Company NameS Popat Limited
DirectorSanjay Kumar Popat
Company StatusActive
Company Number07269866
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Sanjay Kumar Popat
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sanjay Kumar Popat
100.00%
Ordinary

Financials

Year2014
Net Worth£205,470
Cash£119,984
Current Liabilities£21,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Charges

1 June 2015Delivered on: 16 June 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Postal address apartment 4, 41 friern barnet rd, london, N11 1ND also known as plot 4, 43 friern barnet rd, london, N11 1ND.
Outstanding

Filing History

2 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 December 2019Registered office address changed from C/O 31 Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 6 December 2019 (1 page)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
31 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of Sanjay Popat as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Notification of Sanjay Popat as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 July 2017Notification of Sanjay Popat as a person with significant control on 7 July 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Registration of charge 072698660001, created on 1 June 2015 (3 pages)
16 June 2015Registration of charge 072698660001, created on 1 June 2015 (3 pages)
16 June 2015Registration of charge 072698660001, created on 1 June 2015 (3 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 28 June 2012 (1 page)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
21 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
21 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
1 June 2010Incorporation (21 pages)
1 June 2010Incorporation (21 pages)