London
SW3 2JL
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Kerry Amanda Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 34 Knowle Park Cobham Surrey KT11 3AB |
Secretary Name | Katharine Yvonne Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 19 Wilton Row London SW1X 7NS |
Secretary Name | Kerry Amanda Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 34 Knowle Park Cobham Surrey KT11 3AB |
Secretary Name | Samantha Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 24 New Park Street Shrewsbury Shropshire SY1 2LA Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | katherinepooley.com |
---|
Registered Address | 160 Walton Street London SW3 2JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
750k at £1 | Katharine Pooley International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355,898 |
Cash | £714,828 |
Current Liabilities | £1,165,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
18 July 2011 | Delivered on: 20 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Katharine Yvonne Pooley on 14 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Katharine Yvonne Pooley on 14 January 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Ad 30/03/09\gbp si 500000@1=500000\gbp ic 250000/750000\ (2 pages) |
12 June 2009 | Ad 30/03/09\gbp si 500000@1=500000\gbp ic 250000/750000\ (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / katharine pooley / 14/01/2009 (2 pages) |
27 March 2009 | Director's change of particulars / katharine pooley / 14/01/2009 (2 pages) |
27 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Appointment terminated secretary samantha pooley (1 page) |
8 October 2008 | Appointment terminated secretary samantha pooley (1 page) |
26 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Capitals not rolled up (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 54 old street london EC1V 9AJ (1 page) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 54 old street london EC1V 9AJ (1 page) |
11 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
16 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
22 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 8 king edward street oxford oxfordshire OX15 4TB (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 8 king edward street oxford oxfordshire OX15 4TB (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
20 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 January 2004 | Incorporation (16 pages) |
14 January 2004 | Incorporation (16 pages) |