Company NamePortobello Trust Limited
Company StatusDissolved
Company Number02290181
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1988(35 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Patrick Guy Mayers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years after company formation)
Appointment Duration15 years, 9 months (closed 05 June 2007)
RoleAccountant
Correspondence Address11 Lansdowne Walk
London
W11 3LN
Director NameMr Neil William Johnston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 05 June 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Old Windmill
Sulgrave
Banbury
Oxfordshire
OX17 2SF
Director NameEric Samuel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 05 June 2007)
RoleDecorator
Correspondence Address60a Cedar Road
London
NW2 6SP
Secretary NameGillian Fitzhugh
NationalityBritish
StatusClosed
Appointed01 September 1999(11 years after company formation)
Appointment Duration7 years, 9 months (closed 05 June 2007)
RoleConsultant
Correspondence Address4 Chepstow Place
London
W2 4TA
Director NameMr John Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 1995)
RolePublisher
Correspondence AddressThe Boat House Crabtree Lane
Fulham
London
SW6 8NT
Director NameMrs Sara Elizabeth Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1993)
RoleManagement Consultant
Correspondence Address60 Portland Road
London
W11 4LQ
Director NameGillian Fitzhugh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2000)
RoleEducational Consultant
Correspondence Address4 Chepstow Place
London
W2 4TA
Director NameMr Robin Tuck
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 1995)
RoleUnemployed
Correspondence Address76 Clarendon Road
London
W11 2HW
Director NameRenate Sigrid Gunn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration-1 years, 5 months (resigned 13 February 1991)
RoleCompany Director
Correspondence AddressWilton Villa 54 Sheffield Terrace
London
W8 7NA
Director NameMichael Hollings
Date of BirthDecember 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 1996)
RoleRoman Catholic Priest
Correspondence AddressSt Mary Of The Church
Moorhouse Road
London
W2 5DJ
Director NameMorris Barnes Miller
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration3 years (resigned 06 September 1994)
RoleCompany Director
Correspondence Address19 Oxford Road
London
SW15 2LG
Director NameMr Ion Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 1994)
RoleSolicitor
Correspondence Address25 Queensdale Road
London
W11 4SB
Director NameMr Jack Thomas
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 1993)
RoleConsultant
Correspondence Address18 Ashley Gardens
London
SW1P 1QD
Director NameRobert Ian Simpson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 February 1992)
RoleAccountant
Correspondence Address9 Dawson Road
London
NW2 6UB
Secretary NameMr Neil Johnston
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 1995)
RoleCompany Director
Correspondence Address41 Chepstow Place
London
W2 4TS
Director NameMrs Carolyn Wingrove
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 July 1995)
RoleMarket Research
Correspondence Address73 Elgin Crescent
London
W11 2JE
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameEve Stickler
NationalityBritish
StatusResigned
Appointed06 July 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleConsultant
Correspondence Address20 Landseer Road
Bush Hill Park
Enfield
Middlesex
EN1 1DR
Director NameHon Anita Rothschild
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address26 St James's Gardens
London
W11 4RE

Location

Registered AddressThe Portobello Trust
The Rugby Portobella Trust
21 Walmer Road
London
W11 4EY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
10 November 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
4 October 2005Annual return made up to 31/08/05
  • 363(287) ‐ Registered office changed on 04/10/05
(4 pages)
16 September 2005Auditor's resignation (1 page)
17 November 2004Annual return made up to 31/08/04 (4 pages)
24 February 2004Full accounts made up to 30 September 2003 (15 pages)
16 September 2003Annual return made up to 31/08/03 (4 pages)
17 July 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 December 2002Annual return made up to 31/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/02
(4 pages)
14 November 2002Full accounts made up to 31 March 2002 (18 pages)
8 November 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(4 pages)
29 October 2001Full accounts made up to 31 March 2001 (14 pages)
15 June 2001Full accounts made up to 31 August 2000 (13 pages)
16 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Annual return made up to 31/08/00
  • 363(288) ‐ Secretary resigned
(4 pages)
30 December 1999Full accounts made up to 31 August 1999 (13 pages)
29 September 1999Annual return made up to 31/08/99 (6 pages)
22 March 1999Full accounts made up to 31 August 1998 (11 pages)
1 October 1998Annual return made up to 31/08/98 (6 pages)
26 January 1998Full accounts made up to 31 August 1997 (10 pages)
12 December 1997Annual return made up to 31/08/97 (4 pages)
8 June 1997Full accounts made up to 31 August 1996 (13 pages)
18 March 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
7 November 1996Annual return made up to 31/08/96 (4 pages)
11 June 1996Full accounts made up to 31 August 1995 (12 pages)
2 November 1995Annual return made up to 31/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 2 acklam road london W10 5QZ (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
31 July 1995Director resigned (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 14 conlan st london W10 5AR (1 page)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
6 June 1995Full accounts made up to 31 August 1994 (13 pages)
25 August 1988Certificate of incorporation (1 page)