POLARIS VENTURES LTD
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 6PA

Company number 04338920
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address COMPTON HOUSE, 20 A SELSDON ROAD, SOUTH CROYDON, SURREY, CR2 6PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POLARIS VENTURES LTD are www.polarisventures.co.uk, and www.polaris-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Polaris Ventures Ltd is a Private Limited Company. The company registration number is 04338920. Polaris Ventures Ltd has been working since 12 December 2001. The present status of the company is Active. The registered address of Polaris Ventures Ltd is Compton House 20 A Selsdon Road South Croydon Surrey Cr2 6pa. . MAGECHA, Kalpana is a Secretary of the company. MAGECHA, Dilip is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MAGECHA, Kalpana
Appointed Date: 20 December 2001

Director
MAGECHA, Dilip
Appointed Date: 20 December 2001
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 December 2001
Appointed Date: 12 December 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 December 2001
Appointed Date: 12 December 2001

Persons With Significant Control

Mr Dilip Magecha
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

POLARIS VENTURES LTD Events

24 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 99

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
24 Jan 2002
New secretary appointed
21 Dec 2001
Registered office changed on 21/12/01 from: 39A leicester road salford M7 4AS
20 Dec 2001
Secretary resigned
20 Dec 2001
Director resigned
12 Dec 2001
Incorporation

POLARIS VENTURES LTD Charges

13 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 blackbird hill london. By way of fixed charge the…
2 April 2007
Legal charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 high street harrow (f/h). By way of fixed charge the…
13 March 2007
Legal charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 387-401 rayners lane pinner middlesex. By way of fixed…
13 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 marsh road pinner middlesex. By way of fixed charge the…
13 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1B broadway parade harrow middlesex. By way of fixed charge…
23 February 2007
Debenture
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 391/393 rayners lane, pinner, middlesex.
26 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 387 389 395 397 399 and 401 rayners lane pinner middlesex.
26 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 149 marsh road pinner middlesex.
7 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 391 and 393 rayners lane, harrow…
7 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 387,389,395,397,399 and 401 rayners…