About

Registered Number: 04538848
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Tower House, 10 Southampton Street, London, WC2E 7HA,

 

Pocket Living Ltd was founded on 18 September 2002 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Wong, Kenneth, Harbard, Sandra Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Kenneth 28 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HARBARD, Sandra Denise 18 September 2002 22 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 November 2019
PSC05 - N/A 26 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 November 2018
MR01 - N/A 10 October 2018
CH01 - Change of particulars for director 06 September 2018
MR04 - N/A 08 August 2018
MR04 - N/A 08 August 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 07 November 2017
RESOLUTIONS - N/A 04 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 07 November 2016
CS01 - N/A 20 September 2016
AA01 - Change of accounting reference date 05 August 2016
MR01 - N/A 14 July 2016
AA - Annual Accounts 28 June 2016
RESOLUTIONS - N/A 18 April 2016
RESOLUTIONS - N/A 16 March 2016
SH01 - Return of Allotment of shares 03 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2016
SH08 - Notice of name or other designation of class of shares 17 February 2016
MA - Memorandum and Articles 17 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 23 December 2015
MR04 - N/A 14 December 2015
MR04 - N/A 14 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 24 September 2014
MR01 - N/A 20 June 2014
AP01 - Appointment of director 18 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 12 November 2013
RESOLUTIONS - N/A 25 October 2013
RESOLUTIONS - N/A 22 October 2013
AR01 - Annual Return 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 22 October 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
CC04 - Statement of companies objects 05 March 2012
RESOLUTIONS - N/A 19 January 2012
SH08 - Notice of name or other designation of class of shares 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 14 October 2009
TM01 - Termination of appointment of director 08 October 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 05 October 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 29 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 09 September 2005
287 - Change in situation or address of Registered Office 09 February 2005
CERTNM - Change of name certificate 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

A registered charge 07 July 2016 Fully Satisfied

N/A

A registered charge 13 June 2014 Fully Satisfied

N/A

Deposit agreement 17 April 2012 Fully Satisfied

N/A

Rent deposit deed 23 March 2007 Fully Satisfied

N/A

Rent deposit deed 30 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.