About

Registered Number: 05177216
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 110 Lancaster Road, Barnet, EN4 8AL,

 

Popham Gate Ltd was founded on 12 July 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies director is listed as Wiggins, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGINS, Stuart 16 October 2006 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 April 2020
MR01 - N/A 18 November 2019
MR01 - N/A 18 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 09 July 2019
PSC01 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
AD01 - Change of registered office address 27 June 2019
MR01 - N/A 10 May 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 10 July 2018
MR01 - N/A 01 May 2018
MR01 - N/A 01 May 2018
AA - Annual Accounts 04 March 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR05 - N/A 24 November 2017
MR05 - N/A 24 November 2017
MR05 - N/A 24 November 2017
MR01 - N/A 23 November 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 29 April 2017
MR01 - N/A 13 April 2017
MR01 - N/A 13 April 2017
CS01 - N/A 19 March 2017
AD01 - Change of registered office address 01 October 2016
CS01 - N/A 28 August 2016
MR01 - N/A 15 June 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 17 September 2015
MR04 - N/A 02 September 2015
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 19 July 2015
AA - Annual Accounts 29 April 2015
MR01 - N/A 07 November 2014
MR04 - N/A 19 June 2014
AD01 - Change of registered office address 12 June 2014
MR04 - N/A 10 June 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 12 September 2013
SH01 - Return of Allotment of shares 18 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 06 July 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
CH04 - Change of particulars for corporate secretary 23 February 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 10 April 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 12 May 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 15 November 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

A registered charge 10 April 2017 Fully Satisfied

N/A

A registered charge 10 April 2017 Fully Satisfied

N/A

A registered charge 10 June 2016 Fully Satisfied

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

Mortgage deed 30 June 2011 Fully Satisfied

N/A

Legal charge 10 May 2006 Fully Satisfied

N/A

Debenture 23 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.