Company NameF.A.Pollak Limited
DirectorAlexander Gordon Roeder
Company StatusActive
Company Number03723600
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous NameTriper Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAlexander Gordon Roeder
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleGilder
Country of ResidenceUnited Kingdom
Correspondence Address81 White Horse Hill
Chislehurst
Kent
BR7 6DQ
Secretary NameKathryn Roeder
NationalityBritish
StatusCurrent
Appointed19 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address81 White Horse Hill
Chislehurst
Kent
BR7 6DQ
Secretary NameMrs Christine Veronica Roeder
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address10 Marlang Court
Beckenham
Kent
BR3 5XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fapollak.com
Telephone020 78376161
Telephone regionLondon

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Alexander G. Roeder
100.00%
Ordinary

Financials

Year2014
Net Worth£32,362
Cash£387
Current Liabilities£17,153

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

14 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
10 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
10 April 2018Notification of Alexander Gordon Roeder as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 28 March 2017 (2 pages)
12 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
6 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Alexander Gordon Roeder on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Kathryn Chapman on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Kathryn Chapman on 1 October 2009 (1 page)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Alexander Gordon Roeder on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Kathryn Chapman on 1 October 2009 (1 page)
22 March 2010Director's details changed for Alexander Gordon Roeder on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 01/03/09; full list of members (3 pages)
6 April 2009Return made up to 01/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Registered office changed on 21/12/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
21 December 2007Return made up to 01/03/07; full list of members (2 pages)
21 December 2007Registered office changed on 21/12/07 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
21 December 2007Return made up to 01/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 01/03/06; full list of members (2 pages)
22 March 2006Return made up to 01/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 01/03/05; full list of members (2 pages)
4 April 2005Return made up to 01/03/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 01/03/04; full list of members (6 pages)
4 June 2004Return made up to 01/03/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
3 July 2000Ad 14/06/99--------- £ si 98@1 (2 pages)
3 July 2000Ad 14/06/99--------- £ si 98@1 (2 pages)
22 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Company name changed triper LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed triper LIMITED\certificate issued on 12/04/99 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
15 March 1999Memorandum and Articles of Association (11 pages)
15 March 1999Memorandum and Articles of Association (11 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1999Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
14 March 1999Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
1 March 1999Incorporation (17 pages)
1 March 1999Incorporation (17 pages)