Company NamePollen Street Management Limited
DirectorsJeremy Alexander Samuels and Peter James Thompson
Company StatusActive
Company Number03272130
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Alexander Samuels
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOatscroft Heyshott
Midhurst
West Sussex
GU29 0DZ
Director NameMr Peter James Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ
Secretary NameMr Peter James Thompson
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address60 Pembroke Road
London
W8 6NX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 June 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
29 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
2 June 2016Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
4 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Registered office changed on 26/09/06 from: miriam clark accountants central house 1 ballards lane london N3 1LQ (1 page)
26 September 2006Registered office changed on 26/09/06 from: miriam clark accountants central house 1 ballards lane london N3 1LQ (1 page)
30 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
30 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
14 June 2006Total exemption full accounts made up to 31 December 2003 (10 pages)
14 June 2006Total exemption full accounts made up to 31 December 2003 (10 pages)
25 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(7 pages)
25 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(7 pages)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
3 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 July 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
28 July 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 April 2002Return made up to 30/04/02; full list of members (7 pages)
30 April 2002Return made up to 30/04/02; full list of members (7 pages)
3 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
3 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
16 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 November 2000Full accounts made up to 31 December 1999 (8 pages)
26 April 2000Return made up to 30/04/00; full list of members (6 pages)
26 April 2000Return made up to 30/04/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 May 1999Return made up to 30/04/99; no change of members (5 pages)
14 May 1999Return made up to 30/04/99; no change of members (5 pages)
11 November 1998Return made up to 31/10/98; full list of members (7 pages)
11 November 1998Return made up to 31/10/98; full list of members (7 pages)
28 August 1998Full accounts made up to 31 December 1997 (7 pages)
28 August 1998Full accounts made up to 31 December 1997 (7 pages)
3 August 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 August 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 February 1998Return made up to 31/10/97; full list of members (7 pages)
6 February 1998Return made up to 31/10/97; full list of members (7 pages)
6 November 1996New secretary appointed;new director appointed (3 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New director appointed (3 pages)
6 November 1996Registered office changed on 06/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 1996New secretary appointed;new director appointed (3 pages)
6 November 1996Registered office changed on 06/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 1996New director appointed (3 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
31 October 1996Incorporation (16 pages)
31 October 1996Incorporation (16 pages)