Company Name32 Poplar Grove Limited
DirectorsEsther Madeleine Ogden and Stephen James Tomkinson
Company StatusActive
Company Number03907666
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Esther Madeleine Ogden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address9a Brownlow Mews
London
WC1N 2LD
Director NameMr Stephen James Tomkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address9a Brownlow Mews
London
WC1N 2LD
Secretary NameDr Esther Madeleine Ogden
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address9a Brownlow Mews
London
WC1N 2LD
Director NameSir Stephen Egerton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleConsultant
Correspondence AddressPear Tree Cottage
Seething
Norwich
Norfolk
NR15 1AL
Director NameLady Caroline Egerton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
Seething
Norwich
Norfolk
NR15 1AL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address9a Brownlow Mews
London
WC1N 2LD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Esther Madeleine Ogden
33.33%
Ordinary
1 at £1Lady Caroline Egerton
33.33%
Ordinary
1 at £1Stephen James Tomkinson
33.33%
Ordinary

Financials

Year2014
Turnover£1,575
Net Worth£15,020
Cash£245

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Filing History

30 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
18 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
19 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
8 August 2016Termination of appointment of Caroline Egerton as a director on 30 March 2016 (1 page)
8 August 2016Termination of appointment of Caroline Egerton as a director on 30 March 2016 (1 page)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 3
(6 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 3
(6 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(6 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(6 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
21 January 2010Director's details changed for Dr Esther Madeleine Ogden on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Dr Esther Madeleine Ogden on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen James Tomkinson on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Lady Caroline Egerton on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen James Tomkinson on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Lady Caroline Egerton on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen James Tomkinson on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Lady Caroline Egerton on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Dr Esther Madeleine Ogden on 2 October 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
8 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
8 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 February 2007Director resigned (1 page)
6 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2007New director appointed (2 pages)
29 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
29 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
23 January 2006Return made up to 17/01/06; full list of members (8 pages)
23 January 2006Return made up to 17/01/06; full list of members (8 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 February 2002Return made up to 17/01/02; full list of members (7 pages)
2 February 2002Return made up to 17/01/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
14 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
15 May 2000Registered office changed on 15/05/00 from: vanbrugh house 20 st michael's street oxford oxfordshire OX1 2EA (1 page)
15 May 2000Registered office changed on 15/05/00 from: vanbrugh house 20 st michael's street oxford oxfordshire OX1 2EA (1 page)
7 March 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
17 January 2000Incorporation (14 pages)
17 January 2000Incorporation (14 pages)