About

Registered Number: 06296944
Date of Incorporation: 29/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Level 5, 9 Hatton Street, London, NW8 8PL

 

Established in 2007, Poupart Holdings Ltd have registered office in London, it's status is listed as "Active". There are no directors listed for Poupart Holdings Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 14 July 2020
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 20 June 2018
MR01 - N/A 20 December 2017
AA - Annual Accounts 30 September 2017
MR01 - N/A 29 September 2017
CS01 - N/A 19 July 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 27 July 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 03 October 2014
MR01 - N/A 02 October 2014
MR01 - N/A 02 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 May 2012
AUD - Auditor's letter of resignation 22 December 2011
AUD - Auditor's letter of resignation 09 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 14 May 2010
MG01 - Particulars of a mortgage or charge 15 March 2010
MG01 - Particulars of a mortgage or charge 15 March 2010
RESOLUTIONS - N/A 08 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 25 September 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
123 - Notice of increase in nominal capital 25 July 2007
225 - Change of Accounting Reference Date 22 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 22 September 2017 Outstanding

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

Debenture 05 March 2010 Fully Satisfied

N/A

Deed of admission 05 March 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and 20 February 2008 Fully Satisfied

N/A

A deed of admission 09 November 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and 17 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.