About

Registered Number: 00484213
Date of Incorporation: 08/07/1950 (74 years and 9 months ago)
Company Status: Active
Registered Address: 13 Grosvenor Gardens, London, Uk, SW1W 0BD

 

Founded in 1950, Polyglobe Ltd has its registered office in Uk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Amarasinghe, Suri at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMARASINGHE, Suri 14 December 2015 05 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
PSC05 - N/A 24 April 2020
PSC05 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
CS01 - N/A 23 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
PSC07 - N/A 13 June 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
TM02 - Termination of appointment of secretary 30 January 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 03 September 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AA01 - Change of accounting reference date 21 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 29 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 01 September 2011
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 13 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2004
287 - Change in situation or address of Registered Office 15 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 19 January 2004
AUD - Auditor's letter of resignation 22 August 2003
AA - Annual Accounts 24 April 2003
363a - Annual Return 02 January 2003
363a - Annual Return 03 April 2002
225 - Change of Accounting Reference Date 06 November 2001
AAMD - Amended Accounts 19 April 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363a - Annual Return 16 February 2001
363a - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
AA - Annual Accounts 19 December 1999
AA - Annual Accounts 23 February 1999
363a - Annual Return 21 December 1998
AA - Annual Accounts 27 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 10 March 1998
363a - Annual Return 29 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
AA - Annual Accounts 11 June 1997
363a - Annual Return 14 January 1997
395 - Particulars of a mortgage or charge 27 November 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
AA - Annual Accounts 04 March 1996
363a - Annual Return 25 January 1996
288 - N/A 29 September 1995
363x - Annual Return 11 January 1995
AA - Annual Accounts 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1994
395 - Particulars of a mortgage or charge 29 September 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
363x - Annual Return 01 March 1994
AA - Annual Accounts 01 March 1994
288 - N/A 05 July 1993
288 - N/A 25 April 1993
AA - Annual Accounts 08 April 1993
363x - Annual Return 12 January 1993
AA - Annual Accounts 16 June 1992
395 - Particulars of a mortgage or charge 31 March 1992
363x - Annual Return 08 January 1992
395 - Particulars of a mortgage or charge 31 July 1991
AA - Annual Accounts 29 April 1991
363 - Annual Return 24 April 1991
287 - Change in situation or address of Registered Office 24 February 1991
353 - Register of members 05 October 1990
AA - Annual Accounts 16 May 1990
288 - N/A 11 May 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 07 February 1989
288 - N/A 25 August 1988
288 - N/A 25 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1988
288 - N/A 08 August 1988
287 - Change in situation or address of Registered Office 25 July 1988
288 - N/A 24 June 1988
395 - Particulars of a mortgage or charge 20 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
288 - N/A 13 June 1988
288 - N/A 13 June 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 29 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 23 August 1986
AA - Annual Accounts 25 July 1986
CERTNM - Change of name certificate 07 February 1972
NEWINC - New incorporation documents 08 July 1950

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 1996 Outstanding

N/A

Debenture 13 September 1994 Outstanding

N/A

Deed of debenture 12 March 1992 Fully Satisfied

N/A

Debenture 11 July 1991 Outstanding

N/A

Mortgage debenture 31 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.