Company NamePollen Crew Ltd
DirectorsHeather Rachael Russell and Kellie Jane Russell
Company StatusActive
Company Number06456482
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Heather Rachael Russell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
Director NameMrs Kellie Jane Russell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
Director NameMr George Paul Germanis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed10 April 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2011)
RoleLogistics And Event Management
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 7 Atheldene Road
London
SW18 3BN
Director NameMr Paul George Williams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(3 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 25 November 2019)
RoleLogistics And Event Management
Country of ResidenceEngland
Correspondence Address13 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
Secretary NameMr George Paul Germanis
NationalityGreek
StatusResigned
Appointed10 April 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2011)
RoleLogistics And Event Management
Correspondence AddressGround Floor Flat, 7 Atheldene Road
London
SW18 3BN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.pollencrew.co.uk
Email address[email protected]
Telephone020 88747707
Telephone regionLondon

Location

Registered AddressUnit 14 Glenville Mews
London
SW18 4NJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2013
Net Worth£113,352
Cash£61,784
Current Liabilities£72,664

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

26 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 September 2020Registered 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 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
25 November 2019Termination of appointment of Paul George Williams as a director on 25 November 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
24 August 2018Notification of Kellie Jane Russell as a person with significant control on 2 August 2018 (2 pages)
24 August 2018Cessation of Paul George Williams as a person with significant control on 2 August 2018 (1 page)
24 August 2018Notification of Heather Rachael Russell as a person with significant control on 2 August 2018 (2 pages)
23 July 2018Appointment of Ms Heather Rachael Russell as a director on 23 July 2018 (2 pages)
23 July 2018Appointment of Ms Kellie Jane Russell as a director on 23 July 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Director's details changed for Mr Paul George Williams on 1 September 2012 (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Director's details changed for Mr Paul George Williams on 1 September 2012 (2 pages)
18 December 2012Director's details changed for Mr Paul George Williams on 1 September 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
23 January 2012Termination of appointment of George Germanis as a secretary (1 page)
23 January 2012Termination of appointment of George Germanis as a secretary (1 page)
21 September 2011Termination of appointment of George Germanis as a director (1 page)
21 September 2011Termination of appointment of George Germanis as a director (1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Amended accounts made up to 31 March 2009 (7 pages)
12 January 2011Amended accounts made up to 31 March 2009 (7 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Amended accounts made up to 31 March 2009 (6 pages)
5 February 2010Amended accounts made up to 31 March 2009 (6 pages)
27 January 2010Director's details changed for Mr George Paul Germanis on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Paul George Williams on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr George Paul Germanis on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Paul George Williams on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Mr George Paul Germanis on 1 December 2009 (1 page)
27 January 2010Secretary's details changed for Mr George Paul Germanis on 1 December 2009 (1 page)
27 January 2010Director's details changed for Mr Paul George Williams on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr George Paul Germanis on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Mr George Paul Germanis on 1 December 2009 (1 page)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / paul williams / 01/11/2008 (1 page)
14 January 2009Director and secretary's change of particulars / george germanis / 01/11/2008 (1 page)
14 January 2009Director and secretary's change of particulars / george germanis / 01/11/2008 (1 page)
14 January 2009Director's change of particulars / paul williams / 01/11/2008 (1 page)
6 August 2008Registered office changed on 06/08/2008 from flat 14 maple lodge 2 whitefield close putney SW15 3SS (1 page)
6 August 2008Ad 16/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2008Registered office changed on 06/08/2008 from flat 14 maple lodge 2 whitefield close putney SW15 3SS (1 page)
6 August 2008Ad 16/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
25 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 April 2008Director appointed mr paul george williams (1 page)
23 April 2008Director appointed mr paul george williams (1 page)
23 April 2008Secretary appointed mr george paul germanis (1 page)
23 April 2008Director appointed mr george paul germanis (1 page)
23 April 2008Secretary appointed mr george paul germanis (1 page)
23 April 2008Director appointed mr george paul germanis (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
18 December 2007Incorporation (13 pages)
18 December 2007Incorporation (13 pages)