans as a director on 3 February 2020 (1 page) |
2 January 2020 | Full accounts made up to 30 June 2019 (21 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 30 June 2018 (21 pages) |
26 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 30 June 2017 (21 pages) |
10 October 2017 | Registered 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 2017 | Registered 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) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
25 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
25 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
28 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
28 September 2010 | Appointment of Mrs Frances Mary Cole as a director (2 pages) |
28 September 2010 | Appointment of Mrs Frances Mary Cole as a director (2 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Graham Rees Evans on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Graham Rees Evans on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Graham Rees Evans on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
27 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 October 2008 | Secretary appointed mrs frances marry cole (1 page) |
14 October 2008 | Appointment terminated secretary ronald cole (1 page) |
14 October 2008 | Appointment terminated secretary ronald cole (1 page) |
14 October 2008 | Secretary appointed mrs frances marry cole (1 page) |
13 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: gorrie whitson 20 hanover street london W1S 1YR (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: gorrie whitson 20 hanover street london W1S 1YR (1 page) |
24 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
30 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
14 March 2003 | Return made up to 23/02/03; full list of members
|
14 March 2003 | Return made up to 23/02/03; full list of members
|
3 February 2003 | Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
3 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
16 June 2002 | Full accounts made up to 30 June 2001 (13 pages) |
16 June 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members
|
9 March 2002 | Return made up to 23/02/02; full list of members
|
4 November 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
4 November 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
26 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 March 1999 | Return made up to 23/02/99; no change of members
|
2 March 1999 | Return made up to 23/02/99; no change of members
|
24 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 March 1998 | Return made up to 23/02/98; full list of members (9 pages) |
9 March 1998 | Return made up to 23/02/98; full list of members (9 pages) |
16 May 1997 | Particulars of mortgage/charge (11 pages) |
16 May 1997 | Particulars of mortgage/charge (11 pages) |
10 May 1997 | Particulars of mortgage/charge (9 pages) |
10 May 1997 | Particulars of mortgage/charge (9 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (5 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (5 pages) |
7 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: c/o gorrie whitson 9 cavendish square london W1M 0DU (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: c/o gorrie whitson 9 cavendish square london W1M 0DU (1 page) |
11 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 April 1996 | Return made up to 07/03/96; no change of members (7 pages) |
1 April 1996 | Return made up to 07/03/96; no change of members (7 pages) |
17 February 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
17 February 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Return made up to 18/03/95; full list of members
|
13 April 1995 | Return made up to 18/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
23 November 1994 | Company name changed joltfast LIMITED\certificate issued on 24/11/94 (2 pages) |
23 November 1994 | Company name changed\certificate issued on 23/11/94 (2 pages) |
13 April 1994 | Incorporation (19 pages) |