Company number 04538848
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address FIRST FLOOR, 14 FLORAL STREET, LONDON, WC2E 9DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Confirmation statement made on 18 September 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of POCKET LIVING LIMITED are www.pocketliving.co.uk, and www.pocket-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pocket Living Limited is a Private Limited Company.
The company registration number is 04538848. Pocket Living Limited has been working since 18 September 2002.
The present status of the company is Active. The registered address of Pocket Living Limited is First Floor 14 Floral Street London Wc2e 9dh. . HARBARD, Paul Joseph is a Secretary of the company. HARBARD, Paul Joseph is a Director of the company. PARTRIDGE, David John Gratiaen is a Director of the company. VLESSING, Marc Ferdinand is a Director of the company. WONG, Kenneth is a Director of the company. Secretary HARBARD, Sandra Denise has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director LANDERS, Michael Jerome has been resigned. Director LARGE, Martin Gerald has been resigned. Director MATON, Serge Phillippe Maurice has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002
Persons With Significant Control
Related London Pocket Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
POCKET LIVING LIMITED Events
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
05 Aug 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
14 Jul 2016
Registration of charge 045388480005, created on 7 July 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 70 more events
08 Oct 2002
New secretary appointed
25 Sep 2002
Registered office changed on 25/09/02 from: 25 hill road theydon bois epping essex CM16 7LX
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
18 Sep 2002
Incorporation
7 July 2016
Charge code 0453 8848 0005
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of a first fixed legal mortgage over property…
13 June 2014
Charge code 0453 8848 0004
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 April 2012
Deposit agreement
Delivered: 27 April 2012
Status: Satisfied
on 14 December 2015
Persons entitled: Lch Properties Limited
Description: £7,400.00.
23 March 2007
Rent deposit deed
Delivered: 3 April 2007
Status: Satisfied
on 14 December 2015
Persons entitled: Lch Properties Limited
Description: Rent deposit of £6,660.
30 November 2004
Rent deposit deed
Delivered: 7 December 2004
Status: Satisfied
on 12 January 2012
Persons entitled: Hogarth Graphics Limited
Description: The sums deposited.