This company is commonly known as Poperinge Limited. The company was founded 30 years ago and was given the registration number 02848867. The firm's registered office is in LONDON. You can find them at 9 New Concordia Wharf, Mill Street, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | POPERINGE LIMITED |
---|---|---|
Company Number | : | 02848867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1993 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 New Concordia Wharf, Mill Street, London, SE1 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 New Concordia Wharf, Mill Street, London, SE1 2BA | Secretary | 30 April 2003 | Active |
5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Director | 01 August 2018 | Active |
9 New Concordia Wharf, Mill Street, London, SE1 2BA | Director | 09 October 1994 | Active |
9 New Concordia Wharf, Mill Street, London, SE1 2BB | Director | 21 March 1994 | Active |
9, New Concordia Wharf, Mill Street, London, United Kingdom, SE1 2BB | Director | 01 June 2023 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 28 August 1993 | Active |
9 New Concordia Wharf, Mill Street, London, SE1 2BB | Director | 17 October 2014 | Active |
59, Chelmsford Road, London, England, E17 8NN | Director | 01 February 2006 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 28 August 1993 | Active |
10 Henry Road, West Bridgford, Nottingham, NG2 7NA | Director | 21 March 1994 | Active |
Pyrford 16 Etheldene Avenue, London, N10 3QG | Director | 01 September 1998 | Active |
Mr Joseph Sampson | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Accounts | Change account reference date company previous extended. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.