Company NamePoole Properties (London) Limited
DirectorJames Alexander Poole
Company StatusActive
Company Number04092903
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Alexander Poole
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Walk
Epping Green
Epping
CM16 6GA
Secretary NameVictoria Poole
NationalityBritish
StatusCurrent
Appointed16 October 2006(5 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address3 Chestnut Walk
Epping Green
Epping
CM16 6GA
Secretary NameCaroline Stone
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLynhurst
58 Hoe Lane
Abridge
Essex
RM4 1AU
Secretary NameMarie Poole
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2006)
RoleSecretary
Correspondence Address1 Newell Close
Arrington
Royston
SG8 0AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address79a High Road
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1James Alex Poole
100.00%
Ordinary

Financials

Year2014
Net Worth£405,229
Cash£8,105
Current Liabilities£25,420

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

25 February 2020Delivered on: 7 March 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 36 sherbourne drive, basildon.
Outstanding
14 February 2020Delivered on: 24 February 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 coulson close dagenham essex.
Outstanding
29 May 2008Delivered on: 17 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £141,950.00 due or to become due from the company to the chargee.
Particulars: 36 sherborne drive basildon essex.
Outstanding
8 March 2007Delivered on: 15 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
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: 16 coulson close, dagenham, essex. Fixed charge over all rental income and.
Outstanding
7 February 2007Delivered on: 22 February 2007
Persons entitled: Capital Home Loans Limited (The Chargeholder)

Classification: Deed of charge
Secured details: £131,750.00 and all other monies due or to become due.
Particulars: 2 botany terrace london road purfleet es. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
12 July 2004Delivered on: 14 July 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 lambert court crow lane romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
29 December 2003Delivered on: 17 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 68B st andrews road romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 215 wharley hook, harlow, essex CM18 7DN.
Outstanding
19 December 2022Delivered on: 23 December 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 242 rundells, harlow, essex CM18 7HQ.
Outstanding
10 November 2022Delivered on: 18 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 78 barn mead, harlow, essex, CM18 6SW.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 36 sherbourne drive, basildon, SS13 1RH, united kingdom. Title number: EX326017.
Outstanding
21 February 2022Delivered on: 23 February 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 34 old orchard, harlow, CM18 6YG (EX107333) and garage 36, old orchard, harlow, CM18 6YG (EX715281).
Outstanding
13 January 2021Delivered on: 14 January 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 215 wharley hook harlow CM18 7DN.
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 242 rundells harlow CM18 7HQ.
Outstanding
29 December 2003Delivered on: 17 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68A st andrews road romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 November 2020Delivered on: 12 November 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 78 barn mead, harlow, CM18 6SW.
Outstanding
21 September 2020Delivered on: 23 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 201 joyners field harlow essex.
Outstanding
10 September 2020Delivered on: 16 September 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 mowbrays road. Collier row. Romford. Essex. RM5 3ET.
Outstanding
13 August 2020Delivered on: 20 August 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 74 perry spring harlow. Essex.
Outstanding
24 July 2020Delivered on: 6 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2 gardeners court, pretoria road, romford RM7 7AS.
Outstanding
24 July 2020Delivered on: 6 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 lambert court, crow lane, romford, RM7 0EN.
Outstanding
30 July 2020Delivered on: 4 August 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 botany terrace. Purfleet. Essex. RM19 1QR.
Outstanding
24 July 2020Delivered on: 4 August 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 7 saladin drive. Purfleet. Essex. RM19 1QF.
Outstanding
1 May 2020Delivered on: 20 May 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 48 joyners field. Harlow. Essex.
Outstanding
5 March 2020Delivered on: 24 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 wharley hook harlow.
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gardeners court pretoria road romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

7 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 January 2023Satisfaction of charge 040929030020 in full (4 pages)
23 January 2023Satisfaction of charge 040929030021 in full (4 pages)
23 January 2023Satisfaction of charge 040929030019 in full (4 pages)
16 January 2023Registration of charge 040929030026, created on 13 January 2023 (4 pages)
23 December 2022Registration of charge 040929030025, created on 19 December 2022 (4 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
18 November 2022Registration of charge 040929030024, created on 10 November 2022 (5 pages)
5 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 May 2022Registration of charge 040929030023, created on 30 May 2022 (4 pages)
30 March 2022Director's details changed for Mr James Alex Poole on 30 March 2022 (2 pages)
23 February 2022Registration of charge 040929030022, created on 21 February 2022 (4 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 July 2021Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 79a High Road London NW10 2SU on 26 July 2021 (1 page)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 January 2021Registration of charge 040929030021, created on 13 January 2021 (3 pages)
23 December 2020Registration of charge 040929030020, created on 18 December 2020 (3 pages)
9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 November 2020Registration of charge 040929030019, created on 6 November 2020 (4 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 September 2020Registration of charge 040929030018, created on 21 September 2020 (6 pages)
16 September 2020Registration of charge 040929030017, created on 10 September 2020 (4 pages)
20 August 2020Registration of charge 040929030016, created on 13 August 2020 (6 pages)
6 August 2020Registration of charge 040929030015, created on 24 July 2020 (4 pages)
6 August 2020Registration of charge 040929030014, created on 24 July 2020 (4 pages)
4 August 2020Registration of charge 040929030013, created on 30 July 2020 (4 pages)
4 August 2020Satisfaction of charge 4 in full (1 page)
4 August 2020Satisfaction of charge 5 in full (1 page)
4 August 2020Satisfaction of charge 1 in full (1 page)
4 August 2020Registration of charge 040929030012, created on 24 July 2020 (4 pages)
30 June 2020Secretary's details changed for Victoria Poole on 1 March 2013 (1 page)
30 June 2020Director's details changed for Mr James Alex Poole on 1 March 2013 (2 pages)
30 June 2020Director's details changed for Mr James Alex Poole on 1 March 2013 (2 pages)
20 May 2020Registration of charge 040929030011, created on 1 May 2020 (6 pages)
24 March 2020Registration of charge 040929030010, created on 5 March 2020 (6 pages)
7 March 2020Registration of charge 040929030009, created on 25 February 2020 (6 pages)
5 March 2020Satisfaction of charge 6 in full (4 pages)
24 February 2020Registration of charge 040929030008, created on 14 February 2020 (6 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 July 2019Change of details for Mr James Alex Poole as a person with significant control on 13 June 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (3 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 October 2009Director's details changed for James Alex Poole on 19 October 2009 (2 pages)
20 October 2009Director's details changed for James Alex Poole on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 October 2007Return made up to 19/10/07; full list of members (6 pages)
24 October 2007Return made up to 19/10/07; full list of members (6 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
8 November 2006Return made up to 19/10/06; full list of members (6 pages)
8 November 2006Return made up to 19/10/06; full list of members (6 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (1 page)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 October 2005Return made up to 19/10/05; full list of members (6 pages)
18 October 2005Return made up to 19/10/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 19/10/03; full list of members (6 pages)
17 November 2003Return made up to 19/10/03; full list of members (6 pages)
11 July 2003Registered office changed on 11/07/03 from: 21 west hill wembley middlesex HA9 9RN (1 page)
11 July 2003Registered office changed on 11/07/03 from: 21 west hill wembley middlesex HA9 9RN (1 page)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 10/12 new college parade finchley road london NW3 5EP (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 10/12 new college parade finchley road london NW3 5EP (1 page)
28 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2001Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
19 October 2000Incorporation (17 pages)
19 October 2000Incorporation (17 pages)