Company NamePocket Living Mapleton Limited
DirectorsPaul James Rickard and Chris Middleton
Company StatusActive
Company Number10333632
CategoryPrivate Limited Company
Incorporation Date17 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul James Rickard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower House 10 Southampton Street
London
WC2E 7HA
Director NameMr Chris Middleton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(7 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower House 10 Southampton Street
London
WC2E 7HA
Director NameMr Paul Joseph Harbard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Floral St
London
WC2E 9DH
Director NameMr Marc Ferdinand Vlessing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,Dutch
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTower House 10 Southampton Street
London
WC2E 7HA
Secretary NameMr Paul Joseph Harbard
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTower House 10 Southampton Street
London
WC2E 7HA

Location

Registered AddressTower House
10 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

19 October 2018Delivered on: 24 October 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold property being 11 mapleton crescent, london registered at hm land registry with title number TGL494717.
Outstanding
19 October 2018Delivered on: 24 October 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold property being 11 mapleton crescent, london registered at hm land registry with title number TGL494717.
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Aeriance Investments S.A.R.L

Classification: A registered charge
Particulars: Leasehold over the land on the south-east side of mapleton cresent, london, title number to be allocated.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: The Greater London Authority

Classification: A registered charge
Particulars: All the leasehold land at mapleton crescent, wandsworth, london as demised by a lease of 22 december 2017 and made between (1) the mayor and burgesses of the london borough of wandsworth and (2) pocket living mapleton limited and as more particularly shown edged in red on the plan annexed to schedule 1 in the charge.
Outstanding
14 December 2016Delivered on: 23 December 2016
Persons entitled: Aeriance Investments S.Á. R.L (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 11 mapleton crescent, london as is registered at the land registry with absolute leasehold title number TGL451572 and, where the context so requires, includes the buildings on the property to be known as 11 mapleton crescent, wandsworth, london.
Outstanding
14 December 2016Delivered on: 19 December 2016
Persons entitled: The Greater London Authority

Classification: A registered charge
Particulars: The chargor charges by way of legal mortgage the leasehold land known as land on the south-east side of mapleton crescent, london and comprising the whole of title number TGL451572.. The chargor charges and assigns all intellectual property as defined in the instrument.
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled: Greater London Authority

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 February 2023Secretary's details changed for Mr Paul Joseph Harbard on 14 February 2023 (1 page)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 February 2023Director's details changed for Mr Marc Ferdinand Vlessing on 14 February 2023 (2 pages)
21 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
5 February 2020Termination of appointment of Paul Joseph Harbard as a director on 31 January 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 May 2019Appointment of Mr Paul James Rickard as a director on 28 March 2019 (2 pages)
4 February 2019Cessation of Pocket Living (2013) Llp as a person with significant control on 4 February 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 February 2019Notification of Pocket Living Limited as a person with significant control on 4 February 2019 (2 pages)
1 November 2018Satisfaction of charge 103336320003 in full (4 pages)
1 November 2018Satisfaction of charge 103336320005 in full (4 pages)
24 October 2018Registration of charge 103336320007, created on 19 October 2018 (29 pages)
24 October 2018Registration of charge 103336320006, created on 19 October 2018 (27 pages)
15 October 2018Satisfaction of charge 103336320001 in full (4 pages)
15 October 2018Satisfaction of charge 103336320004 in full (4 pages)
15 October 2018Satisfaction of charge 103336320002 in full (4 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 June 2018Registered office address changed from First Floor 14 Floral Street London England WC2E 9DH England to Tower House 10 Southampton Street London WC2E 7HA on 6 June 2018 (1 page)
24 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
28 December 2017Registration of charge 103336320005, created on 22 December 2017 (11 pages)
22 December 2017Registration of charge 103336320004, created on 22 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
16 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
11 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
23 December 2016Registration of charge 103336320003, created on 14 December 2016 (49 pages)
23 December 2016Registration of charge 103336320003, created on 14 December 2016 (49 pages)
19 December 2016Registration of charge 103336320002, created on 14 December 2016 (103 pages)
19 December 2016Registration of charge 103336320002, created on 14 December 2016 (103 pages)
16 December 2016Registration of charge 103336320001, created on 14 December 2016 (52 pages)
16 December 2016Registration of charge 103336320001, created on 14 December 2016 (52 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 1
(35 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 1
(35 pages)