Company Information for JOHN POPHAM LIMITED
ONE, CHAPEL PLACE, LONDON, W1G 0BG,
|
Company Registration Number
05410821
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN POPHAM LIMITED | |
Legal Registered Office | |
ONE CHAPEL PLACE LONDON W1G 0BG Other companies in CB5 | |
Company Number | 05410821 | |
---|---|---|
Company ID Number | 05410821 | |
Date formed | 2005-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-05-05 00:21:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN POPHAM (HOLDINGS) LTD | ONE CHAPEL PLACE LONDON W1G 0BG | Active - Proposal to Strike off | Company formed on the 2013-08-12 | |
JOHN POPHAM COMPANY | Georgia | Unknown | ||
JOHN POPHAM COMPANY | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RODERICK ARTHUR MEADE |
||
CHRISTOPHER MARK POWER GRANGER |
||
SIMON ANTHONY JOHN PALLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER HENNIKER-MAJOR |
Director | ||
DAVID JAMES FOORD |
Company Secretary | ||
SIMON JAMES DAZELEY |
Director | ||
DAVID JAMES FOORD |
Director | ||
COLIN WILLIAM BROWN |
Director | ||
NICOLA IANNELLI- POPHAM |
Company Secretary | ||
JOHN HOLMAN POPHAM |
Director | ||
RICHARD SYKES-POPHAM |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADSHAW NEW HOMES LIMITED | Director | 2015-01-30 | CURRENT | 2004-01-22 | Active | |
BRADSHAW 2008 LIMITED | Director | 2015-01-30 | CURRENT | 2004-07-19 | Active | |
JOHN POPHAM (HOLDINGS) LTD | Director | 2015-01-30 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
NEW SQUARE TRUSTEE LIMITED | Director | 2015-01-30 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
JANUARYS (CAMBRIDGE) LIMITED | Director | 2015-01-30 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
LAND TO HOMES (CAMBRIDGE) LIMITED | Director | 2015-01-30 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
NEW SQUARE HOLDINGS LIMITED | Director | 2015-01-30 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
BRADSHAW RESIDENTIAL LIMITED | Director | 2015-01-30 | CURRENT | 2008-02-26 | Active | |
BRADSHAW PROPERTY LETTINGS LIMITED | Director | 2015-01-30 | CURRENT | 2008-09-09 | Active | |
CARTER JONAS ENTERPRISES LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
ENVIRONMENTAL PERSPECTIVES LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
STRATEGIC PERSPECTIVES LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
PLANNING PERSPECTIVES LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
BOILEAUS PROPERTY MANAGEMENT LIMITED | Director | 2014-10-17 | CURRENT | 2003-10-08 | Active | |
BOILEAUS ESTATE AGENCY LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active | |
SULLIVAN THOMAS & CO. LIMITED | Director | 2013-10-31 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
CARTER JONAS ACQUISITIONS LTD | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
DREWEATT NEATE HOLDINGS LIMITED | Director | 2012-06-01 | CURRENT | 2007-07-17 | Active | |
ARCHITECTURAL PARTNERSHIPS LIMITED | Director | 2010-10-21 | CURRENT | 1987-12-02 | Active | |
BYRON AND GRANGER LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Active - Proposal to Strike off | |
PROMPT ESTATES LTD | Director | 2008-05-20 | CURRENT | 2004-02-03 | Active - Proposal to Strike off | |
CAVANAGH SMITH & COMPANY LTD | Director | 2008-05-19 | CURRENT | 2008-01-07 | Active - Proposal to Strike off | |
CARTER JONAS LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active | |
CARTER JONAS OXFORD COMMERCIAL LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
EGERTON RESIDENTIAL LIMITED | Director | 2003-01-20 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
EGERTON LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
EGERTON (LONDON RESIDENTIAL) LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
CARTER JONAS LONDON RESIDENTIAL LTD | Director | 2002-05-23 | CURRENT | 1987-11-20 | Active | |
THE CARTER JONAS GROUP LIMITED | Director | 1998-03-12 | CURRENT | 1996-06-04 | Active | |
CARTER JONAS SERVICE COMPANY | Director | 1991-10-04 | CURRENT | 1964-01-01 | Active | |
KEMP & KEMP LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
CARTER JONAS ENTERPRISES LIMITED | Director | 2016-12-16 | CURRENT | 2014-12-05 | Active | |
BRADSHAW RESIDENTIAL LIMITED | Director | 2015-12-18 | CURRENT | 2008-02-26 | Active | |
DREWEATT NEATE HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-17 | Active | |
EGERTON LIMITED | Director | 2015-12-17 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
EGERTON (LONDON RESIDENTIAL) LIMITED | Director | 2015-12-17 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
