About

Registered Number: 02608346
Date of Incorporation: 07/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Established in 1991, Poeticgem Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Kanodia, Krishna, Bhupatkar, Ashutosh Prabhudas, Dr, Chandra, Manish, Chawla, Dilraj Singh, Makam, Omprakash Suryanarayanasetty, Seth, Vipin, Short, Edith, Vasunia, Perry Bomi, Anand Khanna, Renu, Gujral, Arun, Punjabi, Suresh, Seth, Pulkit, Seth, Pulkit are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHUPATKAR, Ashutosh Prabhudas, Dr 01 April 2019 - 1
ANAND KHANNA, Renu 05 May 1992 31 December 1993 1
GUJRAL, Arun 24 May 1991 23 September 1997 1
PUNJABI, Suresh 23 September 1997 15 May 2008 1
SETH, Pulkit 15 April 2008 01 December 2009 1
SETH, Pulkit 02 September 2002 07 July 2003 1
Secretary Name Appointed Resigned Total Appointments
KANODIA, Krishna 16 April 2013 - 1
CHANDRA, Manish 31 December 1993 27 September 1995 1
CHAWLA, Dilraj Singh 27 September 1995 08 April 1997 1
MAKAM, Omprakash Suryanarayanasetty 28 January 2010 16 April 2013 1
SETH, Vipin 08 April 1997 10 September 1998 1
SHORT, Edith 24 May 1991 23 June 1991 1
VASUNIA, Perry Bomi 21 April 1994 27 September 1995 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 05 June 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 05 February 2014
MR01 - N/A 14 May 2013
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 16 November 2012
MG01 - Particulars of a mortgage or charge 16 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 18 February 2011
AR01 - Annual Return 24 June 2010
AP03 - Appointment of secretary 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 2009
395 - Particulars of a mortgage or charge 22 July 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
RESOLUTIONS - N/A 04 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
395 - Particulars of a mortgage or charge 19 January 2008
AA - Annual Accounts 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2007
363a - Annual Return 30 May 2007
395 - Particulars of a mortgage or charge 09 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
363a - Annual Return 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363a - Annual Return 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2003
363a - Annual Return 29 May 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 23 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
363a - Annual Return 23 May 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 18 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
363a - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 29 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
AA - Annual Accounts 22 September 1998
395 - Particulars of a mortgage or charge 21 September 1998
395 - Particulars of a mortgage or charge 21 September 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 17 May 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
123 - Notice of increase in nominal capital 26 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1996
AA - Annual Accounts 27 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 20 September 1994
288 - N/A 22 June 1994
395 - Particulars of a mortgage or charge 17 May 1994
363s - Annual Return 17 May 1994
395 - Particulars of a mortgage or charge 12 May 1994
AA - Annual Accounts 08 April 1994
395 - Particulars of a mortgage or charge 05 March 1994
288 - N/A 19 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 14 May 1993
395 - Particulars of a mortgage or charge 12 March 1993
288 - N/A 25 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
395 - Particulars of a mortgage or charge 26 June 1992
363s - Annual Return 26 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1991
RESOLUTIONS - N/A 26 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
NEWINC - New incorporation documents 07 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Outstanding

N/A

Floating charge (all assets) 14 November 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 November 2012 Outstanding

N/A

Debenture 11 September 2012 Outstanding

N/A

Legal assignment of contract monies 28 August 2012 Outstanding

N/A

Charge of deposit 11 August 2011 Fully Satisfied

N/A

Charge of deposit 20 July 2009 Fully Satisfied

N/A

Collateral agreement 20 May 2008 Outstanding

N/A

Charge of deposit 04 January 2008 Fully Satisfied

N/A

Legal charge 30 November 2006 Fully Satisfied

N/A

Legal charge 19 September 2005 Fully Satisfied

N/A

Fixed and floating charge 19 September 2005 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Rent deposit deed 22 October 2002 Outstanding

N/A

Legal mortgage 12 April 2002 Fully Satisfied

N/A

Legal mortgage 01 June 2001 Fully Satisfied

N/A

Fixed and floating charge (all assets) 09 April 2001 Fully Satisfied

N/A

Legal mortgage 28 March 2001 Fully Satisfied

N/A

Debenture 23 March 2001 Fully Satisfied

N/A

Legal charge 14 September 1998 Fully Satisfied

N/A

Standard mortgage debenture 14 September 1998 Fully Satisfied

N/A

Second mortgage 10 May 1994 Fully Satisfied

N/A

Legal charge 10 May 1994 Fully Satisfied

N/A

Rent deposit deed 03 March 1994 Fully Satisfied

N/A

Deposit charge 04 March 1993 Fully Satisfied

N/A

Debenture 23 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.