POUND STREET LIMITED - WORTHING
Company Profile | Company Filings |
Overview
POUND STREET LIMITED is a Private Limited Company from WORTHING and has the status: Active.
POUND STREET LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03937912. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
POUND STREET LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03937912. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
POUND STREET LIMITED - WORTHING
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
MARTLET HOUSE E1 YEOMAN GATE
WORTHING
WEST SUSSEX
BN13 3QZ
This Company Originates in : United Kingdom
Previous trading names include:
PALLADIAN PROPERTY INVESTMENT LIMITED (until 05/06/2013)
PALLADIAN PROPERTY INVESTMENT LIMITED (until 05/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KHALID MOHAMED MAHDI AL TAJIR | Sep 1958 | Emirati | Director | 2002-08-08 | CURRENT |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2005-04-07 UNTIL 2013-08-21 | RESIGNED | ||
STEPHENSON HARWOOD CORPORATE SERVICES LIMITED | Corporate Secretary | 2000-03-02 UNTIL 2003-03-12 | RESIGNED | ||
SH COMPANY SECRETARIES LIMITED | Corporate Secretary | 2003-03-12 UNTIL 2005-04-07 | RESIGNED | ||
MISS NICOLA JONES | Aug 1965 | British | Director | 2002-08-08 UNTIL 2017-10-27 | RESIGNED |
ANDREW PARK JOHNSTONE | Oct 1960 | British | Director | 2000-03-02 UNTIL 2002-08-08 | RESIGNED |
KEVIN JOHN DEAN | Apr 1954 | British | Director | 2001-04-27 UNTIL 2002-08-08 | RESIGNED |
RICHARD CROSBY | Dec 1971 | British | Director | 2000-03-02 UNTIL 2001-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Khalid Mohamed Mahdi Al Tajir | 2016-04-06 | 9/1958 | Worthing West Sussex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
POUND_STREET_LIMITED - Accounts | 2024-02-06 | 31-03-2023 | £-5,494,953 equity |
POUND_STREET_LIMITED - Accounts | 2023-03-10 | 31-03-2022 | £-4,763,131 equity |
POUND_STREET_LIMITED - Accounts | 2022-03-31 | 31-03-2021 | £-3,957,872 equity |
POUND_STREET_LIMITED - Accounts | 2021-03-31 | 31-03-2020 | £-3,240,441 equity |
POUND_STREET_LIMITED - Accounts | 2020-01-01 | 31-03-2019 | £-2,580,444 equity |
Pound Street Limited Filleted accounts for Companies House (small and micro) | 2018-12-29 | 31-03-2018 | £-2,038,523 equity |
Pound Street Limited Micro-entity accounts | 2017-12-22 | 31-03-2017 | £-1,488,061 equity |
Pound Street Limited Small abbreviated accounts | 2016-12-24 | 31-03-2016 | £-855,476 equity |
Abbreviated Company Accounts - POUND STREET LIMITED | 2015-01-01 | 31-03-2014 | £10,486 Cash £-111,525 equity |