POLHURST LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 03495452
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of POLHURST LIMITED are www.polhurst.co.uk, and www.polhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polhurst Limited is a Private Limited Company. The company registration number is 03495452. Polhurst Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Polhurst Limited is Winston House Dollis Park London N3 1hf. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. Secretary NOSWORTHY, George Edward has been resigned. Secretary THOMPSON, Peter Mckelvey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


polhurst Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director
MURPHY, Peter Laurence
Appointed Date: 19 March 1998
80 years old

Resigned Directors

Secretary
NOSWORTHY, George Edward
Resigned: 18 February 2008
Appointed Date: 19 March 1998

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 18 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1998
Appointed Date: 20 January 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

POLHURST LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

12 Jan 2016
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 12 January 2016
04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 66 more events
25 Jun 1998
New secretary appointed
25 Jun 1998
New director appointed
24 Jun 1998
Particulars of mortgage/charge
25 Mar 1998
Registered office changed on 25/03/98 from: 6-8 underwood street london N1 7JQ
20 Jan 1998
Incorporation

POLHURST LIMITED Charges

16 May 2013
Charge code 0349 5452 0011
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land being 1A crawley road witney t/no ON259560…
16 May 2013
Charge code 0349 5452 0010
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land being 1A crawley road witney t/no ON259560…
10 January 2012
Account charge
Delivered: 13 January 2012
Status: Satisfied on 2 October 2012
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: All its right in respect of any amount from time to time…
22 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Satisfied on 19 January 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H land at southampton international park eastleigh…
24 April 2003
Legal mortgage
Delivered: 8 May 2003
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Land on the south side of walnut tree farm, hodsoll street…
24 April 2003
Legal mortgage
Delivered: 8 May 2003
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property west pike fish farm, pike fish farm…
2 February 2001
Legal mortgage
Delivered: 6 February 2001
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H boroughs oak farm seven mile lane east peckham kent…
2 February 2001
Mortgage debenture
Delivered: 6 February 2001
Status: Satisfied on 19 January 2012
Persons entitled: Aib Group (UK) PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 19-27 high street greenhithe dartford…
29 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a all those units and land at great…
23 June 1998
Debenture
Delivered: 24 June 1998
Status: Satisfied on 21 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 17 19 and 21 high street and 23 25 and 27 high street…