Company NamePopper Investment Company Limited
DirectorsNicholas Gavin Silver and Carly Silver
Company StatusActive
Company Number00401966
CategoryPrivate Limited Company
Incorporation Date13 December 1945(78 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Gavin Silver
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(49 years, 5 months after company formation)
Appointment Duration29 years
RoleActuary
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCarly Silver
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(65 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameGertrud Popper
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(46 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2000)
RoleCompany Director
Correspondence Address5 Viceroy Court
Prince Albert Road
London
NW8 7PP
Director NameKurt Popper
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(46 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address5 Viceroy Court
Prince Albert Road St Johns Wood
London
Nw8
Director NameMs Sandra Rose Marie Silver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(46 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address66 Canons Drive
Edgware
Middlesex
HA8 7RD
Secretary NameMs Sandra Rose Marie Silver
NationalityBritish
StatusResigned
Appointed04 July 1992(46 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address66 Canons Drive
Edgware
Middlesex
HA8 7RD
Director NamePeter John Silver
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(68 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Canons Drive
Edgware
Middlesex
HA8 7RD

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.7k at £1Nicholas Gavin Silver
66.63%
Ordinary
1.3k at £1Isabella Grace Silver Trust
13.29%
Ordinary
1k at £1Nicholas Silver A/c Is
10.04%
Ordinary
1k at £1Nicholas Silver A/c Las
10.04%
Ordinary

Financials

Year2014
Net Worth£3,099,568
Cash£266,144
Current Liabilities£311,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

25 March 1988Delivered on: 29 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 and 57 glengall road peckham london SE15 title no: sgl 340949 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 January 1988Delivered on: 11 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 & 57, glengall rd, peckham london SE15 L.B. of southwark title no: sgl 340949 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 1965Delivered on: 15 April 1965
Persons entitled: Westminster Bank

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 9 high road, willesden.
Outstanding
9 April 1965Delivered on: 15 April 1965
Persons entitled: Westminster Bank

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 97 earls court road W8.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 July 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 June 2018Termination of appointment of Peter John Silver as a director on 14 February 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(6 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(5 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(5 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(5 pages)
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Carly Silver on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Carly Silver on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Carly Silver on 5 January 2015 (2 pages)
6 November 2014Appointment of Peter John Silver as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Peter John Silver as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Peter John Silver as a director on 1 October 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Carly Silver as a director (3 pages)
12 April 2011Termination of appointment of Sandra Silver as a secretary (2 pages)
12 April 2011Termination of appointment of Sandra Silver as a director (2 pages)
12 April 2011Termination of appointment of Sandra Silver as a secretary (2 pages)
12 April 2011Termination of appointment of Sandra Silver as a director (2 pages)
12 April 2011Appointment of Carly Silver as a director (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
29 September 2009Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 September 2009Return made up to 04/07/09; full list of members (5 pages)
24 September 2009Return made up to 04/07/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Return made up to 04/07/08; full list of members (5 pages)
18 July 2008Return made up to 04/07/08; full list of members (5 pages)
4 February 2008Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 04/07/07; full list of members (5 pages)
12 July 2007Return made up to 04/07/07; full list of members (5 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 04/07/06; full list of members (5 pages)
12 July 2006Return made up to 04/07/06; full list of members (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2005Return made up to 04/07/05; full list of members (5 pages)
10 August 2005Return made up to 04/07/05; full list of members (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 04/07/04; full list of members (5 pages)
22 July 2004Return made up to 04/07/04; full list of members (5 pages)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Return made up to 04/07/03; full list of members (5 pages)
17 July 2003Return made up to 04/07/03; full list of members (5 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2002Return made up to 04/07/02; full list of members (5 pages)
19 July 2002Return made up to 04/07/02; full list of members (5 pages)
21 January 2002Return made up to 04/07/01; full list of members (5 pages)
21 January 2002Return made up to 04/07/01; full list of members (5 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 August 1999Return made up to 04/07/99; full list of members (7 pages)
19 August 1999Return made up to 04/07/99; full list of members (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
24 August 1998Return made up to 04/07/98; full list of members (7 pages)
24 August 1998Return made up to 04/07/98; full list of members (7 pages)
27 May 1998Registered office changed on 27/05/98 from: 27/31 blandford street london W1H 3AD (1 page)
27 May 1998Registered office changed on 27/05/98 from: 27/31 blandford street london W1H 3AD (1 page)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 04/07/97; full list of members (7 pages)
16 July 1997Return made up to 04/07/97; full list of members (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Return made up to 04/07/95; full list of members (7 pages)
11 July 1995Return made up to 04/07/95; full list of members (7 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 August 1962Company name changed\certificate issued on 16/08/62 (3 pages)
16 August 1962Company name changed\certificate issued on 16/08/62 (3 pages)
13 December 1945Certificate of incorporation (14 pages)
13 December 1945Certificate of incorporation (14 pages)