Company Name21 Popham Street Management Company Limited
Company StatusActive
Company Number04159887
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEmily Robson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Popham Street
London
N1 8QW
Director NameMrs Amalia Antill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(13 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House Loughborough Road
Prestwold
Loughborough
Leicestershire
LE12 5SZ
Director NameMr Thomas David Attwooll
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameJoanna Catherine Wing
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameCaroline Morell Bostrup Asmussen
Date of BirthApril 1985 (Born 39 years ago)
NationalityDanish
StatusCurrent
Appointed07 December 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMarcus John Batty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2003)
RoleRetired Chartered Accountant
Correspondence Address17 Canynge Square
Clifton
Bristol
BS8 3LA
Director NameChristopher Michael Mangham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressFlat 4
21 Popham Street
London
N1 8QW
Director NameLaurence Dennis McWhan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(11 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2009)
RoleBuyer
Correspondence AddressFlat 2
21 Popham Street
London
N1 8QW
Director NameSteven Paul Knee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(11 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 23 April 2015)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
21 Popham Street
London
N1 8QW
Director NamePaul Anthony O Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(11 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Theberton Street
Islington
London
N1 0QY
Secretary NamePaul Anthony O Hanlon
NationalityBritish
StatusResigned
Appointed25 January 2002(11 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Theberton Street
Islington
London
N1 0QY
Director NameDaran Simmons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 July 2017)
RoleBroadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Popham Street
London
N1 8QW
Director NameNancy Plenty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 December 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address40 Weydon Hill Road
Farnham
Surrey
GU9 8NY
Director NameMiss Carmel Elizabeth Angela Woods
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Popham Street
Islington
London
N1 8QW
Director NameMs Kay Scorah
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Popham Street
London
N1 8QW
Secretary NameKay Scorah
StatusResigned
Appointed23 January 2017(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2022)
RoleCompany Director
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMs Michelle Louise Burrow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2022)
RoleHead Of Business Advisory
Country of ResidenceUnited Kingdom
Correspondence Address21 Popham Street. Flat 3 Popham Street
London
N1 8QW
Director NameLea Valley Properties Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressPO Box 352 Channel House
Green Street St. Helier
Jersey
Channel Islands
JE4 9YU
Secretary NameTavistock Property Services Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 10 September 2016)
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Daran Simmonds
16.67%
Ordinary
1 at £1David Keating & Kay Lesley Scorah
16.67%
Ordinary
1 at £1Emily Robson
16.67%
Ordinary
1 at £1Mark Gregory Smith & Carmel Angela Elizabeth Woods
16.67%
Ordinary
1 at £1Robert Inglis
16.67%
Ordinary
1 at £1Steven Paul Knee
16.67%
Ordinary

