PONDSTONE INVESTMENTS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AJ

Company number 00682690
Status Active
Incorporation Date 7 February 1961
Company Type Private Limited Company
Address 35A HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AJ
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 eighty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Frederick David Jones as a director on 28 January 2016. The most likely internet sites of PONDSTONE INVESTMENTS LIMITED are www.pondstoneinvestments.co.uk, and www.pondstone-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Pondstone Investments Limited is a Private Limited Company. The company registration number is 00682690. Pondstone Investments Limited has been working since 07 February 1961. The present status of the company is Active. The registered address of Pondstone Investments Limited is 35a High Street Potters Bar Hertfordshire En6 5aj. . BYE, Malcolm Horace is a Secretary of the company. BROOKER, Frank Norman is a Director of the company. BYE, Malcolm Horace is a Director of the company. CLAYDEN, Arthur Trevor is a Director of the company. JONES, Roderick David is a Director of the company. Secretary SALISBURY, Alan Geoffrey has been resigned. Director JONES, Frederick David has been resigned. Director SALISBURY, Alan Geoffrey has been resigned. Director TANGYE, William Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BYE, Malcolm Horace
Appointed Date: 13 January 1998

Director

Director
BYE, Malcolm Horace

90 years old

Director

Director
JONES, Roderick David
Appointed Date: 03 July 2015
79 years old

Resigned Directors

Secretary
SALISBURY, Alan Geoffrey
Resigned: 13 January 1998

Director
JONES, Frederick David
Resigned: 28 January 2016
102 years old

Director
SALISBURY, Alan Geoffrey
Resigned: 14 September 2012
93 years old

Director
TANGYE, William Henry
Resigned: 14 May 1993
119 years old

Persons With Significant Control

Mr Malcolm Horace Bye
Notified on: 1 July 2016
90 years old
Nature of control: Has significant influence or control

PONDSTONE INVESTMENTS LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
16 Sep 2016
Termination of appointment of Frederick David Jones as a director on 28 January 2016
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,700

17 Dec 2015
Termination of appointment of Alan Geoffrey Salisbury as a director on 14 September 2012
...
... and 78 more events
20 Jan 1988
Accounts for a small company made up to 30 June 1987

20 Jan 1988
Return made up to 16/12/87; full list of members

14 Nov 1986
Accounts for a small company made up to 30 June 1986

14 Nov 1986
Return made up to 11/11/86; full list of members

07 Feb 1961
Incorporation

PONDSTONE INVESTMENTS LIMITED Charges

21 May 2015
Charge code 0068 2690 0010
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 716 high road finchley london t/no. AGL116272…
21 May 2015
Charge code 0068 2690 0009
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 highgate high street and 11 pond square highgate london…
8 August 2012
Legal charge
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4, gryphon industrial park, porters wood, st albans…
16 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 240 high road loughton essex. By way of fixed…
30 July 1999
Legal charge
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit 5 newbuild estate olds approach…
16 August 1995
Legal charge
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 24 barnet road potters bar…
16 August 1995
Legal charge
Delivered: 19 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 337/373 watling street radlett herts and…
23 March 1984
Mortgage
Delivered: 2 August 1984
Status: Outstanding
Persons entitled: Abbey National Building Society
Description: F/H 61 highgate high street, and 11/12 pond square london…
25 June 1965
Inst. Of charge
Delivered: 12 July 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 347 archway road london N.6.
30 March 1961
Mort of charge
Delivered: 7 April 1961
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 1257/1261(Inc) high road, whitstone, middx. Title no. Mx…