About

Registered Number: 02852355
Date of Incorporation: 10/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: D.N.TARSH OBE, 40 Fairacres, Roehampton Lane, London, SW15 5LX

 

Polack's House Educational Trust was founded on 10 September 1993, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, John Emmanuel 28 March 2000 29 October 2015 1
FREEMAN, Michael Asher 21 October 1993 05 June 1996 1
POLACK, Ernest 21 October 1993 08 March 2006 1
RIVLIN, Frances Lillian 18 May 2000 03 May 2004 1
Secretary Name Appointed Resigned Total Appointments
KARTER, Alan Jonathan 05 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 21 October 2018
AP01 - Appointment of director 16 September 2018
TM01 - Termination of appointment of director 01 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 08 October 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 09 October 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 08 May 2016
TM01 - Termination of appointment of director 07 November 2015
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 May 2014
AP03 - Appointment of secretary 17 November 2013
TM02 - Termination of appointment of secretary 17 November 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 27 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 03 November 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 29 May 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 08 December 1998
363s - Annual Return 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
225 - Change of Accounting Reference Date 03 September 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 11 November 1996
288 - N/A 14 August 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 03 November 1995
287 - Change in situation or address of Registered Office 07 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 November 1994
RESOLUTIONS - N/A 29 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1994
395 - Particulars of a mortgage or charge 23 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
NEWINC - New incorporation documents 10 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 1993 Outstanding

N/A

Legal mortgage 17 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.