Company NamePolecrown Limited
DirectorsHaitham Jowhari and Diane Fryer
Company StatusActive
Company Number07234939
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Haitham Jowhari
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(4 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameDiane Fryer
NationalityBritish
StatusCurrent
Appointed22 September 2010(4 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMrs Diane Fryer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Haitham Jowhari
60.00%
Ordinary
40 at £1Diane Fryer
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,029
Cash£97,644
Current Liabilities£108,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 26 April 2022 with updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Change of details for Dr Haitham Jowhari as a person with significant control on 28 August 2018 (2 pages)
29 October 2019Director's details changed for Mrs Diane Fryer on 23 August 2018 (2 pages)
29 October 2019Director's details changed for Dr Haitham Jowhari on 23 August 2018 (2 pages)
29 October 2019Secretary's details changed for Diane Fryer on 29 October 2019 (1 page)
5 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
15 December 2015Appointment of Mrs Diane Fryer as a director on 1 October 2015 (2 pages)
15 December 2015Appointment of Mrs Diane Fryer as a director on 1 October 2015 (2 pages)
15 December 2015Appointment of Mrs Diane Fryer as a director on 1 October 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Secretary's details changed for Diane Fryer on 26 April 2012 (2 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 May 2012Secretary's details changed for Diane Fryer on 26 April 2012 (2 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Dr Haitham Jowhari on 26 April 2012 (2 pages)
14 May 2012Director's details changed for Dr Haitham Jowhari on 26 April 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 October 2010Appointment of Diane Fryer as a secretary (3 pages)
12 October 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 99
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 99
(4 pages)
12 October 2010Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 12 October 2010 (2 pages)
12 October 2010Appointment of Dr Haitham Jowhari as a director (3 pages)
12 October 2010Appointment of Diane Fryer as a secretary (3 pages)
12 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2010Appointment of Dr Haitham Jowhari as a director (3 pages)
12 October 2010Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 12 October 2010 (2 pages)
25 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 September 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2010 (2 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)