Company NamePoetry Place Limited
Company StatusActive
Company Number03173544
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Neil Barry Reeder
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(15 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleResearcher
Country of ResidenceEngland
Correspondence Address22 Betterton Street
London
WC2H 9BX
Director NameMs Mairi Ruth Johnson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(19 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Betterton Street
London
WC2H 9BX
Director NameMr Stephen Sinclair
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArchictect
Country of ResidenceEngland
Correspondence Address10 Vyner Street
London
E2 9DG
Secretary NamePoetry Society Limited (Corporation)
StatusCurrent
Appointed01 April 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 1 month
Correspondence Address22 Betterton Street
London
WC2H 9BU
Director NameMr Christopher John Meade
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2000)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address127 Rathcoole Gardens
London
N8 9PH
Director NameWilliam John Gallienne Swainson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 1996)
RoleFreelance Editor
Correspondence Address64 Milton Road
London
SE24 0NP
Director NameMary Enright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1996(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1999)
RoleLibrarian
Correspondence Address20 Boldero Place
London
NW8 8ER
Director NameCon Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2001)
RoleSolicitor
Correspondence Address9 Kelross Road
London
N5 2QS
Director NameDr Richard John Price
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 November 2002)
RoleLibrarian
Correspondence Address8 Richmond Road
Staines
Middlesex
TW18 2AB
Director NameMr Thomas Martin Gardner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hocroft Avenue
London
NW2 2EJ
Director NameMr Matthew Thomas Hyde
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Milestone Road
Crystal Palace
London
SE19 2LL
Director NameBarry Patrick Waring Kernon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Gaskin Street
London
N1 2RY
Director NameMiss Elizabeth Jane Davies
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2013)
RoleRetired (Formerly Barrister)
Country of ResidenceEngland
Correspondence Address22 Betterton Street
London
WC2H 9BU
Director NameMs Elizabeth Joyce Milne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2018)
RoleTeacher/Trainer/Assessor In Fe, Mainly Hospitals
Country of ResidenceEngland
Correspondence Address22 Betterton Street
London
WC2H 9BX
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Contact

Websitepoetrysociety.org.uk

Location

Registered Address22 Betterton Street
London
WC2H 9BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Poetry Society Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£47,511
Gross Profit£28,148
Net Worth£2
Cash£4,184
Current Liabilities£5,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

9 January 2024Accounts for a small company made up to 31 March 2023 (9 pages)
23 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
13 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (13 pages)
10 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (13 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Elizabeth Joyce Milne as a director on 11 February 2018 (1 page)
11 February 2019Appointment of Mr Stephen Sinclair as a director on 11 February 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
18 September 2018Auditor's resignation (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (13 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 December 2016Full accounts made up to 31 March 2016 (9 pages)
19 December 2016Full accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
29 February 2016Appointment of Ms Mairi Ruth Johnson as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Ms Mairi Ruth Johnson as a director on 29 February 2016 (2 pages)
15 November 2015Full accounts made up to 31 March 2015 (10 pages)
15 November 2015Full accounts made up to 31 March 2015 (10 pages)
9 March 2015Registered office address changed from 22 Betterton Street London WC2H 9BU to 22 Betterton Street London WC2H 9BX on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 22 Betterton Street London WC2H 9BU to 22 Betterton Street London WC2H 9BX on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 22 Betterton Street London WC2H 9BU to 22 Betterton Street London WC2H 9BX on 9 March 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (9 pages)
1 November 2013Full accounts made up to 31 March 2013 (9 pages)
16 July 2013Appointment of Ms Elizabeth Joyce Milne as a director (2 pages)
16 July 2013Appointment of Ms Elizabeth Joyce Milne as a director (2 pages)
15 July 2013Termination of appointment of Elizabeth Davies as a director (1 page)
15 July 2013Termination of appointment of Elizabeth Davies as a director (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 November 2012Full accounts made up to 31 March 2012 (9 pages)
14 November 2012Full accounts made up to 31 March 2012 (9 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Mr Neil Barry Reeder as a director (2 pages)
8 March 2012Appointment of Mr Neil Barry Reeder as a director (2 pages)
13 February 2012Full accounts made up to 31 March 2011 (9 pages)
13 February 2012Full accounts made up to 31 March 2011 (9 pages)
21 September 2011Termination of appointment of Barry Kernon as a director (1 page)
21 September 2011Termination of appointment of Barry Kernon as a director (1 page)
9 June 2011Appointment of Miss Elizabeth Jane Davies as a director (2 pages)
9 June 2011Appointment of Miss Elizabeth Jane Davies as a director (2 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Thomas Gardner as a director (1 page)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Thomas Gardner as a director (1 page)
5 April 2011Termination of appointment of Thomas Gardner as a director (1 page)
5 April 2011Termination of appointment of Thomas Gardner as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (9 pages)
29 December 2010Full accounts made up to 31 March 2010 (9 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
11 April 2010Secretary's details changed for Poetry Society Limited on 1 October 2009 (2 pages)
11 April 2010Secretary's details changed for Poetry Society Limited on 1 October 2009 (2 pages)
11 April 2010Secretary's details changed for Poetry Society Limited on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Thomas Martin Gardner on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Thomas Martin Gardner on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Thomas Martin Gardner on 1 October 2009 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (9 pages)
27 January 2010Full accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 December 2008Full accounts made up to 31 March 2008 (9 pages)
3 December 2008Full accounts made up to 31 March 2008 (9 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
14 February 2007Full accounts made up to 31 March 2006 (9 pages)
14 February 2007Full accounts made up to 31 March 2006 (9 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
22 November 2005Full accounts made up to 31 March 2005 (9 pages)
22 November 2005Full accounts made up to 31 March 2005 (9 pages)
6 May 2005Return made up to 15/03/05; full list of members (2 pages)
6 May 2005Return made up to 15/03/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
2 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
10 August 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 March 2001Return made up to 15/03/01; full list of members (6 pages)
9 March 2001Return made up to 15/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Return made up to 15/03/00; full list of members (6 pages)
17 January 2001Return made up to 15/03/00; full list of members (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
22 February 2000Full accounts made up to 31 March 1999 (10 pages)
22 February 2000Full accounts made up to 31 March 1999 (10 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
17 November 1999Return made up to 15/03/99; no change of members (4 pages)
17 November 1999Return made up to 15/03/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 June 1998Return made up to 15/03/98; full list of members (6 pages)
5 June 1998Return made up to 15/03/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 June 1997Return made up to 15/03/97; full list of members (6 pages)
13 June 1997Return made up to 15/03/97; full list of members (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed (2 pages)
15 March 1996Incorporation (16 pages)
15 March 1996Incorporation (16 pages)