London
W11 3SP
Director Name | Mr Alexander Truman Stevens |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2003(42 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mrs Tanya Fiona Baird |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(53 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mr Christopher Andrew Stevens |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(53 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Secretary Name | Mr Alexander Truman Stevens |
---|---|
Status | Current |
Appointed | 01 April 2014(53 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mr Paul Truman Stevens |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Secretary Name | Sandra Dunbar Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | Manchester House Bramdean Alresford Hampshire SO24 0LW |
Secretary Name | Mrs Tanya Fiona Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Director Name | Mrs Tanya Fiona Baird |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(53 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 45 Holland Park Mews London W11 3SP |
Website | www.poperc.com |
---|
Registered Address | 45 Holland Park Mews London W11 3SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,263,417 |
Cash | £524,166 |
Current Liabilities | £105,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 February 1974 | Delivered on: 5 March 1974 Persons entitled: Cecil Stevens Classification: Mortgage Secured details: £13,000. Particulars: 158 and 160 goldhawk rd lnd W12. Outstanding |
---|
7 February 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
1 November 2023 | Notification of Alexander Truman Stevens as a person with significant control on 3 May 2023 (2 pages) |
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
13 December 2022 | Termination of appointment of Paul Truman Stevens as a director on 25 May 2022 (1 page) |
13 December 2022 | Cessation of Paul Truman Stevens as a person with significant control on 25 May 2022 (1 page) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Termination of appointment of Tanya Baird as a director (1 page) |
3 April 2014 | Appointment of Mr Alexander Truman Stevens as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Christopher Andrew Stevens as a director (2 pages) |
3 April 2014 | Appointment of Mrs Tanya Fiona Baird as a director (2 pages) |
3 April 2014 | Appointment of Mrs Tanya Fiona Baird as a director (2 pages) |
3 April 2014 | Termination of appointment of Tanya Baird as a secretary (1 page) |
3 April 2014 | Appointment of Mr Christopher Andrew Stevens as a director (2 pages) |
3 April 2014 | Appointment of Mrs Tanya Fiona Baird as a director (2 pages) |
3 April 2014 | Appointment of Mr Alexander Truman Stevens as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Tanya Baird as a director (1 page) |
3 April 2014 | Termination of appointment of Tanya Baird as a secretary (1 page) |
3 April 2014 | Appointment of Mrs Tanya Fiona Baird as a director (2 pages) |
27 January 2014 | Director's details changed for Paul Truman Stevens on 18 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Alexander Truman Stevens on 18 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Sandra Dunbar Stevens on 18 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Mrs Tanya Fiona Baird on 18 January 2014 (1 page) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Secretary's details changed for Mrs Tanya Fiona Baird on 18 January 2014 (1 page) |
27 January 2014 | Director's details changed for Paul Truman Stevens on 18 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Sandra Dunbar Stevens on 18 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Alexander Truman Stevens on 18 January 2014 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Director's details changed for Sandra Dunbar Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Truman Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Alexander Truman Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Truman Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Tanya Fiona Baird on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Alexander Truman Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Truman Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Sandra Dunbar Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Tanya Fiona Baird on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Sandra Dunbar Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Alexander Truman Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Tanya Fiona Baird on 1 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
23 January 1998 | Return made up to 18/01/98; full list of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Return made up to 18/01/98; full list of members
|
23 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |