About

Registered Number: 03313051
Date of Incorporation: 05/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 Poets Road, London, Greater London, N5 2SL

 

Established in 1997, Poets Road Ltd have registered office in Greater London. The companies directors are listed as Field, Vanessa, Grimes, Catherine, Anderson, Marco, Buzio, Joao Pedro Goncalves Ferreira Conde, Davey, Emma, Hunt, David, Kavanagh, Laura Elizabeth, Macintosh, Iain Donald, Doctor, Oser, Keren, Titmuss, Matthew Peter Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Vanessa 05 July 2005 - 1
GRIMES, Catherine 02 September 2005 - 1
ANDERSON, Marco 05 July 2005 02 September 2005 1
BUZIO, Joao Pedro Goncalves Ferreira Conde 03 June 2008 30 October 2012 1
DAVEY, Emma 10 February 2001 05 July 2005 1
HUNT, David 03 April 1997 07 November 1997 1
KAVANAGH, Laura Elizabeth 03 April 1997 01 September 1997 1
MACINTOSH, Iain Donald, Doctor 28 July 1999 16 April 2003 1
OSER, Keren 29 October 2012 20 August 2018 1
TITMUSS, Matthew Peter Joseph 23 October 1997 28 July 1999 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 November 2018
TM01 - Termination of appointment of director 28 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
CH01 - Change of particulars for director 21 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 22 August 2005
363a - Annual Return 22 August 2005
363a - Annual Return 22 August 2005
AC92 - N/A 19 August 2005
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2004
GAZ1 - First notification of strike-off action in London Gazette 29 July 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 16 November 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
363s - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.