Company NamePortwood Properties Limited
Company StatusActive
Company Number02735340
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoelle Esther Therese Liblinc
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed23 September 2008(16 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Claremont Road
London
N6 5DA
Director NameMrs Julia Johnson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(19 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameMr Alexis Anthony Marc Jansen
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2023(30 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Herbert Crescent
Flat 3
London
SW1X 0HB
Secretary NameSecretary Charles Courtenay Tritton
NationalityBritish
StatusResigned
Appointed01 August 1992(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 1996)
RoleStockbroker
Correspondence Address49 Hazlebury Road
London
SW6 2NA
Director NameGlyn Cyril Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2000)
RoleOffice Manager
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameMichael Brookman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 1997)
RoleDecorator
Correspondence Address42 Gledstanes Road
London
W14 9HU
Secretary NameClaire Lisa Davies
NationalityBritish
StatusResigned
Appointed20 September 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameLaurent Jean Francois Weber
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1997(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 2003)
RoleFinance Director
Correspondence Address42 Gledstanes Road
London
W14 9HU
Secretary NameAlice Donaldson Weber
NationalityBritish
StatusResigned
Appointed23 November 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameAnne Veronica Howard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2004)
RoleOffice Manager
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameMatthew Launce Coughlan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2006)
RoleIT Consultant
Correspondence Address42 Gledstanes Road
London
W14 9HU
Secretary NameHugues Henri Bernard Archambault
NationalityFrench
StatusResigned
Appointed18 February 2003(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2004)
RoleConsultant
Correspondence Address42 Gledstanes Road
London
W14 9HU
Secretary NameDamien Louis Charles Marie Carde
NationalityFrench
StatusResigned
Appointed30 June 2005(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2012)
RoleBanker
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameValerie Carde
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2008(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameMrs Marie-LaËTitia Odette RaphaËLle Moreau
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(19 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 July 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address42 Gledstanes Road
London
W14 9HU
Secretary NameMr Francois Moreau
StatusResigned
Appointed01 February 2012(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 July 2022)
RoleCompany Director
Correspondence Address42 Gledstanes Road
London
W14 9HU
Secretary NameMr William Kneeshaw
StatusResigned
Appointed28 July 2023(31 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 2023)
RoleCompany Director
Correspondence Address42 Gledstanes Road
London
W14 9HU
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address42 Gledstanes Road
London
W14 9HU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

2 at £1Francois Moreau & Marie-laetitia Moreau
40.00%
Ordinary
1 at £1Catherine Rice
20.00%
Ordinary
1 at £1Joelle Liblinc
20.00%
Ordinary
1 at £1Julia Carver-johnson
20.00%
Ordinary

