Background WavePink WaveYellow Wave

PONDERS END INVESTMENTS PLC (01461903)

PONDERS END INVESTMENTS PLC (01461903) is an active UK company. incorporated on 19 November 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PONDERS END INVESTMENTS PLC has been registered for 46 years. Current directors include COLE, Frances Mary, COLE, James Edward, COLE, Stephen Barry.

Company Number
01461903
Status
active
Type
plc
Incorporated
19 November 1979
Age
46 years
Address
1st Floor Cromwell House, London, WC1V 6HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLE, Frances Mary, COLE, James Edward, COLE, Stephen Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDERS END INVESTMENTS PLC

PONDERS END INVESTMENTS PLC is an active company incorporated on 19 November 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PONDERS END INVESTMENTS PLC was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01461903

PLC Company

Age

46 Years

Incorporated 19 November 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

PONDERS END CASH AND CARRY PLC
From: 19 November 1979To: 20 September 1994
Contact
Address

1st Floor Cromwell House 14 Fulwood Place London, WC1V 6HZ,

Previous Addresses

18 Hand Court London WC1V 6JF
From: 19 November 1979To: 10 October 2017
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Joined
Sept 10
Director Left
Apr 13
Loan Secured
Sept 18
Director Left
Feb 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
New Owner
Oct 22
Loan Cleared
Dec 22
Director Joined
Mar 23
Loan Secured
Mar 23
New Owner
Aug 23
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLE, Frances Mary

Active
The Grange Sparrows Lane,, Bishops StortfordCM22 7AU
Secretary
Appointed 14 Aug 2001

COLE, Frances Mary

Active
Cromwell House, LondonWC1V 6HZ
Born March 1954
Director
Appointed 18 Mar 2010

COLE, James Edward

Active
Cromwell House, LondonWC1V 6HZ
Born April 1992
Director
Appointed 04 Mar 2023

COLE, Stephen Barry

Active
The Grange Sparrows Lane, Bishops StortfordCM22 7AU
Born July 1955
Director
Appointed N/A

BOURN, Jonathan Bryant

Resigned
69 Halifax Road, EnfieldEN2 0PR
Secretary
Appointed N/A
Resigned 14 Aug 2001

COLE, Stephen Barry

Resigned
The Grange Sparrows Lane, Bishops StortfordCM22 7AU
Secretary
Appointed N/A
Resigned 03 May 1991

SANDS, Graeme David

Resigned
18 Hand CourtWC1V 6JF
Born May 1962
Director
Appointed 01 Jun 2010
Resigned 03 Apr 2013

THOMPSON, William George

Resigned
32 Halifax Way, Welwyn Garden CityAL7 2QH
Born September 1926
Director
Appointed N/A
Resigned 01 Feb 1995

WALLIS, Christopher

Resigned
2 Ashtree Court, Waltham AbbeyEN9 3LZ
Born September 1961
Director
Appointed N/A
Resigned 03 Feb 2020

WALLIS, Kevin

Resigned
23 Princesfield Road, Waltham AbbeyEN9 3PJ
Born September 1962
Director
Appointed N/A
Resigned 11 Aug 1994

Persons with significant control

3

1 Active
2 Ceased

Mrs Frances Mary Cole

Ceased
Cromwell House, LondonWC1V 6HZ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 03 Aug 2024

Mr James Edward Cole

Active
Cromwell House, LondonWC1V 6HZ
Born April 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mr Stephen Barry Cole

Ceased
Sparrows Lane, Bishop's StortfordCM22 7AU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Aug 2024
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Confirmation Statement
2 January 2025
CS01Confirmation Statement
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Resolution
25 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Confirmation Statement
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Legacy
3 July 2020
RP04CS01RP04CS01
Legacy
30 June 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 January 2017
AAAnnual Accounts
Confirmation Statement
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Legacy
10 July 2012
MG01MG01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Group
27 February 2009
AAAnnual Accounts
Legacy
2 February 2009
403aParticulars of Charge Subject to s859A
Legacy
2 February 2009
403aParticulars of Charge Subject to s859A
Legacy
2 February 2009
403aParticulars of Charge Subject to s859A
Legacy
2 February 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
363aAnnual Return
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
11 May 2007
287Change of Registered Office
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
23 January 2006
244244
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
27 January 2004
244244
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
287Change of Registered Office
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2002
AAAnnual Accounts
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
4 November 2001
244244
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 April 2001
AAAnnual Accounts
Legacy
19 January 2001
244244
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 April 2000
AAAnnual Accounts
Legacy
26 January 2000
244244
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1998
AAAnnual Accounts
Legacy
26 January 1998
244244
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
1 February 1997
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1996
AAAnnual Accounts
Legacy
1 February 1996
244244
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
10 July 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
288288
Legacy
28 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
288288
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
7 October 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
225(1)225(1)
Legacy
4 October 1991
363b363b
Legacy
28 May 1991
288288
Certificate Re Registration Private To Public Limited Company
9 April 1991
CERT5CERT5
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
43(3)e43(3)e
Auditors Statement
8 April 1991
AUDSAUDS
Accounts Balance Sheet
8 April 1991
BSBS
Auditors Report
8 April 1991
AUDRAUDR
Re Registration Memorandum Articles
8 April 1991
MARMAR
Legacy
8 April 1991
43(3)43(3)
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
287Change of Registered Office
Legacy
14 March 1991
88(2)R88(2)R
Legacy
14 March 1991
123Notice of Increase in Nominal Capital
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1990
363363
Resolution
20 January 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
9 May 1989
288288
Legacy
2 May 1989
395Particulars of Mortgage or Charge
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
16 August 1988
363363
Legacy
10 June 1988
AC05AC05
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
29 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
288288
Miscellaneous
19 November 1979
MISCMISC