Company NamePollard Nominees Ltd
DirectorsHoseas Avigdor Friedlander and Eli Neumann
Company StatusActive
Company Number04707580
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hoseas Avigdor Friedlander
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Okeover Road
Salford
Manchester
M7 4JX
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Secretary NameMr Eli Neumann
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Director NamePatrick Costello
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Willow Road
Prestwich
Manchester
Lancashire
M25 3AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBirch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

14 July 2003Delivered on: 17 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 12/14 delaunays road crumpsall manchester title numbers LA369463 and GM170699. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

12 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 April 2013Secretary's details changed for Mr Eli Neumann on 22 March 2012 (1 page)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 April 2013Secretary's details changed for Mr Eli Neumann on 22 March 2012 (1 page)
5 April 2013Director's details changed for Mr Eli Neumann on 22 March 2012 (2 pages)
5 April 2013Director's details changed for Mr Eli Neumann on 22 March 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
18 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
14 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 June 2009Return made up to 21/03/09; full list of members (3 pages)
15 June 2009Return made up to 21/03/09; full list of members (3 pages)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
10 October 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
25 May 2007Return made up to 21/03/07; full list of members (7 pages)
25 May 2007Return made up to 21/03/07; full list of members (7 pages)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
13 June 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 July 2005Return made up to 21/03/05; full list of members (7 pages)
13 July 2005Return made up to 21/03/05; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
12 July 2004Return made up to 21/03/04; full list of members (7 pages)
12 July 2004Return made up to 21/03/04; full list of members (7 pages)
14 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
14 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
7 May 2004Registered office changed on 07/05/04 from: 3RD floor, manchester house 86 princes street manchester M1 6NP (1 page)
7 May 2004Registered office changed on 07/05/04 from: 3RD floor, manchester house 86 princes street manchester M1 6NP (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
21 March 2003Incorporation (9 pages)
21 March 2003Incorporation (9 pages)