Financials

Year2014
Turnover£7,046
Net Worth£4,648
Cash£4,942
Current Liabilities£300

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
3 March 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
19 December 2022Termination of appointment of Michelle Louise Burrow as a director on 14 October 2022 (1 page)
8 December 2022Appointment of Joanna Catherine Wing as a director on 7 December 2022 (2 pages)
8 December 2022Appointment of Caroline Morell Bostrup Asmussen as a director on 7 December 2022 (2 pages)
14 June 2022Termination of appointment of Kay Scorah as a secretary on 6 June 2022 (1 page)
13 June 2022Termination of appointment of Kay Scorah as a director on 6 June 2022 (1 page)
12 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 April 2022Appointment of Mr Thomas David Attwooll as a director on 6 April 2022 (2 pages)
2 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
28 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
29 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
11 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 July 2017Appointment of Ms Michelle Louise Burrow as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Ms Michelle Louise Burrow as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Daran Simmons as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Daran Simmons as a director on 10 July 2017 (1 page)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Appointment of Kay Scorah as a secretary on 23 January 2017 (2 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Appointment of Kay Scorah as a secretary on 23 January 2017 (2 pages)
23 September 2016Termination of appointment of Bolt Burdon Secretaries Limited as a secretary on 10 September 2016 (1 page)
23 September 2016Termination of appointment of Bolt Burdon Secretaries Limited as a secretary on 10 September 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(8 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(8 pages)
28 January 2016Director's details changed for Daran Simmonds on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Daran Simmonds on 28 January 2016 (2 pages)
12 May 2015Termination of appointment of Steven Paul Knee as a director on 23 April 2015 (1 page)
12 May 2015Appointment of Ms Kay Scorah as a director on 23 April 2015 (2 pages)
12 May 2015Termination of appointment of Steven Paul Knee as a director on 23 April 2015 (1 page)
12 May 2015Appointment of Ms Kay Scorah as a director on 23 April 2015 (2 pages)
17 April 2015Termination of appointment of Carmel Elizabeth Angela Woods as a director on 21 January 2015 (1 page)
17 April 2015Appointment of Mrs Amalia Antill as a director on 21 January 2015 (2 pages)
17 April 2015Appointment of Mrs Amalia Antill as a director on 21 January 2015 (2 pages)
17 April 2015Termination of appointment of Paul Anthony O Hanlon as a director on 27 September 2013 (1 page)
17 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(8 pages)
17 April 2015Termination of appointment of Paul Anthony O Hanlon as a director on 27 September 2013 (1 page)
17 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(8 pages)
17 April 2015Termination of appointment of Carmel Elizabeth Angela Woods as a director on 21 January 2015 (1 page)
2 December 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6
(9 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6
(9 pages)
5 December 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
5 December 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
30 January 2013Termination of appointment of Nancy Plenty as a director (1 page)
30 January 2013Termination of appointment of Nancy Plenty as a director (1 page)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
9 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
9 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
6 May 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
6 May 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
5 January 2011Total exemption full accounts made up to 28 February 2010 (4 pages)
5 January 2011Total exemption full accounts made up to 28 February 2010 (4 pages)
16 February 2010Appointment of Miss Carmel Elizabeth Angela Woods as a director (2 pages)
16 February 2010Appointment of Miss Carmel Elizabeth Angela Woods as a director (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Paul Anthony O Hanlon on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Anthony O Hanlon on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Nancy Plenty on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Emily Robson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Emily Robson on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Bolt Burdon Secretaries Limited on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Steven Paul Knee on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Emily Robson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Nancy Plenty on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Steven Paul Knee on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Daran Simmonds on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Anthony O Hanlon on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Daran Simmonds on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Daran Simmonds on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Steven Paul Knee on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Nancy Plenty on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Bolt Burdon Secretaries Limited on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Bolt Burdon Secretaries Limited on 4 February 2010 (2 pages)
7 July 2009Appointment terminated director laurence mcwhan (1 page)
7 July 2009Appointment terminated director laurence mcwhan (1 page)
28 March 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
28 March 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
4 March 2009Total exemption full accounts made up to 28 February 2008 (4 pages)
4 March 2009Total exemption full accounts made up to 28 February 2008 (4 pages)
4 March 2009Amended accounts made up to 28 February 2007 (4 pages)
4 March 2009Amended accounts made up to 28 February 2007 (4 pages)
23 February 2009Return made up to 17/01/09; full list of members (6 pages)
23 February 2009Return made up to 17/01/09; full list of members (6 pages)
31 October 2008Return made up to 17/01/08; full list of members (6 pages)
31 October 2008Return made up to 17/01/08; full list of members (6 pages)
30 October 2008Director's change of particulars / nancy plenty / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / nancy plenty / 30/10/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 16 theberton street islington london N1 0QX (1 page)
5 April 2008Secretary's change of particulars / bolt burdon secretaries LIMITED / 28/03/2008 (1 page)
5 April 2008Secretary's change of particulars / bolt burdon secretaries LIMITED / 28/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 16 theberton street islington london N1 0QX (1 page)
11 December 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
21 February 2007Return made up to 17/01/07; full list of members (11 pages)
21 February 2007Return made up to 17/01/07; full list of members (11 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
21 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
24 January 2005Return made up to 17/01/05; full list of members (11 pages)
24 January 2005Return made up to 17/01/05; full list of members (11 pages)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (1 page)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
5 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
12 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/03
(11 pages)
12 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/03
(11 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 16 theberton street islington london N1 0QX (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 16 theberton street islington london N1 0QX (1 page)
12 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 14/02/02; full list of members (7 pages)
27 February 2002Return made up to 14/02/02; full list of members (7 pages)
27 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 21 liverpool street london EC2M 7RD (1 page)
12 February 2002Registered office changed on 12/02/02 from: 21 liverpool street london EC2M 7RD (1 page)
11 February 2002Director resigned (2 pages)
11 February 2002Director resigned (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2001Incorporation (16 pages)
14 February 2001Incorporation (16 pages)