Company NamePoperinge Limited
Company StatusActive
Company Number02848867
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Joseph Sampson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(6 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDorothy Jean Crozier Sampson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 New Concordia Wharf
Mill Street
London
SE1 2BA
Secretary NameDorothy Jean Crozier Sampson
NationalityBritish
StatusCurrent
Appointed30 April 2003(9 years, 8 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Concordia Wharf
Mill Street
London
SE1 2BA
Director NameMr Christopher Hlaing
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameMrs Emma Teulon-Byom
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(29 years, 9 months after company formation)
Appointment Duration11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameIan James Lear
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1995)
RoleInterior Designer
Correspondence Address10 Henry Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NA
Director NamePeter Howard Schofield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2001)
RoleChartered Architect
Correspondence AddressPyrford 16 Etheldene Avenue
London
N10 3QG
Director NameMichael Ian Chandler
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address59 Chelmsford Road
London
E17 8NN
Director NameCatherine Jane Banfield
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address9 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.sampsonassociates.co.uk

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£34,442
Cash£44,063
Current Liabilities£189,659

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

14 February 2024Registered office address changed from 9 New Concordia Wharf Mill Street London SE1 2BB to 5th Floor 111 Charterhouse Street London EC1M 6AW on 14 February 2024 (1 page)
31 January 2024Registration of charge 028488670001, created on 23 January 2024 (39 pages)
4 January 2024Previous accounting period extended from 30 April 2023 to 31 October 2023 (1 page)
14 June 2023Appointment of Mrs Emma Teulon-Byom as a director on 1 June 2023 (2 pages)
14 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
1 December 2021Termination of appointment of Catherine Jane Banfield as a director on 30 November 2021 (1 page)
6 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 August 2018Appointment of Christopher Hlaing as a director on 1 August 2018 (2 pages)
17 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 June 2016Termination of appointment of Michael Ian Chandler as a director on 30 April 2016 (1 page)
9 June 2016Termination of appointment of Michael Ian Chandler as a director on 30 April 2016 (1 page)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
24 November 2014Director's details changed for Michael Ian Chandler on 9 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Ian Chandler on 9 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Ian Chandler on 9 November 2014 (2 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 October 2014Appointment of Catherine Jane Banfield as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Catherine Jane Banfield as a director on 17 October 2014 (2 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Director's details changed for Michael Ian Chandler on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Dorothy Jean Crozier Sampson on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Michael Ian Chandler on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Dorothy Jean Crozier Sampson on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Dorothy Jean Crozier Sampson on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Michael Ian Chandler on 1 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 May 2008Return made up to 01/04/08; full list of members (4 pages)
1 May 2008Return made up to 01/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 May 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 May 2006Return made up to 01/04/06; full list of members (7 pages)
5 May 2006Return made up to 01/04/06; full list of members (7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
28 April 2005Return made up to 01/04/05; full list of members (7 pages)
28 April 2005Return made up to 01/04/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
26 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
14 May 2003Return made up to 01/04/03; full list of members (5 pages)
14 May 2003Return made up to 01/04/03; full list of members (5 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 22 melton street london NW1 2BW (1 page)
7 May 2003Registered office changed on 07/05/03 from: 22 melton street london NW1 2BW (1 page)
7 May 2003New secretary appointed (2 pages)
8 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
8 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
4 April 2002Return made up to 01/04/02; full list of members (5 pages)
4 April 2002Return made up to 01/04/02; full list of members (5 pages)
15 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
1 August 2001Director resigned (2 pages)
1 August 2001Director resigned (2 pages)
8 May 2001Return made up to 01/04/01; full list of members (6 pages)
8 May 2001Return made up to 01/04/01; full list of members (6 pages)
30 August 2000Full accounts made up to 30 April 2000 (10 pages)
30 August 2000Full accounts made up to 30 April 2000 (10 pages)
6 April 2000Return made up to 01/04/00; full list of members (7 pages)
6 April 2000Return made up to 01/04/00; full list of members (7 pages)
3 September 1999Full accounts made up to 30 April 1999 (10 pages)
3 September 1999Full accounts made up to 30 April 1999 (10 pages)
6 April 1999Return made up to 01/04/99; full list of members (7 pages)
6 April 1999Return made up to 01/04/99; full list of members (7 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 30 April 1998 (10 pages)
19 August 1998Full accounts made up to 30 April 1998 (10 pages)
24 April 1998Return made up to 01/04/98; full list of members (6 pages)
24 April 1998Return made up to 01/04/98; full list of members (6 pages)
15 August 1997Full accounts made up to 30 April 1997 (12 pages)
15 August 1997Full accounts made up to 30 April 1997 (12 pages)
17 April 1997Return made up to 01/04/97; full list of members (6 pages)
17 April 1997Return made up to 01/04/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 April 1996Return made up to 01/04/96; full list of members (6 pages)
14 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Return made up to 28/08/95; full list of members (12 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 9 new concordia wharf mill street london SE1 2BA (1 page)
25 September 1995Registered office changed on 25/09/95 from: 9 new concordia wharf mill street london SE1 2BA (1 page)
25 September 1995Return made up to 28/08/95; full list of members (12 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
12 April 1994Resolutions
  • RES ‐
(2 pages)
28 August 1993Incorporation (16 pages)