Company NamePocket Living Bollo Lane Ltd
DirectorsPaul James Rickard and Chris Middleton
Company StatusActive
Company Number10821476
CategoryPrivate Limited Company
Incorporation Date15 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul James Rickard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 year, 9 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(6 years, 9 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
Appointed15 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Floral Street
London
WC2E 9DH
Director NameMr Marc Ferdinand Vlessing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,Dutch
StatusResigned
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street
London
WC2E 9DH

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

10 November 2017Delivered on: 13 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The real property, as described in schedule 1 of the charge instrument, being the freehold property known as 100 bollo lane, london, W4 5LX registered at the land registry under title number MX132688; all estates or interests in any freehold or leasehold property now owned by it; and all estates or interests in any freehold or leasehold property now or subsequently owned by it.
Outstanding
16 October 2017Delivered on: 27 October 2017
Persons entitled:
Victoria Louise Murphy
Lance David Green

Classification: A registered charge
Particulars: Freehold property 100 bollo lane london title number MX132688.
Outstanding
25 August 2017Delivered on: 1 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 September 2020Satisfaction of charge 108214760004 in full (1 page)
30 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Paul Joseph Harbard as a director on 31 January 2020 (1 page)
20 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Paul James Rickard as a director on 28 March 2019 (2 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
6 June 2018Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom 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)
14 November 2017Satisfaction of charge 108214760003 in full (4 pages)
14 November 2017Satisfaction of charge 108214760003 in full (4 pages)
13 November 2017Registration of charge 108214760004, created on 10 November 2017 (40 pages)
13 November 2017Registration of charge 108214760004, created on 10 November 2017 (40 pages)
27 October 2017Registration of charge 108214760003, created on 16 October 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.
(21 pages)
27 October 2017Registration of charge 108214760003, created on 16 October 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.
(21 pages)
18 October 2017Satisfaction of charge 108214760001 in full (4 pages)
18 October 2017Satisfaction of charge 108214760002 in full (4 pages)
18 October 2017Satisfaction of charge 108214760002 in full (4 pages)
18 October 2017Satisfaction of charge 108214760001 in full (4 pages)
1 September 2017Registration of charge 108214760002, created on 25 August 2017 (43 pages)
1 September 2017Registration of charge 108214760002, created on 25 August 2017 (43 pages)
29 August 2017Registration of charge 108214760001, created on 25 August 2017 (43 pages)
29 August 2017Registration of charge 108214760001, created on 25 August 2017 (43 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
(20 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
(20 pages)
15 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
15 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)