Company NameKatharine Pooley Limited
DirectorKatharine Yvonne Pooley
Company StatusActive
Company Number05014709
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameKatharine Yvonne Pooley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(5 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Walton Street
London
SW3 2JL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameKerry Amanda Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address34 Knowle Park
Cobham
Surrey
KT11 3AB
Secretary NameKatharine Yvonne Pooley
NationalityBritish
StatusResigned
Appointed19 January 2004(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address19 Wilton Row
London
SW1X 7NS
Secretary NameKerry Amanda Stone
NationalityBritish
StatusResigned
Appointed23 June 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address34 Knowle Park
Cobham
Surrey
KT11 3AB
Secretary NameSamantha Pooley
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address24 New Park Street
Shrewsbury
Shropshire
SY1 2LA
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitekatherinepooley.com

Location

Registered Address160 Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750k at £1Katharine Pooley International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£355,898
Cash£714,828
Current Liabilities£1,165,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

18 July 2011Delivered 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

Filing History

18 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 750,000
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 750,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 750,000
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 750,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 750,000
(3 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 750,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Katharine Yvonne Pooley on 14 January 2010 (2 pages)
3 March 2010Director's details changed for Katharine Yvonne Pooley on 14 January 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Ad 30/03/09\gbp si 500000@1=500000\gbp ic 250000/750000\ (2 pages)
12 June 2009Ad 30/03/09\gbp si 500000@1=500000\gbp ic 250000/750000\ (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 14/01/09; full list of members (3 pages)
27 March 2009Director's change of particulars / katharine pooley / 14/01/2009 (2 pages)
27 March 2009Director's change of particulars / katharine pooley / 14/01/2009 (2 pages)
27 March 2009Return made up to 14/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Appointment terminated secretary samantha pooley (1 page)
8 October 2008Appointment terminated secretary samantha pooley (1 page)
26 June 2008Capitals not rolled up (2 pages)
26 June 2008Capitals not rolled up (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 54 old street london EC1V 9AJ (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Return made up to 14/01/08; full list of members (3 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Registered office changed on 11/03/2008 from 54 old street london EC1V 9AJ (1 page)
11 March 2008Return made up to 14/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Return made up to 14/01/07; full list of members (6 pages)
16 March 2007Return made up to 14/01/07; full list of members (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
22 February 2006Return made up to 14/01/06; full list of members (6 pages)
22 February 2006Return made up to 14/01/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 8 king edward street oxford oxfordshire OX15 4TB (1 page)
14 February 2006Registered office changed on 14/02/06 from: 8 king edward street oxford oxfordshire OX15 4TB (1 page)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
18 March 2005Return made up to 14/01/05; full list of members (7 pages)
18 March 2005Return made up to 14/01/05; full list of members (7 pages)
20 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 February 2004Registered office changed on 09/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 January 2004Incorporation (16 pages)
14 January 2004Incorporation (16 pages)