Company Name86 Portland Place Management Company Limited
Company StatusActive
Company Number01964296
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Previous NameWinnaland Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Anne Cowen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address33 New Cavendish Street
London
W1G 9TS
Director NameMs Hina Gadhia
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address33 New Cavendish Street
London
W1G 9TS
Director NameMr Hardev Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 April 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address33 New Cavendish Street
London
W1G 9TS
Director NameMrs Joyce Eliahou Abraham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address33 New Cavendish Street
London
W1G 9TS
Director NameMr Norman Gold
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 1992)
RoleCompany Director
Correspondence AddressFlat 5
86 Portland Place
London
W1N 3HA
Director NameMr Edward Shaw
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressFlat C 86 Portland Place
London
W1N 3HA
Secretary NameCllr Robert Jonathan Davis
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Director NameMr Noorali Rashid Sayani
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 21 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7
86 Portland Place
London
W1B 1NU
Director NameProf Richard Thomas Shannon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 19 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat A 86 Portland Place
London
W1N 3HA
Director NameChaker Mohamed Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(11 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Duncan House
86 Portland Place
London
W1B 1NU
Secretary NameRobert John Apperley
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address56 Wraysbury Gardens
Staines
Middlesex
TW18 4US
Director NamePatrick James Veitch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 June 2008)
RoleInvestor
Correspondence AddressSixth Floor
86 Portland Place
London
W1B 1NU
Director NameMr Firas Chamsi-Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncan House 86 Portland Place
London
W1B 1NU
Director NameMarion Gold
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(24 years after company formation)
Appointment Duration9 years, 11 months (resigned 21 November 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Portland Place
London
W1B 1NU
Director NameMr Douglas Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(24 years after company formation)
Appointment Duration13 years, 9 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Portland Place
London
W1B 1NU
Director NameMr Eliahou Meir Abraham
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(24 years after company formation)
Appointment Duration12 years, 4 months (resigned 14 April 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Portland Place
London
W1B 1NU
Secretary NameCarter Backer Winter Trestees Limited (Corporation)
StatusResigned
Appointed25 October 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2010)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN

Location

Registered Address33 New Cavendish Street
London
W1G 9TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Chaker Mohamed Chamsi-pasha
11.11%
Ordinary
1 at £1Douglas Robert Evans & Julia Depeyer
11.11%
Ordinary
1 at £1E.m. Abrahams
11.11%
Ordinary
1 at £1Miss P. Sethia & Miss L. Walia
11.11%
Ordinary
1 at £1Mr Firas Chamsi-pasha
11.11%
Ordinary
1 at £1Mr R. Soleymani
11.11%
Ordinary
1 at £1Mrs M. Gold
11.11%
Ordinary
1 at £1N. Sayani
11.11%
Ordinary
1 at £1Professor Richard Thomas Shannon
11.11%
Ordinary

