About

Registered Number: 09381898
Date of Incorporation: 09/01/2015 (10 years and 3 months ago)
Company Status: Active
Registered Address: Level 5 9 Hatton Street, London, NW8 8PL,

 

Having been setup in 2015, Poupart Produce Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are Culley, Mark, Dawson, Robin Charles Alfred, Hancock, Matthew Charles, Olins, Jonathan Mathew, Butlin, Matthew Edward, Olins, Adam Lewis, Olins, Laurence Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEY, Mark 09 January 2015 - 1
DAWSON, Robin Charles Alfred 09 January 2015 - 1
HANCOCK, Matthew Charles 09 January 2015 - 1
OLINS, Jonathan Mathew 09 January 2015 - 1
BUTLIN, Matthew Edward 09 January 2015 17 May 2016 1
OLINS, Adam Lewis 09 January 2015 03 July 2017 1
OLINS, Laurence Stephen 09 January 2015 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
PARENT_ACC - N/A 04 August 2020
AGREEMENT2 - N/A 04 August 2020
GUARANTEE2 - N/A 04 August 2020
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 29 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 June 2019
PARENT_ACC - N/A 24 June 2019
GUARANTEE2 - N/A 24 June 2019
AGREEMENT2 - N/A 24 June 2019
AD01 - Change of registered office address 10 April 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 20 June 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 10 October 2017
AGREEMENT2 - N/A 10 October 2017
PARENT_ACC - N/A 09 October 2017
GUARANTEE2 - N/A 09 October 2017
RESOLUTIONS - N/A 02 October 2017
MR01 - N/A 29 September 2017
CS01 - N/A 20 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 26 September 2016
GUARANTEE2 - N/A 26 September 2016
PARENT_ACC - N/A 06 September 2016
PARENT_ACC - N/A 06 September 2016
AGREEMENT2 - N/A 06 September 2016
CS01 - N/A 08 July 2016
AA01 - Change of accounting reference date 07 June 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 12 January 2016
NEWINC - New incorporation documents 09 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.