Berkeley Square
London
W1J 6ER
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2003(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2003(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | John Howard Watkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carter Drive Barford Warwickshire CV35 8ET |
Director Name | Mr Timothy Peter Walter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Lodgefield Hunt Paddocks Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Director Name | Julian Edward Cousins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 1991) |
Role | Surveyor |
Correspondence Address | 12 Grosvenor Road Muswell Hill London N10 2DS |
Secretary Name | Mark Robert George Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 24 Ferndale Tunbridge Wells Kent TN2 3NS |
Director Name | Alexander Willem Brouwer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 1998) |
Role | Surveyor |
Correspondence Address | 74 Manor Road North Hinchley Wood Surrey KT10 0AD |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 605 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr Stephen Richard Jaffe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Park Avenue London SW14 8AT |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Secretary Name | Nigel David Gurkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 22 Alacross Road Ealing London W5 4HT |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £179 |
Gross Profit | £37 |
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2005 | Dissolved (1 page) |
---|---|
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: ian holland and company parkville 16 bridge street pinner middlesex HA5 3JD (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 40 portman square london W1H 0AA (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Appointment of a voluntary liquidator (1 page) |
10 May 2004 | Declaration of solvency (3 pages) |
26 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (5 pages) |
30 December 2003 | Auditor's resignation (1 page) |
14 December 2003 | New director appointed (3 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 July 2002 | Director's particulars changed (1 page) |
14 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
7 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (3 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 40 queen anne street london W1M 0EL (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1A 0AA (1 page) |
7 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 02/01/00; full list of members (38 pages) |
21 January 2000 | Location of register of members (1 page) |
4 December 1999 | New director appointed (4 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
3 March 1999 | Particulars of mortgage/charge (5 pages) |
3 March 1999 | Particulars of mortgage/charge (7 pages) |
5 February 1999 | Return made up to 02/01/99; full list of members
|
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: five oaks projects LTD. 130, jermyn street, st. James's, london. SW1Y 4UJ (1 page) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New secretary appointed (2 pages) |
3 June 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (5 pages) |
29 January 1997 | Return made up to 02/01/97; full list of members (5 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 January 1997 | Auditor's resignation (1 page) |
17 January 1997 | Auditor's resignation (1 page) |