Putney
London
SW15 1AZ
Director Name | Mrs Kellie Jane Russell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ |
Director Name | Mr George Paul Germanis |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2011) |
Role | Logistics And Event Management |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 7 Atheldene Road London SW18 3BN |
Director Name | Mr Paul George Williams |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 November 2019) |
Role | Logistics And Event Management |
Country of Residence | England |
Correspondence Address | 13 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
Secretary Name | Mr George Paul Germanis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 10 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2011) |
Role | Logistics And Event Management |
Correspondence Address | Ground Floor Flat, 7 Atheldene Road London SW18 3BN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.pollencrew.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88747707 |
Telephone region | London |
Registered Address | Unit 14 Glenville Mews London SW18 4NJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £113,352 |
Cash | £61,784 |
Current Liabilities | £72,664 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
26 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 September 2020 | Registered office address changed from 13 Princeton Court 55 Felsham Road Putney London SW15 1AZ to Unit 14 Glenville Mews London SW18 4NJ on 9 September 2020 (1 page) |
2 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
25 November 2019 | Termination of appointment of Paul George Williams as a director on 25 November 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
24 August 2018 | Notification of Kellie Jane Russell as a person with significant control on 2 August 2018 (2 pages) |
24 August 2018 | Cessation of Paul George Williams as a person with significant control on 2 August 2018 (1 page) |
24 August 2018 | Notification of Heather Rachael Russell as a person with significant control on 2 August 2018 (2 pages) |
23 July 2018 | Appointment of Ms Heather Rachael Russell as a director on 23 July 2018 (2 pages) |
23 July 2018 | Appointment of Ms Kellie Jane Russell as a director on 23 July 2018 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Director's details changed for Mr Paul George Williams on 1 September 2012 (2 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Director's details changed for Mr Paul George Williams on 1 September 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Paul George Williams on 1 September 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Termination of appointment of George Germanis as a secretary (1 page) |
23 January 2012 | Termination of appointment of George Germanis as a secretary (1 page) |
21 September 2011 | Termination of appointment of George Germanis as a director (1 page) |
21 September 2011 | Termination of appointment of George Germanis as a director (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
12 January 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Director's details changed for Mr George Paul Germanis on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul George Williams on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr George Paul Germanis on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul George Williams on 1 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Mr George Paul Germanis on 1 December 2009 (1 page) |
27 January 2010 | Secretary's details changed for Mr George Paul Germanis on 1 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Paul George Williams on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr George Paul Germanis on 1 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Mr George Paul Germanis on 1 December 2009 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / paul williams / 01/11/2008 (1 page) |
14 January 2009 | Director and secretary's change of particulars / george germanis / 01/11/2008 (1 page) |
14 January 2009 | Director and secretary's change of particulars / george germanis / 01/11/2008 (1 page) |
14 January 2009 | Director's change of particulars / paul williams / 01/11/2008 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from flat 14 maple lodge 2 whitefield close putney SW15 3SS (1 page) |
6 August 2008 | Ad 16/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from flat 14 maple lodge 2 whitefield close putney SW15 3SS (1 page) |
6 August 2008 | Ad 16/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
25 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 April 2008 | Director appointed mr paul george williams (1 page) |
23 April 2008 | Director appointed mr paul george williams (1 page) |
23 April 2008 | Secretary appointed mr george paul germanis (1 page) |
23 April 2008 | Director appointed mr george paul germanis (1 page) |
23 April 2008 | Secretary appointed mr george paul germanis (1 page) |
23 April 2008 | Director appointed mr george paul germanis (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Incorporation (13 pages) |
18 December 2007 | Incorporation (13 pages) |