This company is commonly known as Pollen Crew Ltd. The company was founded 16 years ago and was given the registration number 06456482. The firm's registered office is in LONDON. You can find them at Unit 14, Glenville Mews, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POLLEN CREW LTD |
---|---|---|
Company Number | : | 06456482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14, Glenville Mews, London, England, SW18 4NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Princeton Court, 53-55 Felsham Road, Putney, England, SW15 1AZ | Director | 23 July 2018 | Active |
13 Princeton Court, 53-55 Felsham Road, Putney, England, SW15 1AZ | Director | 23 July 2018 | Active |
Ground Floor Flat, 7, Atheldene Road, London, United Kingdom, SW18 3BN | Secretary | 10 April 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 18 December 2007 | Active |
Ground Floor Flat 7, Atheldene Road, London, United Kingdom, SW18 3BN | Director | 10 April 2008 | Active |
13 Princeton Court, 55 Felsham Road, Putney, London, SW15 1AZ | Director | 10 April 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 18 December 2007 | Active |
Ms Heather Rachael Russell | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Princeton Court 55 Felsham Road, Putney, London, England, SW15 1AZ |
Nature of control | : |
|
Mrs Kellie Jane Russell | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Princeton Court 55 Felsham Road, Putney, London, England, SW15 1AZ |
Nature of control | : |
|
Mr Paul George Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Princeton Court, 53 To 55 Felsham Road, Putney, United Kingdom, SW15 1AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.