Company NamePocket Living Whiting Avenue Ltd
DirectorsMarc Ferdinand Vlessing and Paul James Rickard
Company StatusActive
Company Number10821478
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 Marc Ferdinand Vlessing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,Dutch
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street
London
WC2E 9DH
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 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

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, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

18 March 2022Delivered on: 22 March 2022
Persons entitled: Harbour Lending Limited

Classification: A registered charge
Particulars: All that freehold land and building being and at whiting avenue known as land on the north. West side of london road (and also known as harbard close), barking being the whole of the. Land registered at the land registry under title number TGL500933.
Outstanding
21 September 2021Delivered on: 30 September 2021
Persons entitled: Harbour Lending Limited

Classification: A registered charge
Particulars: All that freehold land and building at whiting avenue known as land on the north west side of london road (also known as harbard close), barking being the whole of the land registered at the land registry under title number TGL500933.
Outstanding
21 September 2021Delivered on: 28 September 2021
Persons entitled: Harbour Lending Limited

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 28 September 2021
Persons entitled: Harbour Lending Limited

Classification: A registered charge
Particulars: The freehold land and building at whiting avenue known as land on the north west side of london road (and also known as harbard close), barking registered under title number TGL500933.
Outstanding
4 May 2018Delivered on: 8 May 2018
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 land at whiting avenue, barking known as land on the north west side of london road, barking shown hatched black on plan 1 (appended to the charge instrument) and registered at the land registry under title number EGL381259.
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

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 December 2022Cessation of Pocket Living Pledgeco Ltd as a person with significant control on 21 September 2021 (1 page)
21 December 2022Notification of 04538848 as a person with significant control on 21 September 2021 (2 pages)
21 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
1 July 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
22 March 2022Registration of charge 108214780007, created on 18 March 2022 (30 pages)
30 September 2021Registration of charge 108214780006, created on 21 September 2021 (28 pages)
29 September 2021Satisfaction of charge 108214780002 in full (1 page)
29 September 2021Satisfaction of charge 108214780001 in full (1 page)
28 September 2021Registration of charge 108214780004, created on 21 September 2021 (49 pages)
28 September 2021Registration of charge 108214780005, created on 21 September 2021 (22 pages)
11 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (8 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)
18 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)
19 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)
8 May 2018Registration of charge 108214780003, created on 4 May 2018 (13 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
1 September 2017Registration of charge 108214780002, created on 25 August 2017 (43 pages)
1 September 2017Registration of charge 108214780002, created on 25 August 2017 (43 pages)
29 August 2017Registration of charge 108214780001, created on 25 August 2017 (43 pages)
29 August 2017Registration of charge 108214780001, created on 25 August 2017 (43 pages)
15 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
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)