Company NamePollinger Limited
DirectorsCaroline Jayne Michel and Kevin Allan Jones
Company StatusActive
Company Number04302586
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Caroline Jayne Michel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Kevin Allan Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameSimon Martin Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address37 Studdridge Street
London
SW6 3SL
Director NamePaul Ian Woolf
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakwood Road
London
NW11 6QX
Director NameLeigh Gerald Pollinger
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(4 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Bell Tower
Creedy Park
Crediton
Devon
EX17 4EB
Director NameMs Lesley Charlotte Hadcroft
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 July 2017)
RoleAuthors Agent
Country of ResidenceEngland
Correspondence Address17 Station Road
Frimley
Camberley
Surrey
GU16 7HE
Secretary NameJohn Christopher Furzer
NationalityBritish
StatusResigned
Appointed12 February 2002(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2008)
RoleAccount Manager
Correspondence Address23 Brunswick Avenue
New Southgate
London
N11 1HP
Secretary NameTimothy Edward Bates
StatusResigned
Appointed01 September 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Mercers Road
London
N19 4PU
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House 34-43 Russell Street
London
WC2B 5HA
Secretary NamePaul Bernard Aggett
NationalityBritish
StatusResigned
Appointed20 December 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressDrury House 34-43 Russell Street
London
WC2B 5HA
Director NameMs Kathryn Nicole Angel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Websitepollingerltd.com
Email address[email protected]
Telephone020 74040342
Telephone regionLondon

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£340,565
Cash£14,581
Current Liabilities£450,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

17 March 2011Delivered on: 24 March 2011
Persons entitled: Forumprime LTD

Classification: Rent deposit deed
Secured details: £9,610 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all sums paid to the landlord under the terms of the rent deposit deed.
Outstanding
12 January 2006Delivered on: 18 January 2006
Persons entitled: Tonstate (Staple Inn) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit of £25,000 and all other sums and interest bearing account opened under account number 06040953 with the bank of scotland or any similar account with another bank.
Outstanding
30 November 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
31 January 2023Termination of appointment of Kevin Allan Jones as a director on 26 January 2023 (1 page)
31 January 2023Director's details changed for Mr Gordon Haig Brough on 26 January 2023 (2 pages)
31 January 2023Appointment of Mr Gordon Haig Brough as a director on 26 January 2023 (2 pages)
23 November 2022Accounts for a small company made up to 31 December 2021 (11 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Kathryn Nicole Angel as a director on 9 May 2022 (1 page)
6 December 2021Satisfaction of charge 1 in full (1 page)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 August 2021Satisfaction of charge 2 in full (1 page)
12 August 2021Satisfaction of charge 3 in full (1 page)
2 August 2021Appointment of Ms Kathryn Nicole Angel as a director on 29 July 2021 (2 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
28 March 2018Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018 (1 page)
28 March 2018Director's details changed for Ms Caroline Jayne Michel on 26 March 2018 (2 pages)
28 March 2018Change of details for Peters Fraser & Dunlop Limited as a person with significant control on 26 March 2018 (2 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 September 2017Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages)
15 September 2017Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages)
9 August 2017Termination of appointment of Lesley Charlotte Hadcroft as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Lesley Charlotte Hadcroft as a director on 31 July 2017 (1 page)
9 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
31 March 2016Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016 (1 page)
7 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
6 February 2015Full accounts made up to 31 December 2013 (14 pages)
6 February 2015Full accounts made up to 31 December 2013 (14 pages)
22 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(15 pages)
22 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(15 pages)
18 November 2014Appointment of Paul Bernard Aggett as a secretary on 20 December 2013 (3 pages)
18 November 2014Appointment of Paul Bernard Aggett as a secretary on 20 December 2013 (3 pages)
6 February 2014Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Paul Bernard Aggett on 31 January 2014 (3 pages)
6 February 2014Director's details changed for Ms Caroline Jayne Michel on 31 January 2014 (3 pages)
6 February 2014Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Paul Bernard Aggett on 31 January 2014 (3 pages)
6 February 2014Director's details changed for Ms Caroline Jayne Michel on 31 January 2014 (3 pages)
13 January 2014Termination of appointment of Leigh Pollinger as a director (2 pages)
13 January 2014Termination of appointment of Timothy Bates as a secretary (2 pages)
13 January 2014Termination of appointment of Leigh Pollinger as a director (2 pages)
13 January 2014Termination of appointment of Timothy Bates as a secretary (2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 January 2014Appointment of Ms Caroline Jayne Michel as a director (3 pages)
9 January 2014Appointment of Paul Bernard Aggett as a director (3 pages)
9 January 2014Appointment of Ms Caroline Jayne Michel as a director (3 pages)
9 January 2014Registered office address changed from 72 Wilton Road London SW1V 1DE on 9 January 2014 (2 pages)
9 January 2014Appointment of Paul Bernard Aggett as a director (3 pages)
9 January 2014Registered office address changed from 72 Wilton Road London SW1V 1DE on 9 January 2014 (2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 January 2014Registered office address changed from 72 Wilton Road London SW1V 1DE on 9 January 2014 (2 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
2 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Director's details changed for Leigh Gerald Pollinger on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lesley Charlotte Hadcroft on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Lesley Charlotte Hadcroft on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Leigh Gerald Pollinger on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lesley Charlotte Hadcroft on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Leigh Gerald Pollinger on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 December 2008Return made up to 10/10/08; full list of members (4 pages)
8 December 2008Return made up to 10/10/08; full list of members (4 pages)
1 September 2008Appointment terminated secretary john furzer (1 page)
1 September 2008Appointment terminated secretary john furzer (1 page)
1 September 2008Secretary appointed timothy edward bates (1 page)
1 September 2008Secretary appointed timothy edward bates (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from charles wakeling and co 3 old barrack yard london SW1X 7NP (1 page)
9 July 2008Registered office changed on 09/07/2008 from charles wakeling and co 3 old barrack yard london SW1X 7NP (1 page)
13 November 2007Return made up to 10/10/07; full list of members (3 pages)
13 November 2007Return made up to 10/10/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (9 pages)
13 December 2005Particulars of mortgage/charge (9 pages)
8 November 2005Return made up to 10/10/05; full list of members (3 pages)
8 November 2005Return made up to 10/10/05; full list of members (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 October 2004Return made up to 10/10/04; full list of members (7 pages)
7 October 2004Return made up to 10/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 October 2003Return made up to 10/10/03; full list of members (7 pages)
8 October 2003Return made up to 10/10/03; full list of members (7 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
1 November 2002Return made up to 10/10/02; full list of members (8 pages)
1 November 2002Return made up to 10/10/02; full list of members (8 pages)
29 August 2002Ad 26/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2002Ad 26/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 62 beresford street woolwich london SE18 6BG (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 62 beresford street woolwich london SE18 6BG (1 page)
10 October 2001Incorporation (18 pages)
10 October 2001Incorporation (18 pages)