Financials

Year2014
Turnover£1,770
Net Worth£1,842
Cash£1,842

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

13 November 2023Termination of appointment of William Kneeshaw as a secretary on 9 November 2023 (1 page)
28 July 2023Cessation of Francois Stanislas Moreau as a person with significant control on 28 July 2023 (1 page)
28 July 2023Cessation of Marie-Laetitia Odette Raphaelle Moreau as a person with significant control on 28 July 2023 (1 page)
28 July 2023Termination of appointment of Marie-Laëtitia Odette Raphaëlle Moreau as a director on 28 July 2023 (1 page)
28 July 2023Notification of William Kneeshaw as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Termination of appointment of François Stanislas Moreau as a secretary on 28 July 2023 (1 page)
28 July 2023Appointment of Mr William Kneeshaw as a secretary on 28 July 2023 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
17 July 2023Appointment of Mr Alexis Anthony Marc Jansen as a director on 15 July 2023 (2 pages)
9 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Termination of appointment of Francois Moreau as a secretary on 25 July 2022 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(7 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(7 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 5
(7 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 5
(7 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
17 April 2012Appointment of Mr François Stanislas Moreau as a secretary (1 page)
17 April 2012Appointment of Mr François Stanislas Moreau as a secretary (1 page)
17 April 2012Appointment of Mrs Marie-Laëtitia Odette Raphaëlle Moreau as a director
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 01/02/2012
(2 pages)
17 April 2012Appointment of Mrs Marie-Laëtitia Odette Raphaëlle Moreau as a director
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 01/02/2012
(2 pages)
17 April 2012Appointment of Mrs Marie-Laëtitia Odette Raphaëlle Moreau as a director (2 pages)
1 February 2012Appointment of Mrs Marie-Laetitia Moreau as a director (2 pages)
1 February 2012Appointment of Mr Francois Moreau as a secretary (1 page)
1 February 2012Termination of appointment of Damien Carde as a secretary (1 page)
1 February 2012Termination of appointment of Damien Carde as a secretary (1 page)
1 February 2012Termination of appointment of Valerie Carde as a director (1 page)
1 February 2012Appointment of Mrs Marie-Laetitia Moreau as a director (2 pages)
1 February 2012Termination of appointment of Valerie Carde as a director (1 page)
1 February 2012Appointment of Mr Francois Moreau as a secretary (1 page)
27 January 2012Appointment of Mrs Julia Johnson as a director (2 pages)
27 January 2012Appointment of Mrs Julia Johnson as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 August 2010Director's details changed for Joelle Esther Therese Liblinc on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Valerie Carde on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Valerie Carde on 1 June 2010 (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Joelle Esther Therese Liblinc on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Valerie Carde on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Joelle Esther Therese Liblinc on 1 June 2010 (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 29/07/09; full list of members (4 pages)
24 August 2009Return made up to 29/07/09; full list of members (4 pages)
23 June 2009Director appointed joelle esther liblinc (2 pages)
23 June 2009Director appointed joelle esther liblinc (2 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
11 August 2008Return made up to 29/07/08; full list of members (4 pages)
11 August 2008Return made up to 29/07/08; full list of members (4 pages)
26 February 2008Director appointed valerie carde (2 pages)
26 February 2008Director appointed valerie carde (2 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
13 August 2007Return made up to 29/07/07; full list of members (3 pages)
13 August 2007Return made up to 29/07/07; full list of members (3 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 29 July 2005 (2 pages)
31 August 2005Total exemption small company accounts made up to 29 July 2005 (2 pages)
3 August 2005Return made up to 29/07/05; full list of members (3 pages)
3 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
29 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 September 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(3 pages)
23 September 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(3 pages)
5 March 2004Accounts for a dormant company made up to 29 July 2003 (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(8 pages)
5 March 2004Accounts for a dormant company made up to 29 July 2003 (2 pages)
5 March 2004Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(8 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
16 September 2002Return made up to 29/07/02; full list of members (8 pages)
16 September 2002Accounts for a dormant company made up to 29 July 2002 (2 pages)
16 September 2002Return made up to 29/07/02; full list of members (8 pages)
16 September 2002Accounts for a dormant company made up to 29 July 2002 (2 pages)
28 August 2001Accounts for a dormant company made up to 29 July 2001 (2 pages)
28 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a dormant company made up to 29 July 2001 (2 pages)
28 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
23 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
23 August 2000Accounts for a dormant company made up to 29 July 2000 (2 pages)
23 August 2000Accounts for a dormant company made up to 29 July 2000 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
20 August 1999Return made up to 29/07/99; no change of members (4 pages)
20 August 1999Accounts for a dormant company made up to 29 July 1999 (2 pages)
20 August 1999Return made up to 29/07/99; no change of members (4 pages)
20 August 1999Accounts for a dormant company made up to 29 July 1999 (2 pages)
20 August 1998Accounts for a dormant company made up to 29 July 1998 (1 page)
20 August 1998Return made up to 29/07/98; full list of members (6 pages)
20 August 1998Accounts for a dormant company made up to 29 July 1998 (1 page)
20 August 1998Return made up to 29/07/98; full list of members (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1995 (1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1995 (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1994 (1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1993 (1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1997 (6 pages)
13 November 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1994 (1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1993 (1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
13 November 1997Accounts for a dormant company made up to 31 July 1997 (6 pages)
25 September 1997Return made up to 29/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/09/97
(7 pages)
25 September 1997Return made up to 29/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/09/97
(7 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
30 July 1996Return made up to 29/07/96; full list of members (6 pages)
30 July 1996Return made up to 29/07/96; full list of members (6 pages)
17 August 1995Return made up to 29/07/95; no change of members (6 pages)
17 August 1995Return made up to 29/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
29 July 1992Incorporation (11 pages)
29 July 1992Incorporation (11 pages)