JOHN POULTEN (HOLDINGS) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2JW

Company number 00513718
Status Active
Incorporation Date 28 November 1952
Company Type Private Limited Company
Address 9 BRIDLE CLOSE, SURBITON ROAD, KINGSTON UPON THAMES, SURREY, KT1 2JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr David John Poulten as a director on 2 January 2016. The most likely internet sites of JOHN POULTEN (HOLDINGS) LIMITED are www.johnpoultenholdings.co.uk, and www.john-poulten-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. John Poulten Holdings Limited is a Private Limited Company. The company registration number is 00513718. John Poulten Holdings Limited has been working since 28 November 1952. The present status of the company is Active. The registered address of John Poulten Holdings Limited is 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey Kt1 2jw. . POULTEN, John Howard is a Secretary of the company. NICOLL, Sylvia Mavis is a Director of the company. POULTEN, David John is a Director of the company. POULTEN, John Howard is a Director of the company. POULTEN, Michael James is a Director of the company. Director PAUL, Beris Patricia has been resigned. Director POULTEN, John Henry has been resigned. Director POULTEN, Margaret Claire has been resigned. Director POULTEN, Margaret Olwen has been resigned. The company operates in "Development of building projects".


Current Directors


Director
NICOLL, Sylvia Mavis
Appointed Date: 07 October 2015
88 years old

Director
POULTEN, David John
Appointed Date: 02 January 2016
50 years old

Director
POULTEN, John Howard

80 years old

Director
POULTEN, Michael James
Appointed Date: 02 January 2016
47 years old

Resigned Directors

Director
PAUL, Beris Patricia
Resigned: 30 June 2003
93 years old

Director
POULTEN, John Henry
Resigned: 31 August 1992
104 years old

Director
POULTEN, Margaret Claire
Resigned: 03 October 2015
75 years old

Director
POULTEN, Margaret Olwen
Resigned: 17 September 1996
106 years old

Persons With Significant Control

Mr John Howard Poulten
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN POULTEN (HOLDINGS) LIMITED Events

06 Feb 2017
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Appointment of Mr David John Poulten as a director on 2 January 2016
18 Jan 2016
Appointment of Mr Michael James Poulten as a director on 2 January 2016
15 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 12,575

...
... and 90 more events
06 Apr 1988
Full group accounts made up to 31 March 1987

06 Apr 1988
Return made up to 05/12/87; full list of members

16 Jan 1987
Full accounts made up to 31 March 1986

16 Jan 1987
Return made up to 06/12/86; full list of members

02 Jul 1986
New director appointed

JOHN POULTEN (HOLDINGS) LIMITED Charges

5 January 2004
Legal mortgage
Delivered: 7 January 2004
Status: Satisfied on 14 September 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 85 laburnham crescent, frinton on sea…
30 December 2003
Debenture
Delivered: 31 December 2003
Status: Satisfied on 14 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2003
Legal charge
Delivered: 6 May 2003
Status: Satisfied on 14 September 2007
Persons entitled: Persimmon Homes Limited
Description: 71 to 93 tanner street, barking, essex.
4 July 1997
Equitable charge
Delivered: 11 July 1997
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: 91 and 93 tanner st,london borough of redbridge with any…
4 July 1997
Equitable charge
Delivered: 11 July 1997
Status: Satisfied on 9 November 2000
Persons entitled: Barclays Bank PLC
Description: Land to the north west of the junction of ilford lane and…
4 July 1997
Equitable charge
Delivered: 11 July 1997
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: 89 tanner st,london borough of barking and dagenham; t/no…
4 July 1997
Equitable charge
Delivered: 11 July 1997
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: 77-85 (odd numbers only) tanner street barking london…
3 November 1995
Assignment of cash deposit
Delivered: 10 November 1995
Status: Satisfied on 3 November 2000
Persons entitled: Close Invoice Finance Limited
Description: The deposit of £50,000 held in an account in the name of…
5 September 1978
Legal charge
Delivered: 7 September 1978
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank LTD
Description: F/H 1 alfreds way barking essex.
17 September 1970
Legal charge
Delivered: 23 September 1970
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank LTD
Description: 11A baxter road, ilford, essex.
17 January 1966
Inst of charge
Delivered: 24 January 1966
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank LTD
Description: 89 tanner street, barking, essex.
4 November 1964
Inst of charge
Delivered: 11 November 1964
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank LTD
Description: 91 & 93 tanner st, barking, essex.