Company NamePonders End International Limited
DirectorsStephen Barry Cole and Frances Mary Cole
Company StatusActive
Company Number02918764
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Previous NameJoltfast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStephen Barry Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration29 years, 4 months
RoleFootwear & Textile Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary NameMrs Frances Mary Cole
NationalityBritish
StatusCurrent
Appointed01 October 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Director NameMrs Frances Mary Cole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(15 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameMrs Frances Mary Cole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1994)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary NameJonathan Bryant Bourn
NationalityBritish
StatusResigned
Appointed19 April 1994(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address69 Halifax Road
Enfield
Middlesex
EN2 0PR
Secretary NameRonald Cole
NationalityBritish
StatusResigned
Appointed08 September 1995(1 year, 4 months after company formation)
Appointment Duration13 years (resigned 01 October 2008)
RoleCompany Director
Correspondence Address71 Norwood Road
Cheshunt
Hertfordshire
EN8 9RR
Director NameGraham Rees Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 9 months after company formation)
Appointment Duration24 years (resigned 03 February 2020)
RoleFootwear Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address107 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pondersend.co.uk

Location

Registered Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£31,359,580
Gross Profit£6,964,266
Net Worth£8,985,459
Cash£813,008
Current Liabilities£5,800,368

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

23 January 2009Delivered 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 2009Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

9 May 2023Full accounts made up to 30 June 2022 (21 pages)
8 March 2023Appointment of Mr James Edward Cole as a director on 4 March 2023 (2 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (22 pages)
8 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
14 October 2021Satisfaction of charge 6 in full (1 page)
8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 30 June 2020 (21 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Graham Rees Evans as a director on 3 February 2020 (1 page)
2 January 2020Full accounts made up to 30 June 2019 (21 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 30 June 2018 (21 pages)
26 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 30 June 2017 (21 pages)
10 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 January 2017Full accounts made up to 30 June 2016 (22 pages)
25 January 2017Full accounts made up to 30 June 2016 (22 pages)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
5 January 2016Full accounts made up to 30 June 2015 (15 pages)
5 January 2016Full accounts made up to 30 June 2015 (15 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
31 December 2014Full accounts made up to 30 June 2014 (16 pages)
31 December 2014Full accounts made up to 30 June 2014 (16 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
17 December 2013Full accounts made up to 30 June 2013 (14 pages)
17 December 2013Full accounts made up to 30 June 2013 (14 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 30 June 2012 (14 pages)
8 January 2013Full accounts made up to 30 June 2012 (14 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 30 June 2011 (14 pages)
29 December 2011Full accounts made up to 30 June 2011 (14 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
28 September 2010Appointment of Mrs Frances Mary Cole as a director (2 pages)
28 September 2010Appointment of Mrs Frances Mary Cole as a director (2 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Graham Rees Evans on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Graham Rees Evans on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Graham Rees Evans on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
30 December 2009Full accounts made up to 30 June 2009 (14 pages)
30 December 2009Full accounts made up to 30 June 2009 (14 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Full accounts made up to 30 June 2008 (14 pages)
27 February 2009Full accounts made up to 30 June 2008 (14 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 October 2008Secretary appointed mrs frances marry cole (1 page)
14 October 2008Appointment terminated secretary ronald cole (1 page)
14 October 2008Appointment terminated secretary ronald cole (1 page)
14 October 2008Secretary appointed mrs frances marry cole (1 page)
13 May 2008Return made up to 23/02/08; full list of members (3 pages)
13 May 2008Return made up to 23/02/08; full list of members (3 pages)
19 March 2008Full accounts made up to 30 June 2007 (15 pages)
19 March 2008Full accounts made up to 30 June 2007 (15 pages)
15 November 2007Registered office changed on 15/11/07 from: gorrie whitson 20 hanover street london W1S 1YR (1 page)
15 November 2007Registered office changed on 15/11/07 from: gorrie whitson 20 hanover street london W1S 1YR (1 page)
24 April 2007Return made up to 23/02/07; full list of members (2 pages)
24 April 2007Return made up to 23/02/07; full list of members (2 pages)
7 February 2007Full accounts made up to 30 June 2006 (14 pages)
7 February 2007Full accounts made up to 30 June 2006 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
23 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
30 March 2005Return made up to 23/02/05; full list of members (2 pages)
30 March 2005Return made up to 23/02/05; full list of members (2 pages)
31 January 2005Full accounts made up to 30 June 2004 (15 pages)
31 January 2005Full accounts made up to 30 June 2004 (15 pages)
27 April 2004Full accounts made up to 30 June 2003 (15 pages)
27 April 2004Full accounts made up to 30 June 2003 (15 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(7 pages)
14 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(7 pages)
3 February 2003Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
3 February 2003Full accounts made up to 30 June 2002 (13 pages)
3 February 2003Full accounts made up to 30 June 2002 (13 pages)
3 February 2003Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
16 June 2002Full accounts made up to 30 June 2001 (13 pages)
16 June 2002Full accounts made up to 30 June 2001 (13 pages)
9 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
9 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
4 November 2001Delivery ext'd 3 mth 30/06/01 (1 page)
4 November 2001Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2001Full accounts made up to 30 June 2000 (13 pages)
18 April 2001Full accounts made up to 30 June 2000 (13 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
15 April 2000Full accounts made up to 30 June 1999 (15 pages)
15 April 2000Full accounts made up to 30 June 1999 (15 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
26 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 January 1999Full accounts made up to 30 June 1998 (15 pages)
24 January 1999Full accounts made up to 30 June 1998 (15 pages)
11 March 1998Full accounts made up to 30 June 1997 (13 pages)
11 March 1998Full accounts made up to 30 June 1997 (13 pages)
9 March 1998Return made up to 23/02/98; full list of members (9 pages)
9 March 1998Return made up to 23/02/98; full list of members (9 pages)
16 May 1997Particulars of mortgage/charge (11 pages)
16 May 1997Particulars of mortgage/charge (11 pages)
10 May 1997Particulars of mortgage/charge (9 pages)
10 May 1997Particulars of mortgage/charge (9 pages)
12 March 1997Return made up to 28/02/97; no change of members (5 pages)
12 March 1997Return made up to 28/02/97; no change of members (5 pages)
7 February 1997Full accounts made up to 30 June 1996 (12 pages)
7 February 1997Full accounts made up to 30 June 1996 (12 pages)
6 February 1997Registered office changed on 06/02/97 from: c/o gorrie whitson 9 cavendish square london W1M 0DU (1 page)
6 February 1997Registered office changed on 06/02/97 from: c/o gorrie whitson 9 cavendish square london W1M 0DU (1 page)
11 April 1996Full accounts made up to 30 June 1995 (12 pages)
11 April 1996Full accounts made up to 30 June 1995 (12 pages)
1 April 1996Return made up to 07/03/96; no change of members (7 pages)
1 April 1996Return made up to 07/03/96; no change of members (7 pages)
17 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
17 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
23 November 1994Company name changed joltfast LIMITED\certificate issued on 24/11/94 (2 pages)
23 November 1994Company name changed\certificate issued on 23/11/94 (2 pages)
13 April 1994Incorporation (19 pages)