UKBizDB.co.uk

PONDERS END INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ponders End International Limited. The company was founded 30 years ago and was given the registration number 02918764. The firm's registered office is in LONDON. You can find them at 1st Floor Cromwell House, 14 Fulwood Place, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:PONDERS END INTERNATIONAL LIMITED
Company Number:02918764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:1st Floor Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange Sparrows Lane,, Hatfield Heath, Bishops Stortford, CM22 7AU

Secretary01 October 2008Active
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director18 March 2010Active
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director04 March 2023Active
The Grange Sparrows Lane, Hatfield Heath, Bishops Stortford, CM22 7AU

Director07 December 1994Active
69 Halifax Road, Enfield, EN2 0PR

Secretary19 April 1994Active
71 Norwood Road, Cheshunt, EN8 9RR

Secretary08 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 April 1994Active
The Grange Sparrows Lane,, Hatfield Heath, Bishops Stortford, CM22 7AU

Director19 April 1994Active
107 Rye Street, Bishops Stortford, CM23 2HD

Director24 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 April 1994Active

People with Significant Control

Mrs Frances Mary Cole
Notified on:01 July 2022
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:1st Floor, Cromwell House, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Edward Cole
Notified on:01 April 2022
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:1st Floor, Cromwell House, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Barry Cole
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:1st Floor, Cromwell House, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-10-10Address

Change registered office address company with date old address new address.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.