Company NameShona Pollock Limited
DirectorsShona Mary Gorton Pollock and Max Castle Bigland
Company StatusActive
Company Number06226383
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Previous NameBonza Juice Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Shona Mary Gorton Pollock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Ellison Road
Barnes
London
Greater London
SW13 0AD
Director NameMr Max Castle Bigland
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCaterer
Country of ResidenceEngland
Correspondence Address7 Ellison Road
London
SW13 0AD
Secretary NameMr Ronald Hugh Pollock
NationalityBritish
StatusResigned
Appointed15 June 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ellison Road
London
SW13 0AD
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU

Contact

Websitewww.shonapollock.co.uk

Location

Registered Address7 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£117
Cash£5,763
Current Liabilities£12,819

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

26 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 February 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
3 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
(4 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 101
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 101
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (18 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (18 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 101
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(4 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 101
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
7 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Shona Mary Gorton Pollock on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Shona Mary Gorton Pollock on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Shona Mary Gorton Pollock on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 July 2009Appointment terminated secretary ronald pollock (1 page)
9 July 2009Return made up to 25/04/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary ronald pollock (1 page)
9 July 2009Return made up to 25/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from 7 ellison road barnes london greater london SW13 0AD (1 page)
18 August 2008Return made up to 25/04/08; full list of members (3 pages)
18 August 2008Return made up to 25/04/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 7 ellison road barnes london greater london SW13 0AD (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page)
15 June 2007Company name changed bonza juice LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed bonza juice LIMITED\certificate issued on 15/06/07 (2 pages)
25 April 2007Incorporation (18 pages)
25 April 2007Incorporation (18 pages)