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.
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 |
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 |
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 |