PONDERS END INVESTMENTS PLC

Hellopages » Greater London » Camden » WC1V 6JF

Company number 01461903
Status Active
Incorporation Date 19 November 1979
Company Type Public Limited Company
Address 18 HAND COURT, LONDON, WC1V 6JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of PONDERS END INVESTMENTS PLC are www.pondersendinvestments.co.uk, and www.ponders-end-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ponders End Investments Plc is a Public Limited Company. The company registration number is 01461903. Ponders End Investments Plc has been working since 19 November 1979. The present status of the company is Active. The registered address of Ponders End Investments Plc is 18 Hand Court London Wc1v 6jf. . COLE, Frances Mary is a Secretary of the company. COLE, Frances Mary is a Director of the company. COLE, Stephen Barry is a Director of the company. WALLIS, Christopher is a Director of the company. Secretary BOURN, Jonathan Bryant has been resigned. Secretary COLE, Stephen Barry has been resigned. Director SANDS, Graeme David has been resigned. Director THOMPSON, William George has been resigned. Director WALLIS, Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLE, Frances Mary
Appointed Date: 14 August 2001

Director
COLE, Frances Mary
Appointed Date: 18 March 2010
71 years old

Director
COLE, Stephen Barry

70 years old

Director
WALLIS, Christopher

64 years old

Resigned Directors

Secretary
BOURN, Jonathan Bryant
Resigned: 14 August 2001

Secretary
COLE, Stephen Barry
Resigned: 03 May 1991

Director
SANDS, Graeme David
Resigned: 03 April 2013
Appointed Date: 01 June 2010
63 years old

Director
THOMPSON, William George
Resigned: 01 February 1995
99 years old

Director
WALLIS, Kevin
Resigned: 11 August 1994
63 years old

Persons With Significant Control

Mr Stephen Barry Cole
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PONDERS END INVESTMENTS PLC Events

25 Jan 2017
Group of companies' accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 Jan 2016
Group of companies' accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000

31 Dec 2014
Group of companies' accounts made up to 30 June 2014
...
... and 139 more events
08 Jul 1987
Full accounts made up to 31 December 1985

29 Jun 1987
Return made up to 31/12/86; full list of members

29 Jun 1987
Registered office changed on 29/06/87 from: 102 south street ponders end enfield

03 Jun 1986
New director appointed

19 Nov 1979
Certificate of incorporation

PONDERS END INVESTMENTS PLC Charges

5 July 2012
Legal mortgage
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Scorpion bathroom distribution limited, pindar road…
23 January 2009
Charge over credit balance
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The security account and the account balance see image for…
23 January 2009
Debenture
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2009
Legal mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The property known as or being land and buildings on the…
15 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 29 January 2009
Persons entitled: Singer & Friedlander Limited
Description: Freehold land on the west side of britannia road,waltham…
15 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 29 January 2009
Persons entitled: Singer & Friedlander Limited
Description: Freehold land and buildings on the south side of beatty…
6 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 29 January 2009
Persons entitled: Singer & Friedlander Limited
Description: F/Hold land/property forming part of the lea valley…
12 May 1997
Debenture
Delivered: 16 May 1997
Status: Satisfied on 5 April 2002
Persons entitled: Conance Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 1997
Mortgage debenture
Delivered: 3 May 1997
Status: Satisfied on 29 January 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 1995
Guarantee and debenture
Delivered: 10 July 1995
Status: Satisfied on 5 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Guarantee & debenture
Delivered: 28 December 1994
Status: Satisfied on 5 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 5 April 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of britannia road…
30 September 1992
A credit agreement
Delivered: 7 October 1992
Status: Satisfied on 18 November 2008
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
28 February 1992
Letter of charge
Delivered: 13 March 1992
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) a/c no…
28 February 1992
Letter of charge
Delivered: 13 March 1992
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) a/c no…
3 January 1992
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: Land/blds K.A.part of enbray premises, brittania rd,waltham…
22 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: Unit 6A, dominion business park goodwin road, edmonton, l'b…
19 December 1989
Legal charge
Delivered: 21 December 1989
Status: Satisfied on 18 November 2008
Persons entitled: Guardian Building Society.
Description: Flat 4 kays court, 115/117 nags head road, ponders end…
24 April 1989
Legal charge
Delivered: 2 May 1989
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: Unit 8, alma road, enfield, l/b of enfield.
18 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H 2 nags head road ponders end enfield title no mx 230490.
21 December 1982
Legal charge
Delivered: 29 December 1982
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H 2 nags head road ponders end enfield l/b of enfield…
15 October 1982
Debenture
Delivered: 21 October 1982
Status: Satisfied on 5 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…