21 Popham Street
London
N1 8QW
Director Name | Mrs Amalia Antill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Loughborough Road Prestwold Loughborough Leicestershire LE12 5SZ |
Director Name | Mr Thomas David Attwooll |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Joanna Catherine Wing |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Caroline Morell Bostrup Asmussen |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 December 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Marcus John Batty |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2003) |
Role | Retired Chartered Accountant |
Correspondence Address | 17 Canynge Square Clifton Bristol BS8 3LA |
Director Name | Christopher Michael Mangham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Flat 4 21 Popham Street London N1 8QW |
Director Name | Laurence Dennis McWhan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2009) |
Role | Buyer |
Correspondence Address | Flat 2 21 Popham Street London N1 8QW |
Director Name | Steven Paul Knee |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 April 2015) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Popham Street London N1 8QW |
Director Name | Paul Anthony O Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Theberton Street Islington London N1 0QY |
Secretary Name | Paul Anthony O Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Theberton Street Islington London N1 0QY |
Director Name | Daran Simmons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 July 2017) |
Role | Broadcast Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Popham Street London N1 8QW |
Director Name | Nancy Plenty |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 December 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 40 Weydon Hill Road Farnham Surrey GU9 8NY |
Director Name | Miss Carmel Elizabeth Angela Woods |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Popham Street Islington London N1 8QW |
Director Name | Ms Kay Scorah |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Popham Street London N1 8QW |
Secretary Name | Kay Scorah |
---|---|
Status | Resigned |
Appointed | 23 January 2017(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Ms Michelle Louise Burrow |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 2022) |
Role | Head Of Business Advisory |
Country of Residence | United Kingdom |
Correspondence Address | 21 Popham Street. Flat 3 Popham Street London N1 8QW |
Director Name | Lea Valley Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | PO Box 352 Channel House Green Street St. Helier Jersey Channel Islands JE4 9YU |
Secretary Name | Tavistock Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Secretary Name | Bolt Burdon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 September 2016) |
Correspondence Address | Providence House Providence Place Islington London N1 0NT |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Daran Simmonds 16.67% Ordinary |
---|---|
1 at £1 | David Keating & Kay Lesley Scorah 16.67% Ordinary |
1 at £1 | Emily Robson 16.67% Ordinary |
1 at £1 | Mark Gregory Smith & Carmel Angela Elizabeth Woods 16.67% Ordinary |
1 at £1 | Robert Inglis 16.67% Ordinary |
1 at £1 | Steven Paul Knee 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,046 |
Net Worth | £4,648 |
Cash | £4,942 |
Current Liabilities | £300 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
15 November 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
19 December 2022 | Termination of appointment of Michelle Louise Burrow as a director on 14 October 2022 (1 page) |
8 December 2022 | Appointment of Joanna Catherine Wing as a director on 7 December 2022 (2 pages) |
8 December 2022 | Appointment of Caroline Morell Bostrup Asmussen as a director on 7 December 2022 (2 pages) |
14 June 2022 | Termination of appointment of Kay Scorah as a secretary on 6 June 2022 (1 page) |
13 June 2022 | Termination of appointment of Kay Scorah as a director on 6 June 2022 (1 page) |
12 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 April 2022 | Appointment of Mr Thomas David Attwooll as a director on 6 April 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
11 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 July 2017 | Appointment of Ms Michelle Louise Burrow as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Michelle Louise Burrow as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Daran Simmons as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Daran Simmons as a director on 10 July 2017 (1 page) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Appointment of Kay Scorah as a secretary on 23 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Appointment of Kay Scorah as a secretary on 23 January 2017 (2 pages) |
23 September 2016 | Termination of appointment of Bolt Burdon Secretaries Limited as a secretary on 10 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Bolt Burdon Secretaries Limited as a secretary on 10 September 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 March 2016 | Registered office address changed from Providence House Providence Place Islington London N1 0NT to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 3 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from Providence House Providence Place Islington London N1 0NT to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 3 March 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Director's details changed for Daran Simmonds on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Daran Simmonds on 28 January 2016 (2 pages) |
12 May 2015 | Termination of appointment of Steven Paul Knee as a director on 23 April 2015 (1 page) |
12 May 2015 | Appointment of Ms Kay Scorah as a director on 23 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Steven Paul Knee as a director on 23 April 2015 (1 page) |
