POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED
Overview
| Company Name | POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06278017 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED located?
| Registered Office Address | 1 Bartholomew Lane EC2N 2AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FPGP FINANCE LIMITED | Jan 02, 2010 | Jan 02, 2010 |
| LOANS INTERNATIONAL LIMITED | Jun 25, 2007 | Jun 25, 2007 |
| FRIARS 552 LIMITED | Jun 13, 2007 | Jun 13, 2007 |
What are the latest accounts for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on Jul 13, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Secretary's details changed for Elian Corporate Services (Uk) Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tamara Claire Franks as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Montague Sherlock as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on May 09, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Montague Sherlock as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Stephen Webster as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 6th Floor Old Jewry London EC2R 8DU on Aug 24, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 England |
| 121915660005 | ||||||||||
| BURNETT, Graham Alan | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 111805410001 | |||||||||
| FRANKS, Tamara Claire | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 254249490001 | |||||||||
| WEBSTER, David Stephen | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 83843470001 | |||||||||
| DIGBY, George Richard Wingfield | Secretary | Broomhill Farm Epwell OX15 6LP Banbury Oxfordshire | British | 99748620001 | ||||||||||
| HOLMES, Jill Alexandra | Secretary | c/o Jill Holmes Old Queen Street SW1H 9JA London 35 London United Kingdom | 146557560001 | |||||||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||||||
| CATHERWOOD SMITH, Richard Graham | Director | 24 St Peters Square W6 9NW London | United Kingdom | British | 105372390001 | |||||||||
| DIGBY, George Richard Wingfield | Director | c/o Jill Holmes Old Queen Street SW1H 9JA London 35 London United Kingdom | United Kingdom | British | 99748620001 | |||||||||
| HABIB, Benyamin Naeem | Director | c/o Jill Holmes Old Queen Street SW1H 9JA London 35 London United Kingdom | England | British | 4909020005 | |||||||||
| LEE, Brian Martin | Director | Highwood Duddenhoe End CB11 4UT Saffron Walden Essex | England | British | 10106190003 | |||||||||
| NAIDOO, Kamlan | Director | Isaac Square Great Baddow CM2 7PP Chelmsford 39 Essex | United Kingdom | British | 127765210001 | |||||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||||||
| PRENTICE, Mary | Director | 79 Plantsman Close NR2 2NJ Norwich Norfolk | British | 112978930001 | ||||||||||
| SHERLOCK, Ian Montague | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 200476100001 |
Who are the persons with significant control of POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Property General Partner Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0