About

Registered Number: 03488392
Date of Incorporation: 05/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: JANAKA ARIYASENA, 43 Grosvenor Gardens, Woodford Green, Essex, IG8 0BE

 

Poolehouse Ltd was registered on 05 January 1998 and has its registered office in Woodford Green, Essex, it has a status of "Active". The companies directors are listed as Banerjee, Ruby, Dr, Ariyasena, Janaka, Ariyasena, Ranmalee, Mitchinson, James, Banerjee, Ruby, Dr, Morris, Helen Louise, Northfield Co Sec Limited, Clarke, Gary Allen, Ginn, Anthony, Hughes, Richard Arwel, Miller, Kate, Northfield Co Dir Limited, O'sullivan, Leandra, White, Elizabeth Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIYASENA, Janaka 30 June 2010 - 1
ARIYASENA, Ranmalee 30 October 2010 - 1
MITCHINSON, James 31 August 2002 - 1
CLARKE, Gary Allen 05 August 2000 24 May 2002 1
GINN, Anthony 31 July 2006 30 September 2010 1
HUGHES, Richard Arwel 05 August 2000 08 August 2002 1
MILLER, Kate 24 May 2002 01 July 2010 1
NORTHFIELD CO DIR LIMITED 05 January 1998 05 January 1998 1
O'SULLIVAN, Leandra 28 July 2006 30 September 2010 1
WHITE, Elizabeth Janet 06 August 2000 28 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Ruby, Dr 24 June 2010 - 1
BANERJEE, Ruby, Dr 05 August 2000 23 June 2001 1
MORRIS, Helen Louise 05 January 1998 05 August 2000 1
NORTHFIELD CO SEC LIMITED 05 January 1998 05 January 1998 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 09 October 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 26 October 2010
AP03 - Appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 08 July 2010
AD01 - Change of registered office address 23 June 2010
AD01 - Change of registered office address 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 07 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 19 February 2003
363s - Annual Return 21 January 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
DISS40 - Notice of striking-off action discontinued 22 August 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 16 August 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
GAZ1 - First notification of strike-off action in London Gazette 27 June 2000
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.