Company NamePollen + Grace Limited
Company StatusActive
Company Number09414222
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Stephanie Allison Kingston
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence AddressUnit 3.06, Food Exchange New Covent Garden Market
London
SW8 5EL
Director NameMs Kristina Komlosiova
Date of BirthJune 1987 (Born 36 years ago)
NationalitySlovak
StatusCurrent
Appointed11 February 2016(1 year after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3.06, Food Exchange New Covent Garden Market
London
SW8 5EL
Director NameMr Alan John Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish,British
StatusCurrent
Appointed04 June 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 3.06, Food Exchange New Covent Garden Market
London
SW8 5EL
Director NameMr Karan Singh Chadha
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(7 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarlap Capital Limited 21-22 Grosvenor Street
London
W1K 4QJ
Director NameMr Charles Miller Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House The Street
Ewelme
Oxfordshire
OX10 6HQ
Director NameMr Michael Skinner
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2021)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 77636 PO Box 77636
London
W6 6NL
Director NameElena Fedko
Date of BirthApril 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed24 July 2017(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch 23 Handel Business Centre
73 Bondway
London
SW8 1SQ
Director NameInessa Falina
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 77636 PO Box 77636
London
W6 6NL
Director NameMr Andrew John Kroger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 77636 PO Box 77636
London
W6 6NL

Location

Registered AddressUnit 3.06, Food Exchange New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

27 July 2020Delivered on: 31 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 October 2018Delivered on: 26 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 April 2018Delivered on: 12 April 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 22 January 2024 with updates (6 pages)
25 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2024Statement of capital following an allotment of shares on 17 January 2024
  • GBP 680.4004
(3 pages)
19 January 2024Statement of capital following an allotment of shares on 19 January 2024
  • GBP 681.3487
(3 pages)
22 November 2023Registration of charge 094142220004, created on 17 November 2023 (13 pages)
1 November 2023Statement of capital following an allotment of shares on 1 November 2023
  • GBP 604.2006
(3 pages)
2 October 2023Director's details changed for Ms Kristina Komlosiova on 2 October 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
9 June 2023Director's details changed for Ms Stephanie Allison Kingston on 9 June 2023 (2 pages)
17 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2023Statement of capital following an allotment of shares on 10 March 2023
  • GBP 586.8006
(3 pages)
24 February 2023Notification of a person with significant control statement (2 pages)
31 January 2023Confirmation statement made on 22 January 2023 with updates (6 pages)
31 January 2023Cessation of Maria Korth Kroger as a person with significant control on 31 January 2023 (1 page)
17 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2022Statement of capital following an allotment of shares on 9 November 2022
  • GBP 521.1546
(3 pages)
12 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 October 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 506.1546
(3 pages)
11 August 2022Registered office address changed from PO Box 77636 PO Box 77636 London W6 6NL England to Unit 3.06, Food Exchange New Covent Garden Market London SW8 5EL on 11 August 2022 (1 page)
20 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 June 2022Termination of appointment of Andrew John Kroger as a director on 6 June 2022 (1 page)
16 May 2022Director's details changed for Ms Stephanie Allison Johnson on 13 May 2022 (2 pages)
12 March 2022Memorandum and Articles of Association (56 pages)
12 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2022Appointment of Mr Karan Singh Chadha as a director on 18 February 2022 (2 pages)
10 March 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 505.308
(3 pages)
25 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
17 January 2022Termination of appointment of Charles Miller Smith as a director on 30 November 2021 (1 page)
17 January 2022Termination of appointment of Inessa Falina as a director on 30 November 2021 (1 page)
17 January 2022Termination of appointment of Michael Skinner as a director on 30 November 2021 (1 page)
17 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 454.6383
(3 pages)
22 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2021Statement of capital following an allotment of shares on 11 November 2021
  • GBP 447.0443
(3 pages)
16 November 2021Statement of capital following an allotment of shares on 16 November 2021
  • GBP 449.6383
(3 pages)
28 July 2021Cessation of Stephanie Allison Johnson as a person with significant control on 28 July 2021 (1 page)
28 July 2021Notification of Maria Korth Kroger as a person with significant control on 28 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Second filing of a statement of capital following an allotment of shares on 9 January 2020
  • GBP 236.1548
(7 pages)
24 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2021Appointment of Mr Alan John Brown as a director on 4 June 2021 (2 pages)
16 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 432.0443
(3 pages)
3 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 373.169
(3 pages)
24 May 2021Registered office address changed from Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ England to PO Box 77636 PO Box 77636 London W6 6NL on 24 May 2021 (1 page)
25 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
9 December 2020Second filing of a statement of capital following an allotment of shares on 30 October 2020
  • GBP 365.5985
(4 pages)
2 December 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 3,655.985
(4 pages)
2 December 2020Memorandum and Articles of Association (48 pages)
2 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
2 December 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 365.9390
(4 pages)
25 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 3,655.985
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2020..
(4 pages)
25 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 365.939
(3 pages)
31 July 2020Registration of charge 094142220003, created on 27 July 2020 (14 pages)
5 May 2020Appointment of Andrew John Kroger as a director on 30 April 2020 (2 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
24 January 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 239.9716
(3 pages)
14 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 236.1548
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2021.
(4 pages)
9 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 236.1548
(3 pages)
25 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 228.5213
(3 pages)
22 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 221.84
(4 pages)
20 May 2019Sub-division of shares on 7 May 2019 (4 pages)
15 March 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 207.08
(3 pages)
15 March 2019Change of details for Ms Stephanie Allison Johnson as a person with significant control on 25 July 2017 (2 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
25 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 205.22
(3 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 204.12
(3 pages)
26 October 2018Registration of charge 094142220002, created on 25 October 2018 (23 pages)
8 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 199.43
(3 pages)
10 July 2018Termination of appointment of Elena Fedko as a director on 13 June 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 April 2018Registration of charge 094142220001, created on 12 April 2018 (27 pages)
5 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
21 November 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 167.53
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 166.43
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 167.53
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 179.53
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 179.53
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 166.43
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 192.05
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 192.05
(3 pages)
9 October 2017Appointment of Inessa Falina as a director on 24 July 2017 (2 pages)
9 October 2017Appointment of Elena Fedko as a director on 24 July 2017 (2 pages)
9 October 2017Appointment of Elena Fedko as a director on 24 July 2017 (2 pages)
9 October 2017Appointment of Inessa Falina as a director on 24 July 2017 (2 pages)
17 July 2017Appointment of Mr Michael Skinner as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Mr Michael Skinner as a director on 21 June 2017 (2 pages)
28 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
28 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
14 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 130.43
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 130.43
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 148.43
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 148.43
(3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 119.56
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 119.56
(3 pages)
10 March 2017Registered office address changed from Ground Floor 19 Averill St London W6 8ED United Kingdom to Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Ground Floor 19 Averill St London W6 8ED United Kingdom to Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ on 10 March 2017 (1 page)
2 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
11 February 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 116.16
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 116.16
(8 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 January 2017Appointment of Charles Miller Smith as a director on 24 November 2016 (3 pages)
12 January 2017Appointment of Charles Miller Smith as a director on 24 November 2016 (3 pages)
21 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2016Sub-division of shares on 1 July 2016 (4 pages)
9 October 2016Sub-division of shares on 1 July 2016 (4 pages)
19 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 0.01
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 0.01
(3 pages)
17 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
24 February 2016Appointment of Ms Kristina Komlosiova as a director on 11 February 2016 (2 pages)
24 February 2016Appointment of Ms Kristina Komlosiova as a director on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)