Company NamePorters Avenue Properties Limited
Company StatusDissolved
Company Number00773428
CategoryPrivate Limited Company
Incorporation Date9 September 1963(60 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Montgomery
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(29 years, 11 months after company formation)
Appointment Duration29 years, 5 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TS
Director NameDorothy Edith Hooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address15 Silver Birch Avenue
North Weald
Epping
Essex
CM16 6LB
Director NameRaymond George Hooper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address15 Silverbirch Avenue
Epping
Essex
CM16 6LD
Secretary NameRaymond George Hooper
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address15 Silverbirch Avenue
Epping
Essex
CM16 6LD
Director NameMrs Sheila Montgomery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(29 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TS
Secretary NameMrs Sheila Montgomery
NationalityBritish
StatusResigned
Appointed06 August 1993(29 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TS
Director NameMrs Clare Nicole Royle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(50 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2DW

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1David Montgomery
49.00%
Ordinary
49 at £1Sheila Montgomery
49.00%
Ordinary
2 at £1Clare Nichole Montgomery
2.00%
Ordinary

Financials

Year2014
Net Worth-£107,717
Cash£9,691
Current Liabilities£120,792

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
19 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 (1 page)
18 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Director's details changed for Clare Nicole Montgomery on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Clare Nicole Montgomery on 1 April 2015 (2 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Director's details changed for Clare Nicole Montgomery on 1 April 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
10 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(4 pages)
10 March 2014Appointment of Clare Nicole Montgomery as a director (3 pages)
10 March 2014Appointment of Clare Nicole Montgomery as a director (3 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mrs Sheila Montgomery on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mrs Sheila Montgomery on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr David Montgomery on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr David Montgomery on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr David Montgomery on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mrs Sheila Montgomery on 1 January 2010 (2 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 July 2008Return made up to 31/03/08; full list of members (4 pages)
10 July 2008Return made up to 31/03/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
19 November 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
3 April 2001Return made up to 31/03/01; full list of members (6 pages)
3 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
16 May 2000Registered office changed on 16/05/00 from: new roman house 10 east road london N1 6BG (1 page)
16 May 2000Registered office changed on 16/05/00 from: new roman house 10 east road london N1 6BG (1 page)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
16 June 1999Return made up to 31/03/99; no change of members (4 pages)
16 June 1999Return made up to 31/03/99; no change of members (4 pages)
25 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
25 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
22 April 1998Return made up to 31/03/98; no change of members (4 pages)
22 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
10 October 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
24 April 1995Return made up to 31/03/95; no change of members (4 pages)
24 April 1995Return made up to 31/03/95; no change of members (4 pages)