Popes Lane
London
W5 4AZ
Director Name | Mr Mark Francis Jolly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 2 Webster Gardens London W5 5ND |
Director Name | Mr Jitesh Murlidhar Ballani |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr Bertram George Brinkley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Property Investor |
Country of Residence | Wales |
Correspondence Address | Aztec Row 3 Berners Road London N1 0PW |
Secretary Name | Lamberts Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2005(17 years after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Edward House 2 Wakley Street London EC1V 7LT |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1994) |
Role | Management Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Director Name | John Tattersall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 June 1999) |
Role | School Teacher |
Correspondence Address | 11 Bay Court Popes Lane Ealing London W5 4NE |
Director Name | Kim Proudfoot |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1994) |
Role | Administrator |
Correspondence Address | 6 Bay Court 128 Popes Lane Ealing London W5 4NE |
Director Name | Katherine Elizabeth Clarke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 2000) |
Role | Student |
Correspondence Address | 12 Bay Court Popes Lane Ealing London W5 4NE |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 1996) |
Role | Accounts Manager |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Director Name | Deborah Susan Pliskin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 22 April 2021) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bay Court Popes Lane Ealing London W5 4NE |
Director Name | Mrs Lidia Phillips |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 1998) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 61 Gunnersbury Avenue Ealing London W5 4LP |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Richard Leslie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 47 Hartfield Road Chessington Surrey KT9 2PP |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Teresa Leigh Bengey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2001) |
Role | Accountant |
Correspondence Address | 16 Bay Court 128 Popes Lane South Ealing London W5 4NE |
Director Name | Dr Elizabeth Jane McMinn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2006) |
Role | Research Scientist |
Correspondence Address | 13 Bay Court 28 Popes Lane Ealing W5 4NE |
Director Name | Mr David Burt |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aztec Row 3 Berners Road London N1 0PW |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | Aztec Row 3 Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
17 August 2023 | Confirmation statement made on 9 July 2023 with updates (7 pages) |
3 February 2023 | Appointment of Mrs Sheila Corricelli as a director on 23 March 2022 (2 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with updates (7 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
16 August 2021 | Confirmation statement made on 9 July 2021 with updates (7 pages) |
19 May 2021 | Appointment of Mr Bertram George Brinkley as a director on 10 May 2021 (2 pages) |
22 April 2021 | Termination of appointment of Deborah Susan Pliskin as a director on 22 April 2021 (1 page) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
9 July 2020 | Termination of appointment of David Burt as a director on 9 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
10 September 2019 | Appointment of Mr Jitesh Ballani as a director on 5 September 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
17 January 2018 | Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Lamberts Chartered Surveyors on 1 January 2015 (1 page) |
25 February 2015 | Secretary's details changed for Lamberts Chartered Surveyors on 1 January 2015 (1 page) |
25 February 2015 | Appointment of Mr David Burt as a director on 31 July 2014 (2 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Appointment of Mr David Burt as a director on 31 July 2014 (2 pages) |
25 February 2015 | Secretary's details changed for Lamberts Chartered Surveyors on 1 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 387 City Road London EC1V 1NA to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 387 City Road London EC1V 1NA to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 27 January 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Director's details changed for Lynda Pimm on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
3 February 2010 | Director's details changed for Deborah Susan Pliskin on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lynda Pimm on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Lamberts Chartered Surveyors on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lynda Pimm on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Deborah Susan Pliskin on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Deborah Susan Pliskin on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Lamberts Chartered Surveyors on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Francis Jolly on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
3 February 2010 | Director's details changed for Mark Francis Jolly on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Francis Jolly on 1 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Lamberts Chartered Surveyors on 1 February 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (22 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (22 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 March 2008 | Return made up to 31/12/07; full list of members (16 pages) |
18 March 2008 | Return made up to 31/12/07; full list of members (16 pages) |
6 March 2008 | Director appointed mark francis jolly (2 pages) |
6 March 2008 | Director appointed mark francis jolly (2 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 March 2007 | Return made up to 31/12/06; no change of members (7 pages) |
9 March 2007 | Return made up to 31/12/06; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (17 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (17 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: hathaway house popes drive london N3 1QF (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: hathaway house popes drive london N3 1QF (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (16 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (16 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (16 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (16 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (14 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (14 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (14 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (14 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
28 December 1987 | Incorporation (11 pages) |
28 December 1987 | Incorporation (11 pages) |