Company NameSilver Poplar Freehold Limited
Company StatusActive
Company Number06895598
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJarina Khatun
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleSales Admin
Country of ResidenceEngland
Correspondence Address39, Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Secretary NameMr Ghanashyam Master
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address39, Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Paul James McKeever
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RolePost Office / Auditor
Country of ResidenceUnited Kingdom
Correspondence Address39, Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(7 years after company formation)
Appointment Duration7 years, 11 months
RoleData Administrator
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameMr Hani Dessouky
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22, Goldsmith Road
Friern Barnet
London
N11 3JP

Location

Registered Address39, Lyndhurst Avenue
Friern Barnet
London
N12 0LX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

46.3k at £1Vibhuti Master & Ghanashyam Master
57.80%
Ordinary
4k at £1Vinod Ghantiwala
4.99%
Ordinary
3k at £1Hani Dessouky
3.75%
Ordinary
3k at £1Ivor Murray & Vanessa Murray
3.75%
Ordinary
13k at £1Paul Mckeever & Jill Mckeever
16.23%
Ordinary
10k at £1Jarina Khatun
12.49%
Ordinary
800 at £1Priyanthi Sothiratnam
1.00%
Ordinary

Financials

Year2014
Net Worth£78,319
Cash£847
Current Liabilities£100,409

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 January 2017Appointment of Mr Ghanashyam Master as a director on 5 May 2016 (2 pages)
12 January 2017Appointment of Mr Ghanashyam Master as a director on 5 May 2016 (2 pages)
13 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 80,095
(5 pages)
13 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 80,095
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 80,095
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 80,095
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 80,095
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 80,095
(5 pages)
13 May 2014Director's details changed for Jarina Khatun on 13 May 2014 (2 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 80,095
(5 pages)
13 May 2014Director's details changed for Jarina Khatun on 13 May 2014 (2 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 80,095
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
3 December 2012Appointment of Mr Paul Mckeever as a director (2 pages)
3 December 2012Termination of appointment of Hani Dessouky as a director (1 page)
3 December 2012Appointment of Mr Paul Mckeever as a director (2 pages)
3 December 2012Termination of appointment of Hani Dessouky as a director (1 page)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Hani Dessouky on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Hani Dessouky on 5 May 2010 (2 pages)
25 May 2010Secretary's details changed for Ghanashyam Master on 5 May 2010 (1 page)
25 May 2010Director's details changed for Hani Dessouky on 5 May 2010 (2 pages)
25 May 2010Secretary's details changed for Ghanashyam Master on 5 May 2010 (1 page)
25 May 2010Secretary's details changed for Ghanashyam Master on 5 May 2010 (1 page)
24 August 2009Director appointed jarina khatun (3 pages)
24 August 2009Director appointed jarina khatun (3 pages)
3 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
3 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
5 May 2009Incorporation (21 pages)
5 May 2009Incorporation (21 pages)