Company Name51 Poppleton Road Limited
Company StatusActive
Company Number05547973
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 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 NameMiss Morgan Alexandra Allen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2018(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address51b Poppleton Road
London
E11 1LP
Director NameMr Liam Erskine
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address51a Poppleton Road
London
E11 1LP
Director NameMiss Polly Broad
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51a Poppleton Road
London
E11 1LP
Secretary NameMiss Morgan Alexandra Allen
StatusCurrent
Appointed25 July 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address51b Poppleton Road
London
E11 1LP
Director NameAndrew Hayes Watkins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 14 December 2005)
RolePhotographer
Correspondence Address51a Poppleton Road
Leytonstone
London
E11 1LP
Director NameMiss Patricia Anne Reece
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51b Poppleton Road
Leytonstone
London
E11 1LP
Director NameMr Frank Lawrence Parish
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2016)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address51b Poppleton Road
Leytonstone
London
E11 1LP
Director NameMiss Susannah Kate Hayes Watkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 14 December 2005)
RolePhotographic Printer
Correspondence Address51a Poppleton Road
Leytonstone
London
E11 1LP
Secretary NameMiss Patricia Anne Reece
NationalityBritish
StatusResigned
Appointed09 September 2005(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51b Poppleton Road
Leytonstone
London
E11 1LP
Director NameMr James William Eales
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(8 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 July 2017)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address51a Poppleton Road
Leytonstone
London
E11 1LP
Director NameMiss Angela And James Eales Thorpe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(8 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 July 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address51a Poppleton Road
Leytonstone
London
E11 1LP
Secretary NameMiss Angela Thorpe
StatusResigned
Appointed03 March 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2017)
RoleCompany Director
Correspondence Address51a Poppleton Road Poppleton Road
Leytonstone
London
E11 1LP
Director NameMr Andrew Rhys Vaughan Thomas
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2017(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address51b Poppleton Road
London
E11 1LP
Director NameMrs Lauren Innes Thomas
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2017(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51b Poppleton Road
London
E11 1LP
Secretary NameMr Andrew Rhys Vaughan Thomas
StatusResigned
Appointed28 July 2017(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 2018)
RoleCompany Director
Correspondence Address51b Poppleton Road
Leytonstone
London
E11 1LP
Director NameMr Benjamin Scott Allen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish,Australian
StatusResigned
Appointed12 September 2017(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2021)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Poppleton Road
London
E11 1LP
Director NameMiss Naomi Honor Louise Christabel Lamb
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2021)
RoleTV Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address51a Poppleton Road
London
E11 1LP
Secretary NameMr Benjamin Scott Allen
StatusResigned
Appointed12 September 2017(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 2021)
RoleCompany Director
Correspondence Address51a Poppleton Road
London
E11 1LP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address51b Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Frank Lawrence Parish & Patricia Anne Reece
50.00%
Ordinary
1 at £1James William Eales & Angela Thorpe
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

27 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
3 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 February 2018Appointment of Miss Morgan Alexandra Allen as a director on 4 February 2018 (2 pages)
19 January 2018Cessation of Andrew Rhys Vaughan Thomas as a person with significant control on 17 January 2018 (1 page)
19 January 2018Termination of appointment of Lauren Innes Thomas as a director on 17 January 2018 (1 page)
19 January 2018Termination of appointment of Andrew Rhys Vaughan Thomas as a secretary on 17 January 2018 (1 page)
19 January 2018Termination of appointment of Andrew Rhys Vaughan Thomas as a director on 17 January 2018 (1 page)
19 January 2018Termination of appointment of Lauren Innes Thomas as a director on 17 January 2018 (1 page)
12 September 2017Cessation of Benjamin Scott Allen as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP England to 51B Poppleton Road London E11 1LP on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Benjamin Scott Allen as a secretary on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Naomi Honor Louise Christabel Lamb on 12 September 2017 (2 pages)
12 September 2017Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Appointment of Ms Naomi Honor Louise Christabel Lamb as a director on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Naomi Honor Louise Christabel Lamb on 12 September 2017 (2 pages)
12 September 2017Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Benjamin Scott Allen as a secretary on 12 September 2017 (2 pages)
12 September 2017Appointment of Mrs Lauren Innes Thomas as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mrs Lauren Innes Thomas as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Ms Naomi Honor Louise Christabel Lamb as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Benjamin Scott Allen as a director on 12 September 2017 (2 pages)
12 September 2017Cessation of Benjamin Scott Allen as a person with significant control on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP England to 51B Poppleton Road London E11 1LP on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Benjamin Scott Allen as a director on 12 September 2017 (2 pages)
28 July 2017Termination of appointment of James William Eales as a director on 28 July 2017 (1 page)
28 July 2017Cessation of Angela and James Eales Thorpe as a person with significant control on 28 July 2017 (1 page)
28 July 2017Termination of appointment of James William Eales as a director on 28 July 2017 (1 page)
28 July 2017Cessation of Angela and James Eales Thorpe as a person with significant control on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Andrew Rhys Vaughan Thomas as a secretary on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Angela and James Eales Thorpe as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Angela and James Eales Thorpe as a director on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Andrew Rhys Vaughan Thomas as a secretary on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Angela Thorpe as a secretary on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Angela Thorpe as a secretary on 28 July 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
26 March 2017Appointment of Mrs Lauren Innes Thomas as a director on 26 March 2017 (2 pages)
26 March 2017Appointment of Mrs Lauren Innes Thomas as a director on 26 March 2017 (2 pages)
26 March 2017Appointment of Mr Andrew Rhys Vaughan Thomas as a director on 26 March 2017 (2 pages)
26 March 2017Appointment of Mr Andrew Rhys Vaughan Thomas as a director on 26 March 2017 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Registered office address changed from 51B Poppleton Road Leytonstone London E11 1LP to 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 51B Poppleton Road Leytonstone London E11 1LP to 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP on 15 June 2016 (1 page)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
3 March 2016Termination of appointment of Patricia Anne Reece as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Miss Angela Thorpe as a secretary on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Frank Lawrence Parish as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Patricia Anne Reece as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Patricia Anne Reece as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Patricia Anne Reece as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Frank Lawrence Parish as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Miss Angela Thorpe as a secretary on 3 March 2016 (2 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(7 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(7 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(7 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(7 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
18 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
19 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Frank Lawrence Parish on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Patricia Anne Reece on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Frank Lawrence Parish on 5 June 2010 (2 pages)
30 June 2010Director's details changed for James William Eales on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Patricia Anne Reece on 5 June 2010 (2 pages)
30 June 2010Director's details changed for James William Eales on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Angela Thorpe on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Angela Thorpe on 5 June 2010 (2 pages)
30 June 2010Director's details changed for James William Eales on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Angela Thorpe on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Patricia Anne Reece on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Frank Lawrence Parish on 5 June 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (3 pages)
6 June 2007Return made up to 05/06/07; full list of members (3 pages)
21 September 2006Return made up to 30/08/06; full list of members (3 pages)
21 September 2006Return made up to 30/08/06; full list of members (3 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 31 corsham street london N1 6DR (1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 31 corsham street london N1 6DR (1 page)
30 August 2005Incorporation (17 pages)
30 August 2005Incorporation (17 pages)