EGERTON RESIDENTIAL LIMITED | Director | 2015-12-17 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
PROMPT ESTATES LTD | Director | 2015-12-17 | CURRENT | 2004-02-03 | Active - Proposal to Strike off | |
CAVANAGH SMITH & COMPANY LTD | Director | 2015-12-17 | CURRENT | 2008-01-07 | Active - Proposal to Strike off | |
BRADSHAW NEW HOMES LIMITED | Director | 2015-12-17 | CURRENT | 2004-01-22 | Active | |
BRADSHAW 2008 LIMITED | Director | 2015-12-17 | CURRENT | 2004-07-19 | Active | |
JOHN POPHAM (HOLDINGS) LTD | Director | 2015-12-17 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
CARTER JONAS ACQUISITIONS LTD | Director | 2015-12-17 | CURRENT | 2013-10-29 | Active | |
BOILEAUS ESTATE AGENCY LIMITED | Director | 2015-12-17 | CURRENT | 2014-10-10 | Active | |
ENVIRONMENTAL PERSPECTIVES LIMITED | Director | 2015-12-17 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
THE CARTER JONAS GROUP LIMITED | Director | 2015-12-17 | CURRENT | 1996-06-04 | Active | |
SULLIVAN THOMAS & CO. LIMITED | Director | 2015-12-17 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
NEW SQUARE TRUSTEE LIMITED | Director | 2015-12-17 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
PLANNING PERSPECTIVES LIMITED | Director | 2015-12-17 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
STRATEGIC PERSPECTIVES LIMITED | Director | 2015-12-17 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
JANUARYS (CAMBRIDGE) LIMITED | Director | 2015-12-17 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
CARTER JONAS LONDON RESIDENTIAL LTD | Director | 2015-12-17 | CURRENT | 1987-11-20 | Active | |
ARCHITECTURAL PARTNERSHIPS LIMITED | Director | 2015-12-17 | CURRENT | 1987-12-02 | Active | |
LAND TO HOMES (CAMBRIDGE) LIMITED | Director | 2015-12-17 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
BOILEAUS PROPERTY MANAGEMENT LIMITED | Director | 2015-12-17 | CURRENT | 2003-10-08 | Active | |
NEW SQUARE HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
CARTER JONAS OXFORD COMMERCIAL LIMITED | Director | 2015-12-17 | CURRENT | 2005-03-10 | Active | |
BRADSHAW PROPERTY LETTINGS LIMITED | Director | 2015-12-17 | CURRENT | 2008-09-09 | Active | |
CARTER JONAS LIMITED | Director | 2015-12-17 | CURRENT | 2007-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054108210001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054108210001 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
RES01 | ADOPT ARTICLES 30/01/2015 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAZELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FOORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN | |
AP03 | SECRETARY APPOINTED MR RODERICK ARTHUR MEADE | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK POWER GRANGER | |
AA01 | CURRSHO FROM 30/06/2015 TO 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 7 DUKES COURT 54-62 NEWMARKET ROAD CAMBRIDGE CAMBS CB5 8DZ ENGLAND | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | CHANGE PERSON AS DIRECTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES-POPHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POPHAM | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES FOORD | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES FOORD | |
AP01 | DIRECTOR APPOINTED MR COLIN WILLIAM BROWN | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES DAZELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA IANNELLI- POPHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB | |
AA01 | CURREXT FROM 31/03/2015 TO 30/06/2015 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYKES-POPHAM / 25/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYKES-POPHAM / 18/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR, 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD SYKES-POPHAM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLMAN POPHAM / 05/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLMAN POPHAM / 08/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA IANNELLI / 01/07/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN POPHAM LIMITED
JOHN POPHAM LIMITED owns 1 domain names.
johnpopham.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Suffolk Council | |
|
Development Control |
West Suffolk Council | |
|
Cambridge Road Retail Park |
West Suffolk Councils | |
|
Payments to outside contractors |
West Suffolk Councils | |
|
Miscellaneous expenses |
West Suffolk Councils | |
|
Miscellaneous expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |