Company NamePond Street Management Limited
Company StatusActive
Company Number04147293
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Previous NameFortcast Limited

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

Directors

Director NameMrs Bonita Gold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Pond Street
London
NW3 2PN
Director NameJean Marguerite Trent
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Pond Street
Flat 1
London
NW3 2PN
Director NameWilliam David Welbank
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Pond Street
Flat 3
London
NW3 2PN
Secretary NameDominique Welbank
NationalityBritish
StatusCurrent
Appointed04 March 2008(7 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address21 Pond Street
Flat 3
London
NW3 2PN
Director NameDr Christian William Pierce
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Mews
London
NW3 2PN
Director NameJames Tenzer
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSoftware Support Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Pond Street
Flat 3
London
NW3 2PN
Director NameStephen Mark Jackson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2005)
RoleSolicitor
Correspondence Address14 Willerby Drive
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LL
Director NameBridget Gabrielle Prior
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2005(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2006)
RolePortfolio Trader
Correspondence AddressFlat 2 21 Pond Street
London
NW3 2PN
Secretary NameMr Jeffrey David Gold
NationalityBritish
StatusResigned
Appointed28 September 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Pond Street
London
NW3 2PN
Director NameMrs Maxine Louise Wadhwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Mews
Pond Street
London
NW3 2NW
Director NameHasan Hameed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2011)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Pond Street
London
NW3 2PN
Director NameMr Sanjay Wadhwani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Mews
Pond Street Hampstead
London
NW3 2NW
Director NameMrs Maxine Louise Wadhwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pond Street
Flat 3
London
NW3 2PN
Director NameRachel Bosanquet
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(10 years, 10 months after company formation)
Appointment Duration10 years (resigned 09 December 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Pond Street
London
NW3 2PN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed01 February 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2005)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address21 Pond Street
Flat 3
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£5
Current Liabilities£23,526

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
9 December 2021Termination of appointment of Rachel Bosanquet as a director on 9 December 2021 (1 page)
9 December 2021Appointment of James Tenzer as a director on 9 December 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (7 pages)
17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5
(9 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5
(9 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5
(9 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 5
(9 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 5
(9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Appointment of Dr Christian William Pierce as a director (3 pages)
30 May 2012Appointment of Dr Christian William Pierce as a director (3 pages)
29 May 2012Appointment of Dr Christian William Pierce as a director (3 pages)
29 May 2012Appointment of Dr Christian William Pierce as a director (3 pages)
1 March 2012Termination of appointment of Maxine Wadhwani as a director (1 page)
1 March 2012Termination of appointment of Maxine Wadhwani as a director (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
6 December 2011Appointment of Rachel Bosanquet as a director (3 pages)
6 December 2011Appointment of Rachel Bosanquet as a director (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
13 September 2011Termination of appointment of Hasan Hameed as a director (1 page)
13 September 2011Termination of appointment of Hasan Hameed as a director (1 page)
11 March 2011Appointment of Maxine Louise Wadhwani as a director (3 pages)
11 March 2011Appointment of Maxine Louise Wadhwani as a director (3 pages)
27 February 2011Termination of appointment of Sanjay Wadhwani as a director (1 page)
27 February 2011Termination of appointment of Sanjay Wadhwani as a director (1 page)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 January 2010Director's details changed for William David Welbank on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Marguerite Trent on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Bonita Gold on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Sanjay Wadhwani on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Bonita Gold on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Hasan Hameed on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Mr Sanjay Wadhwani on 25 January 2010 (2 pages)
25 January 2010Director's details changed for William David Welbank on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Marguerite Trent on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Hasan Hameed on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 January 2009Return made up to 24/01/09; full list of members (6 pages)
28 January 2009Return made up to 24/01/09; full list of members (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 August 2008Appointment terminated director maxine wadhwani (1 page)
28 August 2008Director appointed sanjay wadhwani (3 pages)
28 August 2008Director appointed sanjay wadhwani (3 pages)
28 August 2008Appointment terminated director maxine wadhwani (1 page)
20 March 2008Return made up to 24/01/08; full list of members (7 pages)
20 March 2008Return made up to 24/01/08; full list of members (7 pages)
11 March 2008Appointment terminated secretary jeffrey gold (1 page)
11 March 2008Registered office changed on 11/03/2008 from jeffrey gold & co turnberry house 1414-1410 high road london N20 9BH (1 page)
11 March 2008Registered office changed on 11/03/2008 from jeffrey gold & co turnberry house 1414-1410 high road london N20 9BH (1 page)
11 March 2008Secretary appointed dominique welbank (2 pages)
11 March 2008Secretary appointed dominique welbank (2 pages)
11 March 2008Appointment terminated secretary jeffrey gold (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 May 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 May 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 November 2006Memorandum and Articles of Association (11 pages)
21 November 2006Memorandum and Articles of Association (11 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 May 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 34 newman street london W1T 1PZ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 34 newman street london W1T 1PZ (1 page)
19 October 2005Registered office changed on 19/10/05 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
22 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
22 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
3 February 2005Return made up to 24/01/05; full list of members (8 pages)
3 February 2005Return made up to 24/01/05; full list of members (8 pages)
13 February 2004Return made up to 24/01/04; full list of members (8 pages)
13 February 2004Return made up to 24/01/04; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
20 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
10 March 2003Return made up to 24/01/03; full list of members (8 pages)
10 March 2003Return made up to 24/01/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 March 2002Ad 19/03/01-06/07/01 £ si 3@1 (2 pages)
26 March 2002Ad 19/03/01-06/07/01 £ si 3@1 (2 pages)
4 March 2002Return made up to 24/01/02; full list of members (6 pages)
4 March 2002Return made up to 24/01/02; full list of members (6 pages)
28 March 2001Memorandum and Articles of Association (3 pages)
28 March 2001Memorandum and Articles of Association (3 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 March 2001Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2001Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
14 February 2001Company name changed fortcast LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed fortcast LIMITED\certificate issued on 14/02/01 (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
24 January 2001Incorporation (12 pages)
24 January 2001Incorporation (12 pages)