Company NamePPR Ih1 Limited
Company StatusActive
Company Number09136437
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Allan Caplan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nicholas James Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameAdam Bitel
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(3 months after company formation)
Appointment Duration9 years, 7 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr James Valentine
StatusCurrent
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Daniel Scott Nieberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER

Location

Registered Address5 Welbeck Street
London
W1G 9YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.9k at £0.01Jonathan Allan Caplan
43.65%
Ordinary
2.6k at £0.01Daniel Nieberg
23.18%
Ordinary
2.6k at £0.01Nicholas James Hopkinson
23.18%
Ordinary
1.1k at £0.01Adam Charles Bitel
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months, 1 week ago)
Next Return Due21 January 2025 (8 months from now)

Charges

30 May 2019Delivered on: 7 June 2019
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 February 2021Registered office address changed from 55 Baker Street London W1U 8AN United Kingdom to 5 Welbeck Street London W1G 9YQ on 24 February 2021 (1 page)
11 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Statement of capital following an allotment of shares on 5 April 2018
  • GBP 89.84
(3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 June 2019Registration of charge 091364370001, created on 30 May 2019 (30 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 April 2018Appointment of Mr James Valentine as a secretary on 1 April 2018 (2 pages)
21 March 2018Statement of capital following an allotment of shares on 18 April 2017
  • GBP 87.60
(4 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
23 February 2018Change of details for Mr Nicholas James Hopkinson as a person with significant control on 18 April 2017 (2 pages)
23 February 2018Change of details for Mr Jonathan Allan Caplan as a person with significant control on 18 April 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2017Purchase of own shares. (3 pages)
15 February 2017Purchase of own shares. (3 pages)
15 February 2017Cancellation of shares. Statement of capital on 19 January 2017
  • GBP 85.36
(4 pages)
15 February 2017Cancellation of shares. Statement of capital on 19 January 2017
  • GBP 85.36
(4 pages)
20 January 2017Termination of appointment of Daniel Scott Nieberg as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Daniel Scott Nieberg as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Daniel Scott Nieberg as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Daniel Scott Nieberg as a director on 19 January 2017 (1 page)
16 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
15 September 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
15 September 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 July 2015 (18 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 July 2015 (18 pages)
8 January 2016Statement of capital following an allotment of shares on 12 December 2014
  • GBP 111.11
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 12 December 2014
  • GBP 111.11
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 108.11
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2016
(7 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 108.11
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2016
(7 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 108.11
(6 pages)
24 October 2014Appointment of Adam Bitel as a director on 16 October 2014 (3 pages)
24 October 2014Appointment of Adam Bitel as a director on 16 October 2014 (3 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 108.11
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 108.11
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)