About

Registered Number: 02548052
Date of Incorporation: 12/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 70 Weir Road, London, SW12 0NB

 

Established in 1990, Poppylane Ltd have registered office in London, it's status is listed as "Active". There are 10 directors listed as Peterson, William, Aspden, Philip James, Aspden, Sian, Bailey, Adrian Noel, Broome, Geoffrey David, Haylett, Valerie Elizabeth, Page, Elizabeth Margaret, Perry, Lorna Jane, Scavardone, Valentino, Toso, Francesca for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERSON, William 15 October 2016 - 1
ASPDEN, Philip James 24 November 1995 20 July 1999 1
ASPDEN, Sian 24 November 1995 20 July 1999 1
BAILEY, Adrian Noel N/A 15 October 2016 1
BROOME, Geoffrey David 02 April 1993 21 November 1995 1
HAYLETT, Valerie Elizabeth N/A 01 June 2014 1
PAGE, Elizabeth Margaret N/A 02 April 1993 1
PERRY, Lorna Jane 20 July 1999 04 January 2013 1
SCAVARDONE, Valentino 04 January 2013 31 October 2018 1
TOSO, Francesca 04 January 2013 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
PSC01 - N/A 26 November 2019
PSC01 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 18 August 2016
AAMD - Amended Accounts 09 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 05 November 2013
TM02 - Termination of appointment of secretary 28 October 2013
AA - Annual Accounts 03 October 2013
TM02 - Termination of appointment of secretary 27 June 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AP04 - Appointment of corporate secretary 24 August 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 17 June 2010
AR01 - Annual Return 17 June 2010
RT01 - Application for administrative restoration to the register 11 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2008
GAZ1 - First notification of strike-off action in London Gazette 30 July 2008
AA - Annual Accounts 20 February 2007
363a - Annual Return 08 February 2007
363s - Annual Return 22 December 2005
RESOLUTIONS - N/A 01 December 2005
AA - Annual Accounts 01 December 2005
RESOLUTIONS - N/A 08 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 24 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 17 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 18 October 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 02 July 1996
288 - N/A 09 February 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 09 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 11 October 1993
RESOLUTIONS - N/A 06 October 1993
AA - Annual Accounts 06 October 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
363b - Annual Return 12 November 1992
RESOLUTIONS - N/A 17 March 1992
AA - Annual Accounts 17 March 1992
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
363b - Annual Return 08 November 1991
RESOLUTIONS - N/A 02 August 1991
287 - Change in situation or address of Registered Office 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1991
NEWINC - New incorporation documents 12 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.