HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Notification of Simon Goran Howard Cundey as a person with significant control on 2024-08-12

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Cessation of Angus Howard Cundey as a person with significant control on 2024-08-12

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Alexander Sholto Cooke as a director on 2023-11-11

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

24/05/2324 May 2023 Cessation of Gudrun Margareta Cundey as a person with significant control on 2023-05-15

View Document

24/05/2324 May 2023 Change of details for Angus Howard Cundey as a person with significant control on 2023-05-15

View Document

18/05/2318 May 2023 Change of details for Angus Howard Cundey as a person with significant control on 2023-02-01

View Document

17/05/2317 May 2023 Director's details changed for Angus Howard Cundey on 2023-02-01

View Document

16/05/2316 May 2023 Director's details changed for Alexander Sholto Cooke on 2023-05-15

View Document

16/05/2316 May 2023 Director's details changed for Simon Goran Howard Cundey on 2023-05-15

View Document

01/02/231 February 2023 Change of details for Angus Howard Cundey as a person with significant control on 2023-02-01

View Document

12/01/2312 January 2023 Appointment of Mrs Karin Weiss-Cundey as a secretary on 2022-10-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/09/2221 September 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY ALAN FEALDMAN

View Document

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED KIMBERLEY MARGARET CHRISTINE ALSLEBEN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED THOMAS GEORGE PENDRY

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUDRUN MARGARETA CUNDEY

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS HOWARD CUNDEY

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG FEATHERSTONE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1611 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 27569

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SHOLTO COOKE / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH ALEXANDER / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HOWARD CUNDEY / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES LEVETT / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE PARKER / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY FEATHERSTONE / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GORAN HOWARD CUNDEY / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH DICKSON CRAIG / 06/04/2016

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED KEITH JAMES LEVETT

View Document

14/06/1314 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 DIRECTOR APPOINTED CRAIG ANTHONY FEATHERSTONE

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 SECRETARY APPOINTED ALAN FEALDMAN

View Document

15/06/1015 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED RICHARD HUGH DICKSON CRAIG

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JAVED KHAN

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALEXANDER SHOLTO COOKE

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALAN ALEXANDER

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 £ IC 26026/25311 30/03/05 £ SR 715@1=715

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 PAYMENT IN RES OF REDEM 02/04/97

View Document

14/12/0014 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0014 December 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/04/97

View Document

26/05/0026 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 £ IC 27313/26026 28/02/97 £ SR 1287@1=1287

View Document

06/06/966 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8621 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 03/05/86; FULL LIST OF MEMBERS

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/05/467 May 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company