About

Registered Number: 06844394
Date of Incorporation: 11/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 49 St. Augustin Way, Daventry, NN11 4EG,

 

Established in 2009, Ross Poole (Brentford) Ltd are based in Daventry, it's status is listed as "Active". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Lynda 11 March 2009 - 1
SEARLE-POOLE, Darren 01 January 2014 01 January 2014 1
SEARLE-POOLE, Darren 01 July 2012 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Darren 11 March 2009 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 25 October 2016
CH01 - Change of particulars for director 07 October 2016
AD01 - Change of registered office address 07 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 24 August 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
AD01 - Change of registered office address 31 March 2015
CERTNM - Change of name certificate 27 February 2015
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 23 July 2014
AD01 - Change of registered office address 27 June 2014
AP01 - Appointment of director 29 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 18 December 2013
AA01 - Change of accounting reference date 09 November 2013
AR01 - Annual Return 01 November 2013
DISS40 - Notice of striking-off action discontinued 24 September 2013
AA - Annual Accounts 21 September 2013
DISS16(SOAS) - N/A 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 26 March 2011
TM02 - Termination of appointment of secretary 26 March 2011
TM01 - Termination of appointment of director 26 March 2011
AD04 - Change of location of company records to the registered office 26 March 2011
AD01 - Change of registered office address 26 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA01 - Change of accounting reference date 18 March 2010
AP01 - Appointment of director 17 March 2010
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.