12 May 2015 | Appointment of Ms Kay Scorah as a director on 23 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Carmel Elizabeth Angela Woods as a director on 21 January 2015 (1 page) |
17 April 2015 | Appointment of Mrs Amalia Antill as a director on 21 January 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Amalia Antill as a director on 21 January 2015 (2 pages) |
17 April 2015 | Termination of appointment of Paul Anthony O Hanlon as a director on 27 September 2013 (1 page) |
17 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Paul Anthony O Hanlon as a director on 27 September 2013 (1 page) |
17 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Carmel Elizabeth Angela Woods as a director on 21 January 2015 (1 page) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 December 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
5 December 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
30 January 2013 | Termination of appointment of Nancy Plenty as a director (1 page) |
30 January 2013 | Termination of appointment of Nancy Plenty as a director (1 page) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
9 November 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
9 November 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
6 May 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
6 May 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
5 January 2011 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
16 February 2010 | Appointment of Miss Carmel Elizabeth Angela Woods as a director (2 pages) |
16 February 2010 | Appointment of Miss Carmel Elizabeth Angela Woods as a director (2 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Paul Anthony O Hanlon on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Anthony O Hanlon on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nancy Plenty on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Emily Robson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Emily Robson on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Bolt Burdon Secretaries Limited on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven Paul Knee on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Emily Robson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nancy Plenty on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven Paul Knee on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Daran Simmonds on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Anthony O Hanlon on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Daran Simmonds on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Daran Simmonds on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven Paul Knee on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nancy Plenty on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Bolt Burdon Secretaries Limited on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Bolt Burdon Secretaries Limited on 4 February 2010 (2 pages) |
7 July 2009 | Appointment terminated director laurence mcwhan (1 page) |
7 July 2009 | Appointment terminated director laurence mcwhan (1 page) |
28 March 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
28 March 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
4 March 2009 | Total exemption full accounts made up to 28 February 2008 (4 pages) |
4 March 2009 | Total exemption full accounts made up to 28 February 2008 (4 pages) |
4 March 2009 | Amended accounts made up to 28 February 2007 (4 pages) |
4 March 2009 | Amended accounts made up to 28 February 2007 (4 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
31 October 2008 | Return made up to 17/01/08; full list of members (6 pages) |
31 October 2008 | Return made up to 17/01/08; full list of members (6 pages) |
30 October 2008 | Director's change of particulars / nancy plenty / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / nancy plenty / 30/10/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 16 theberton street islington london N1 0QX (1 page) |
5 April 2008 | Secretary's change of particulars / bolt burdon secretaries LIMITED / 28/03/2008 (1 page) |
5 April 2008 | Secretary's change of particulars / bolt burdon secretaries LIMITED / 28/03/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 16 theberton street islington london N1 0QX (1 page) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
11 December 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members (11 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members (11 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
21 February 2006 | Return made up to 17/01/06; full list of members
|
21 February 2006 | Return made up to 17/01/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 17/01/05; full list of members (11 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (11 pages) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | New director appointed (1 page) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members
|
5 February 2004 | Return made up to 27/01/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 14/02/03; full list of members
|
12 March 2003 | Return made up to 14/02/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 16 theberton street islington london N1 0QX (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 16 theberton street islington london N1 0QX (1 page) |
12 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
27 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 21 liverpool street london EC2M 7RD (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 21 liverpool street london EC2M 7RD (1 page) |
11 February 2002 | Director resigned (2 pages) |
11 February 2002 | Director resigned (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Incorporation (16 pages) |
14 February 2001 | Incorporation (16 pages) |