POMMADE DIVINE LTD
LONDON WELDONMATE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6BT

Company number 03736667
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 4 ELDER STREET, LONDON, E1 6BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of POMMADE DIVINE LTD are www.pommadedivine.co.uk, and www.pommade-divine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pommade Divine Ltd is a Private Limited Company. The company registration number is 03736667. Pommade Divine Ltd has been working since 19 March 1999. The present status of the company is Active. The registered address of Pommade Divine Ltd is 4 Elder Street London E1 6bt. The company`s financial liabilities are £106.16k. It is £-112.82k against last year. The cash in hand is £67.16k. It is £-140.96k against last year. And the total assets are £160.86k, which is £-99.67k against last year. RICHMOND, Anna Maria Adelaide is a Secretary of the company. HEIMANN, Charles Gervase Andrew is a Director of the company. HEIMANN, Diana Hester, The Honourable Mrs is a Director of the company. RICHMOND, Anna Maria Adelaide is a Director of the company. STEINKI, Oliver is a Director of the company. Secretary HEIMANN, Diana, The Hon. has been resigned. Secretary SMITH, Ann Christine has been resigned. Secretary ARIES MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PROCTOR, Timothy James has been resigned. Director SMITH, Ann Christine has been resigned. Director TATE, Alan James Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


pommade divine Key Finiance

LIABILITIES £106.16k
-52%
CASH £67.16k
-68%
TOTAL ASSETS £160.86k
-39%
All Financial Figures

Current Directors

Secretary
RICHMOND, Anna Maria Adelaide
Appointed Date: 09 January 2015

Director
HEIMANN, Charles Gervase Andrew
Appointed Date: 18 March 2014
48 years old

Director
HEIMANN, Diana Hester, The Honourable Mrs
Appointed Date: 02 October 2006
80 years old

Director
RICHMOND, Anna Maria Adelaide
Appointed Date: 18 March 2014
41 years old

Director
STEINKI, Oliver
Appointed Date: 11 December 2014
41 years old

Resigned Directors

Secretary
HEIMANN, Diana, The Hon.
Resigned: 08 January 2015
Appointed Date: 08 July 2011

Secretary
SMITH, Ann Christine
Resigned: 02 October 2006
Appointed Date: 25 February 2000

Secretary
ARIES MANAGEMENT LIMITED
Resigned: 08 July 2011
Appointed Date: 02 October 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 19 March 1999

Director
PROCTOR, Timothy James
Resigned: 08 July 2011
Appointed Date: 02 October 2006
90 years old

Director
SMITH, Ann Christine
Resigned: 18 March 2010
Appointed Date: 25 February 2000
76 years old

Director
TATE, Alan James Henry
Resigned: 18 March 2010
Appointed Date: 25 February 2000
100 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 February 2000
Appointed Date: 19 March 1999

Persons With Significant Control

Mrs Anna Maria Adelaide Richmond
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POMMADE DIVINE LTD Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
31 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Amended total exemption small company accounts made up to 31 March 2015
17 Oct 2016
Director's details changed for Miss Anna Maria Adelaide Macadam on 17 October 2016
...
... and 65 more events
10 Mar 2000
New secretary appointed;new director appointed
10 Mar 2000
New director appointed
10 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Mar 2000
Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ
19 Mar 1999
Incorporation