Poor Relations Limited


Founded in 1990, Poor Relations, classified under reg no. 02543052 is an active company. Currently registered at 7 Randolph Road W9 1AN, the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Ari L., Patrick C. and Diana M.. In addition one secretary - Diana M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew W. who worked with the the firm until 1 December 1997.

Poor Relations Limited Address / Contact

Office Address 7 Randolph Road
Office Address2 London.
Town
Post code W9 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02543052
Date of Incorporation Tue, 25th Sep 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Ari L.

Position: Director

Appointed: 16 December 2021

Patrick C.

Position: Director

Appointed: 15 September 2020

Diana M.

Position: Secretary

Appointed: 23 June 2000

Diana M.

Position: Director

Appointed: 25 September 1991

Andrew W.

Position: Secretary

Resigned: 01 December 1997

Lamice H.

Position: Director

Appointed: 30 November 2012

Resigned: 16 December 2021

Bechara N.

Position: Director

Appointed: 30 November 2012

Resigned: 16 December 2021

Kai K.

Position: Director

Appointed: 21 December 2011

Resigned: 15 September 2020

Ali H.

Position: Director

Appointed: 23 June 2000

Resigned: 30 November 2012

Nicholas C.

Position: Secretary

Appointed: 01 December 1997

Resigned: 01 December 1997

Nicholas C.

Position: Director

Appointed: 22 July 1997

Resigned: 23 June 2000

Eben F.

Position: Director

Appointed: 25 September 1991

Resigned: 18 June 1997

Jean K.

Position: Director

Appointed: 25 September 1991

Resigned: 21 December 2011

Andrew W.

Position: Director

Appointed: 25 September 1991

Resigned: 21 December 2011

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Ari L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Patrick C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kai K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Ari L.

Notified on 16 December 2021
Nature of control: 25-50% shares

Patrick C.

Notified on 15 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Kai K.

Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 5665 8828 50514 677
Net Assets Liabilities9 2495 5532 8843 031
Other
Creditors3173295 62111 646
Net Current Assets Liabilities9 2495 5532 8843 031

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements