About

Registered Number: 03504418
Date of Incorporation: 04/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: High Gable, Hazel Grove, Orpington, Kent, BR6 8LU

 

Popat Leisure Ltd was registered on 04 February 1998, it's status is listed as "Active". There are 3 directors listed for Popat Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Ann Margaret 11 February 1998 23 April 2000 1
POPAT, Ajay Kumar 11 February 1998 03 August 2006 1
POPAT, Chandrika Ajay Kumar 09 March 2001 03 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 16 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 31 May 2007
225 - Change of Accounting Reference Date 31 May 2007
363s - Annual Return 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 24 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 09 November 2004
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 08 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 07 February 2002
RESOLUTIONS - N/A 18 January 2002
123 - Notice of increase in nominal capital 18 January 2002
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
363s - Annual Return 19 February 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 17 February 2000
363s - Annual Return 15 February 1999
395 - Particulars of a mortgage or charge 11 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
225 - Change of Accounting Reference Date 19 March 1998
MEM/ARTS - N/A 09 March 1998
CERTNM - Change of name certificate 05 March 1998
287 - Change in situation or address of Registered Office 13 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2006 Outstanding

N/A

Debenture 10 February 2004 Fully Satisfied

N/A

Debenture 09 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.