POLPO LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 9LP

Company number 06842440
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address 2 BURTON HOUSE REPTON PLACE, WHITE LION ROAD, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 9LP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 4 September 2012 GBP 200 . The most likely internet sites of POLPO LIMITED are www.polpo.co.uk, and www.polpo.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Polpo Limited is a Private Limited Company. The company registration number is 06842440. Polpo Limited has been working since 10 March 2009. The present status of the company is Active. The registered address of Polpo Limited is 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire England Hp7 9lp. . BEATTY, Richard is a Secretary of the company. BEATTY, Richard is a Director of the company. NORMAN, Russell is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BEATTY, Richard
Appointed Date: 10 March 2009

Director
BEATTY, Richard
Appointed Date: 10 March 2009
60 years old

Director
NORMAN, Russell
Appointed Date: 10 March 2009
59 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 10 March 2009
Appointed Date: 10 March 2009
94 years old

Persons With Significant Control

Mr Richard Beatty
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Norman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLPO LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
19 Dec 2016
Group of companies' accounts made up to 31 March 2016
11 Sep 2016
Statement of capital following an allotment of shares on 4 September 2012
  • GBP 200

07 May 2016
Registered office address changed from Old Barn House 2 Wannions Close Chesham Bucks HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016
19 Apr 2016
Registration of charge 068424400012, created on 5 April 2016
...
... and 37 more events
20 Apr 2009
Director appointed russell norman
20 Apr 2009
Secretary appointed richard beatty
20 Apr 2009
Director appointed richard beatty
17 Mar 2009
Appointment terminated director barbara kahan
10 Mar 2009
Incorporation

POLPO LIMITED Charges

5 April 2016
Charge code 0684 2440 0013
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 duke of york square chelsea london…
5 April 2016
Charge code 0684 2440 0012
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 20 new road brighton…
10 December 2015
Charge code 0684 2440 0011
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 maiden lane london t/no NGL920973…
10 December 2015
Charge code 0684 2440 0010
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 beak street london…
10 December 2015
Charge code 0684 2440 0009
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 rupert street london t/no NGL919283…
6 January 2015
Charge code 0684 2440 0008
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126-128 notting hill gate london…
7 March 2014
Charge code 0684 2440 0007
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor & basement 11 berwick street london…
12 February 2014
Charge code 0684 2440 0006
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0684 2440 0005
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in basement ground and first floors 142…
8 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 2-3 cowcross street london t/no…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Basement and ground floors 25 catherine street the opera…
6 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2011
Rent security deposit deed
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Shaftesbury Covent Garden Limited
Description: All monies held in the deposit account.