London
WC1A 1BS
Director Name | Mr Kevin Allan Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Simon Martin Robinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 37 Studdridge Street London SW6 3SL |
Director Name | Paul Ian Woolf |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakwood Road London NW11 6QX |
Director Name | Leigh Gerald Pollinger |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Bell Tower Creedy Park Crediton Devon EX17 4EB |
Director Name | Ms Lesley Charlotte Hadcroft |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 July 2017) |
Role | Authors Agent |
Country of Residence | England |
Correspondence Address | 17 Station Road Frimley Camberley Surrey GU16 7HE |
Secretary Name | John Christopher Furzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2008) |
Role | Account Manager |
Correspondence Address | 23 Brunswick Avenue New Southgate London N11 1HP |
Secretary Name | Timothy Edward Bates |
---|---|
Status | Resigned |
Appointed | 01 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Mercers Road London N19 4PU |
Director Name | Paul Bernard Aggett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House 34-43 Russell Street London WC2B 5HA |
Secretary Name | Paul Bernard Aggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Drury House 34-43 Russell Street London WC2B 5HA |
Director Name | Ms Kathryn Nicole Angel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Website | pollingerltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 74040342 |
Telephone region | London |
Registered Address | 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£340,565 |
Cash | £14,581 |
Current Liabilities | £450,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
17 March 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
31 January 2023 | Termination of appointment of Kevin Allan Jones as a director on 26 January 2023 (1 page) |
31 January 2023 | Director's details changed for Mr Gordon Haig Brough on 26 January 2023 (2 pages) |
31 January 2023 | Appointment of Mr Gordon Haig Brough as a director on 26 January 2023 (2 pages) |
23 November 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
12 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Kathryn Nicole Angel as a director on 9 May 2022 (1 page) |
6 December 2021 | Satisfaction of charge 1 in full (1 page) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
12 August 2021 | Satisfaction of charge 2 in full (1 page) |
12 August 2021 | Satisfaction of charge 3 in full (1 page) |
2 August 2021 | Appointment of Ms Kathryn Nicole Angel as a director on 29 July 2021 (2 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
28 March 2018 | Registered 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 2018 | Director's details changed for Ms Caroline Jayne Michel on 26 March 2018 (2 pages) |
28 March 2018 | Change of details for Peters Fraser & Dunlop Limited as a person with significant control on 26 March 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 September 2017 | Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages) |
9 August 2017 | Termination of appointment of Lesley Charlotte Hadcroft as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Lesley Charlotte Hadcroft as a director on 31 July 2017 (1 page) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016 (1 page) |
7 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 February 2015 | Full accounts made up to 31 December 2013 (14 pages) |
6 February 2015 | Full accounts made up to 31 December 2013 (14 pages) |
22 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 November 2014 | Appointment of Paul Bernard Aggett as a secretary on 20 December 2013 (3 pages) |
18 November 2014 | Appointment of Paul Bernard Aggett as a secretary on 20 December 2013 (3 pages) |
6 February 2014 | Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Paul Bernard Aggett on 31 January 2014 (3 pages) |
6 February 2014 | Director's details changed for Ms Caroline Jayne Michel on 31 January 2014 (3 pages) |
6 February 2014 | Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from Drury House 33-34 Russell Street London WC2B 5HA on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Paul Bernard Aggett on 31 January 2014 (3 pages) |
6 February 2014 | Director's details changed for Ms Caroline Jayne Michel on 31 January 2014 (3 pages) |
13 January 2014 | Termination of appointment of Leigh Pollinger as a director (2 pages) |
13 January 2014 | Termination of appointment of Timothy Bates as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Leigh Pollinger as a director (2 pages) |
13 January 2014 | Termination of appointment of Timothy Bates as a secretary (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Appointment of Ms Caroline Jayne Michel as a director (3 pages) |
9 January 2014 | Appointment of Paul Bernard Aggett as a director (3 pages) |
9 January 2014 | Appointment of Ms Caroline Jayne Michel as a director (3 pages) |
9 January 2014 | Registered office address changed from 72 Wilton Road London SW1V 1DE on 9 January 2014 (2 pages) |
9 January 2014 | Appointment of Paul Bernard Aggett as a director (3 pages) |
9 January 2014 | Registered office address changed from 72 Wilton Road London SW1V 1DE on 9 January 2014 (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Registered office address changed from 72 Wilton Road London SW1V 1DE on 9 January 2014 (2 pages) |
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
2 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Director's details changed for Leigh Gerald Pollinger on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lesley Charlotte Hadcroft on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Lesley Charlotte Hadcroft on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Leigh Gerald Pollinger on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lesley Charlotte Hadcroft on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Leigh Gerald Pollinger on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 September 2008 | Appointment terminated secretary john furzer (1 page) |
1 September 2008 | Appointment terminated secretary john furzer (1 page) |
1 September 2008 | Secretary appointed timothy edward bates (1 page) |
1 September 2008 | Secretary appointed timothy edward bates (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from charles wakeling and co 3 old barrack yard london SW1X 7NP (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from charles wakeling and co 3 old barrack yard london SW1X 7NP (1 page) |
13 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | Particulars of mortgage/charge (9 pages) |
8 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
29 August 2002 | Ad 26/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2002 | Ad 26/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 62 beresford street woolwich london SE18 6BG (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 62 beresford street woolwich london SE18 6BG (1 page) |
10 October 2001 | Incorporation (18 pages) |
10 October 2001 | Incorporation (18 pages) |