New Fetter Lane
London
EC4A 3AQ
Director Name | Ms Katya Krausova |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tavistock Road London W11 1AW |
Secretary Name | Ms Katya Krausova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tavistock Road London W11 1AW |
Secretary Name | Mr Bhupendra Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Wesdens Hendon Wood Lane London NW7 4HS |
Secretary Name | Caroline Gaukroger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2013) |
Role | Company Director |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Elizabeth Wedmore |
---|---|
Status | Resigned |
Appointed | 10 April 2013(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Website | portobellobooks.com |
---|---|
Email address | [email protected] |
Telephone | 020 76051380 |
Telephone region | London |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Eric Abraham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,532 |
Cash | £8,582 |
Current Liabilities | £10,114 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
15 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
12 August 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 April 2020 | Termination of appointment of Elizabeth Wedmore as a secretary on 5 March 2020 (1 page) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
7 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 April 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
7 April 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 March 2014 | Registered office address changed from 12 Addison Avenue London W11 4QR on 24 March 2014 (2 pages) |
24 March 2014 | Register(s) moved to registered inspection location (2 pages) |
24 March 2014 | Registered office address changed from 12 Addison Avenue London W11 4QR on 24 March 2014 (2 pages) |
24 March 2014 | Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (2 pages) |
24 March 2014 | Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (2 pages) |
24 March 2014 | Register(s) moved to registered inspection location (2 pages) |
30 January 2014 | Director's details changed for Eric Abraham on 30 November 2013 (3 pages) |
30 January 2014 | Director's details changed for Eric Abraham on 30 November 2013 (3 pages) |
13 January 2014 | Director's details changed for Eric Abraham on 30 November 2013 (3 pages) |
13 January 2014 | Director's details changed for Eric Abraham on 30 November 2013 (3 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 April 2013 | Termination of appointment of Caroline Gaukroger as a secretary (1 page) |
26 April 2013 | Appointment of Elizabeth Wedmore as a secretary (1 page) |
26 April 2013 | Termination of appointment of Caroline Gaukroger as a secretary (1 page) |
26 April 2013 | Appointment of Elizabeth Wedmore as a secretary (1 page) |
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
12 January 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
9 January 2012 | Director's details changed for Eric Abraham on 14 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Caroline Gaukroger on 14 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Secretary's details changed for Caroline Gaukroger on 14 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Eric Abraham on 14 December 2011 (2 pages) |
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / eric abraham / 14/09/2008 (1 page) |
20 January 2009 | Director's change of particulars / eric abraham / 14/09/2008 (1 page) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
8 September 2008 | Secretary appointed caroline gaukroger (2 pages) |
8 September 2008 | Appointment terminated secretary bhupendra lakhani (1 page) |
8 September 2008 | Secretary appointed caroline gaukroger (2 pages) |
8 September 2008 | Appointment terminated secretary bhupendra lakhani (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 131 edgware road, london, W2 2AP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 131 edgware road, london, W2 2AP (1 page) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place, london, W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place, london, W1H 1BG (1 page) |
23 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
24 November 2005 | Return made up to 14/12/04; full list of members (7 pages) |
24 November 2005 | Return made up to 14/12/04; full list of members (7 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
7 February 2004 | Return made up to 14/12/03; full list of members
|
7 February 2004 | Return made up to 14/12/03; full list of members
|
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
8 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
13 February 2002 | Return made up to 14/12/01; full list of members (5 pages) |
13 February 2002 | Return made up to 14/12/01; full list of members (5 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members
|
29 December 2000 | Return made up to 14/12/00; full list of members
|
4 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
21 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
6 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
21 February 1990 | Company name changed\certificate issued on 21/02/90 (2 pages) |
21 February 1990 | Company name changed\certificate issued on 21/02/90 (2 pages) |
14 December 1989 | Incorporation (15 pages) |
14 December 1989 | Incorporation (15 pages) |