London
W2 3NA
Director Name | Mrs Carmen Patricia Durgheu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 47 Lancaster Gate London W2 3NA |
Director Name | Mr Richard Charles Hains |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(32 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lancaster Gate London W2 3NA |
Director Name | Mr Maximilian Richard Duclos Hains |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(33 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 47 Lancaster Gate London W2 3NA |
Director Name | Mrs Colleen Ann Harney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 1991) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 36 New Road Upper Abbey Wood London SE2 0QG |
Director Name | Mr Guy Thomas Ernest Parsons |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lewes Road Haywards Heath RH17 7SP |
Secretary Name | Mr Richard Mark Sinclair Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 57 Dillingburgh Road Eastbourne East Sussex BN20 8LU |
Director Name | Mr Richard Hains |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 1995) |
Role | Investment Manager |
Correspondence Address | Peartree Cottage Edwardes Square London W8 6HE |
Director Name | Mr Samuel Bratchie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Maples 5 School Lane, Priors Marston Rugby Warwickshire CV47 7RR |
Secretary Name | Mr Peter Brian Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 The Leys Chesham Bois Amersham Buckinghamshire HP6 5NP |
Director Name | Mr Peter Brian Lamb |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 The Leys Chesham Bois Amersham Buckinghamshire HP6 5NP |
Director Name | Firoze Nariman Kapadia |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2006) |
Role | Accountant |
Correspondence Address | 30 Hillcross Avenue Morden Surrey SM4 4EA |
Secretary Name | Firoze Nariman Kapadia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2006) |
Role | Accountant |
Correspondence Address | 30 Hillcross Avenue Morden Surrey SM4 4EA |
Director Name | Carmen Particia Durgheu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 January 2006(15 years after company formation) |
Appointment Duration | 9 months (resigned 05 October 2006) |
Role | Accountant |
Correspondence Address | 12 Temeraire Place Brentford Middlesex TW8 0HW |
Director Name | Ian Morris Kiefel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Portland House Group 8 Collins Street Melbourne Victoria 3000 |
Director Name | Mr Ian Rene Currie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2006(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 July 2023) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | Portland House Group 8 Collins Street Melbourne Victoria 3000 |
Director Name | Sergio Alexander Pizzica |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2009) |
Role | Accountant |
Correspondence Address | 8 8 Collins Street Melbourne Victoria 3001 |
Website | the-gresham-london.co.uk |
---|
Registered Address | 47 Lancaster Gate London W2 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Portland House Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,264,315 |
Net Worth | £110,181 |
Cash | £93,028 |
Current Liabilities | £313,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
22 June 1992 | Delivered on: 23 June 1992 Persons entitled: Republic National Bank of New York Classification: General account conditiions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank see form 395 for further details. Outstanding |
---|
4 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
22 August 2023 | Cessation of The Portland House Group Pty. Ltd. as a person with significant control on 1 July 2023 (1 page) |
22 August 2023 | Notification of Marston Limited as a person with significant control on 1 July 2023 (2 pages) |
22 August 2023 | Termination of appointment of Ian Rene Currie as a director on 20 July 2023 (1 page) |
22 August 2023 | Appointment of Mr Richard Charles Hains as a director on 20 July 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
1 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
24 September 2019 | Appointment of Mrs Carmen Patricia Durgheu as a director on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Guy Thomas Ernest Parsons as a director on 24 September 2019 (1 page) |
30 May 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
3 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 January 2013 | Secretary's details changed for Mrs Carmen Particia Durgheu on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Secretary's details changed for Mrs Carmen Particia Durgheu on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 January 2010 | Director's details changed for Guy Thomas Ernest Parsons on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Guy Thomas Ernest Parsons on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Rene Currie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Guy Thomas Ernest Parsons on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Rene Currie on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Ian Rene Currie on 5 January 2010 (2 pages) |
14 October 2009 | Termination of appointment of Sergio Pizzica as a director (1 page) |
14 October 2009 | Termination of appointment of Sergio Pizzica as a director (1 page) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | New secretary appointed;new director appointed (1 page) |
13 January 2006 | New secretary appointed;new director appointed (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members
|
23 January 2004 | Return made up to 04/01/04; full list of members
|
16 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (1 page) |
7 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
11 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 January 1998 | Return made up to 04/01/98; no change of members
|
11 January 1998 | Return made up to 04/01/98; no change of members
|
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
17 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 November 1991 | Memorandum and Articles of Association (16 pages) |
8 November 1991 | Memorandum and Articles of Association (16 pages) |
4 January 1991 | Incorporation (17 pages) |
4 January 1991 | Incorporation (17 pages) |