Financials

Year2014
Net Worth£20,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
25 September 2023Termination of appointment of Douglas Evans as a director on 25 September 2023 (1 page)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
19 June 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
19 June 2023Termination of appointment of Richard Thomas Shannon as a director on 19 June 2023 (1 page)
15 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
25 April 2022Appointment of Mrs Joyce Eliahou Abraham as a director on 14 April 2022 (2 pages)
25 April 2022Termination of appointment of Eliahou Meir Abraham as a director on 14 April 2022 (1 page)
20 April 2022Appointment of Mr Hardev Singh as a director on 10 April 2022 (2 pages)
19 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
18 April 2022Appointment of Ms Hina Gadhia as a director on 10 April 2022 (2 pages)
18 April 2022Appointment of Ms Anne Cowen as a director on 10 April 2022 (2 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
23 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
22 November 2019Termination of appointment of Marion Gold as a director on 21 November 2019 (1 page)
22 November 2019Termination of appointment of Noorali Rashid Sayani as a director on 21 November 2019 (1 page)
16 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9
(9 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9
(9 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(9 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(9 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 9
(9 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 9
(9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 May 2011Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page)
26 May 2011Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
2 November 2010Director's details changed for Professor Richard Thomas Shannon on 31 March 2010 (2 pages)
2 November 2010Director's details changed for Professor Richard Thomas Shannon on 31 March 2010 (2 pages)
2 November 2010Director's details changed for Marion Gold on 31 March 2010 (2 pages)
2 November 2010Director's details changed for Marion Gold on 31 March 2010 (2 pages)
2 November 2010Director's details changed for Mr Eliahou Meir Abraham on 31 March 2010 (2 pages)
2 November 2010Director's details changed for Mr Eliahou Meir Abraham on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 31 March 2010 (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Termination of appointment of Chaker Chamsi Pasha as a director (2 pages)
15 March 2010Termination of appointment of Chaker Chamsi Pasha as a director (2 pages)
15 March 2010Termination of appointment of Carter Backer Winter Trestees Limited as a secretary (2 pages)
15 March 2010Termination of appointment of Carter Backer Winter Trestees Limited as a secretary (2 pages)
15 March 2010Termination of appointment of Firas Chamsi-Pasha as a director (2 pages)
15 March 2010Termination of appointment of Firas Chamsi-Pasha as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Appointment of Douglas Evans as a director (3 pages)
19 December 2009Appointment of Marion Gold as a director (3 pages)
19 December 2009Appointment of Douglas Evans as a director (3 pages)
19 December 2009Appointment of Mr Eliahou Meir Abraham as a director (3 pages)
19 December 2009Appointment of Mr Eliahou Meir Abraham as a director (3 pages)
19 December 2009Appointment of Marion Gold as a director (3 pages)
8 May 2009Registered office changed on 08/05/2009 from saffron house saffron hill london EC1N 8YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from saffron house saffron hill london EC1N 8YB (1 page)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (6 pages)
31 March 2009Return made up to 31/03/09; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2008Return made up to 31/03/08; full list of members (6 pages)
9 October 2008Return made up to 31/03/08; full list of members (6 pages)
25 June 2008Appointment terminated director patrick veitch (1 page)
25 June 2008Appointment terminated director patrick veitch (1 page)
26 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 April 2007Return made up to 31/03/07; full list of members (11 pages)
23 April 2007Return made up to 31/03/07; full list of members (11 pages)
28 December 2006New secretary appointed (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Secretary resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (10 pages)
11 April 2006Return made up to 31/03/06; full list of members (10 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 July 2005Registered office changed on 13/07/05 from: 14-16 stephenson way london NW1 2HD (1 page)
13 July 2005Registered office changed on 13/07/05 from: 14-16 stephenson way london NW1 2HD (1 page)
26 April 2005Return made up to 31/03/05; full list of members (10 pages)
26 April 2005Return made up to 31/03/05; full list of members (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 April 2004Return made up to 31/03/04; full list of members (9 pages)
14 April 2004Return made up to 31/03/04; full list of members (9 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 April 2003Return made up to 31/03/03; full list of members (10 pages)
26 April 2003Return made up to 31/03/03; full list of members (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 8, bentinck street, london, W1M 6BJ. (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 8, bentinck street, london, W1M 6BJ. (1 page)
19 July 2001New secretary appointed (2 pages)
19 June 2001Return made up to 31/03/01; full list of members (9 pages)
19 June 2001Return made up to 31/03/01; full list of members (9 pages)
6 February 2001Accounts made up to 31 March 2000 (8 pages)
6 February 2001Accounts made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 31/03/00; full list of members (9 pages)
13 April 2000Return made up to 31/03/00; full list of members (9 pages)
12 January 2000Accounts made up to 31 March 1999 (8 pages)
12 January 2000Accounts made up to 31 March 1999 (8 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
30 December 1998Accounts made up to 31 March 1998 (8 pages)
30 December 1998Accounts made up to 31 March 1998 (8 pages)
19 May 1998Accounts made up to 31 March 1997 (8 pages)
19 May 1998Accounts made up to 31 March 1997 (8 pages)
6 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
5 February 1997Accounts made up to 31 March 1996 (9 pages)
5 February 1997Accounts made up to 31 March 1996 (9 pages)
4 April 1996Return made up to 31/03/96; full list of members (5 pages)
4 April 1996Return made up to 31/03/96; full list of members (5 pages)
9 February 1996Accounts made up to 31 March 1995 (9 pages)
9 February 1996Accounts made up to 31 March 1995 (9 pages)
28 January 1996Auditor's resignation (3 pages)
28 January 1996Auditor's resignation (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1985Incorporation (15 pages)
25 November 1985Incorporation (15 pages)