About

Registered Number: 06353693
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 7 Seymour Street, London, W1H 7JW,

 

Poplar Park Management Company Ltd was registered on 28 August 2007 and are based in London, it has a status of "Active". The business has 7 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Alan James 16 August 2018 - 1
BURTON, William James 27 May 2011 27 November 2012 1
LYNCH, Desmond Francis 28 August 2007 27 May 2011 1
SZYMAN, Andrzej Krzysztof 13 November 2015 16 August 2018 1
METCALFES TRUSTEES LIMITED 27 May 2011 12 June 2013 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, John Huw 28 August 2007 27 May 2011 1
METCALFES SECRETARIAL LIMITED 27 May 2011 25 February 2013 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 29 August 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 August 2018
AD01 - Change of registered office address 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 21 March 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 September 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 23 May 2013
TM02 - Termination of appointment of secretary 25 February 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 22 September 2011
AP04 - Appointment of corporate secretary 12 July 2011
AP02 - Appointment of corporate director 12 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AD01 - Change of registered office address 05 July 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
363a - Annual Return 16 September 2008
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.