Company NamePoppydale Limited
DirectorLeigh Warman
Company StatusActive
Company Number04562431
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leigh Warman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Newberries
Radlett
Hertfordshire
WD7 7EP
Secretary NameSlavka Warman
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

65 at £1Leigh Warman
65.00%
Ordinary
35 at £1Slavka Warman
35.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Capital Radiosurgery Limited

Classification: A registered charge
Particulars: 78 newberries avenue, radlett, hertfordshire WD7 7EP (hm land registry title number HD25462).
Outstanding

Filing History

23 January 2024Micro company accounts made up to 31 October 2023 (5 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
16 June 2023Director's details changed for Mr Leigh Warman on 16 June 2023 (2 pages)
16 June 2023Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 June 2023 (1 page)
16 June 2023Secretary's details changed for Slavka Warman on 16 June 2023 (1 page)
2 May 2023Registration of charge 045624310001, created on 28 April 2023 (6 pages)
13 April 2023Notification of James Bernard Allibone as a person with significant control on 11 April 2023 (2 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
13 April 2023Appointment of Mr James Bernard Allibone as a director on 11 April 2023 (2 pages)
13 April 2023Cessation of Slavka Warman as a person with significant control on 11 April 2023 (1 page)
13 April 2023Change of details for Mr Leigh Warman as a person with significant control on 11 April 2023 (2 pages)
21 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (3 pages)
26 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
15 August 2021Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
14 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
30 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
1 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
20 November 2013Director's details changed for Leigh Warman on 30 September 2013 (2 pages)
20 November 2013Director's details changed for Leigh Warman on 30 September 2013 (2 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 December 2008Return made up to 14/10/08; full list of members (3 pages)
9 December 2008Return made up to 14/10/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
8 November 2007Return made up to 14/10/07; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
19 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 November 2005Return made up to 14/10/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 14/10/05; full list of members (3 pages)
29 November 2005Secretary's particulars changed (1 page)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 October 2004Return made up to 14/10/04; full list of members (6 pages)
28 October 2004Return made up to 14/10/04; full list of members (6 pages)
15 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
15 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 December 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(6 pages)
12 December 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(6 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Ad 14/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Ad 14/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 October 2002Registered office changed on 21/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 October 2002Director resigned (1 page)
14 October 2002Incorporation (12 pages)
14 October 2002Incorporation (12 pages)