Company NamePolefern Limited
Company StatusActive
Company Number03240695
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Jennifer Mary Bennett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(3 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address81b Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Brock Robert Hutchinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(3 months after company formation)
Appointment Duration27 years, 5 months
RoleHouse Husband
Country of ResidenceEngland
Correspondence Address81a Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NameMoira Kardi
NationalityBritish
StatusCurrent
Appointed21 November 1996(3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address81a Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMs Julia Spain
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address81 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Victor Solomon Kodzo Akonta
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(3 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 June 2014)
RoleGovt Lawyer
Country of ResidenceEngland
Correspondence Address81c Onslow Road
Richmond
Surrey
TW10 6QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address81 Onslow Road
Richmond
Surrey
TW10 6QA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Julia Spain
33.33%
Ordinary
1 at £1Miss J. Bennett
33.33%
Ordinary
1 at £1Mr B. Hutchinson
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(6 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(6 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
26 June 2014Termination of appointment of Victor Akonta as a director (1 page)
26 June 2014Appointment of Ms Julia Spain as a director (2 pages)
26 June 2014Termination of appointment of Victor Akonta as a director (1 page)
26 June 2014Appointment of Ms Julia Spain as a director (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(6 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(6 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Victor Solomon Kodzo Akonta on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Victor Solomon Kodzo Akonta on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Jennifer Mary Bennett on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Brock Robert Hutchinson on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Jennifer Mary Bennett on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Brock Robert Hutchinson on 21 August 2010 (2 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
15 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 September 2009Return made up to 21/08/09; full list of members (4 pages)
15 September 2009Return made up to 21/08/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
22 October 2007Return made up to 21/08/07; no change of members (7 pages)
22 October 2007Return made up to 21/08/07; no change of members (7 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 October 2006Return made up to 21/08/06; full list of members (7 pages)
2 October 2006Return made up to 21/08/06; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Return made up to 21/08/05; full list of members (7 pages)
13 September 2005Return made up to 21/08/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 September 2004Return made up to 21/08/04; full list of members (7 pages)
20 September 2004Return made up to 21/08/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 September 2003Return made up to 21/08/03; full list of members (7 pages)
24 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
5 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 October 2002Return made up to 21/08/02; full list of members (7 pages)
8 October 2002Return made up to 21/08/02; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 September 2001Return made up to 21/08/01; full list of members (7 pages)
18 September 2001Return made up to 21/08/01; full list of members (7 pages)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
13 December 2000Return made up to 21/08/00; full list of members (7 pages)
13 December 2000Return made up to 21/08/00; full list of members (7 pages)
9 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
9 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
6 October 1999Return made up to 21/08/99; full list of members (6 pages)
6 October 1999Return made up to 21/08/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
27 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
16 July 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 October 1998Return made up to 21/08/98; full list of members (6 pages)
26 October 1998Return made up to 21/08/98; full list of members (6 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
18 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Return made up to 21/08/97; full list of members (6 pages)
29 October 1997Return made up to 21/08/97; full list of members (6 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
26 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 November 1996£ nc 2/3 21/11/96 (1 page)
26 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 November 1996£ nc 2/3 21/11/96 (1 page)
26 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1996Incorporation (14 pages)
21 August 1996Incorporation (14 pages)