London
SW6 2TH
Director Name | Miss Tara Faccini |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Wandsworth Bridge Road Fulham London SW6 2TH |
Director Name | Mrs Cecilia Frances Mary Benson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(24 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barns Sawmill Cottage Barns Sawmill Cottage Peebles EH45 9JL Scotland |
Secretary Name | Mrs Cecilia Frances Mary Benson |
---|---|
Status | Current |
Appointed | 09 May 2018(24 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Barns Sawmill Cottage Barns Sawmill Cottage Peebles EH45 9JL Scotland |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Miss Tara Faccini |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Business Systems Development M |
Country of Residence | England |
Correspondence Address | 34 Wandsworth Bridge Road Fulham London SW6 2TH |
Director Name | Anthony Robert Liam Bogan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | 127 Askew Road London W12 9AU |
Secretary Name | Miss Tara Faccini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 09 May 2018) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Geoffrey Le Vesconte Fiott |
---|---|
Date of Birth | June 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2001) |
Role | Advocate |
Country of Residence | Jersey |
Correspondence Address | Les Coursiered St Brelade JE3 8HT |
Director Name | Portbeau Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 November 2007) |
Correspondence Address | Regency House St Helier JE2 4UD |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Portbeau Holdings LTD 33.33% Ordinary |
---|---|
1 at £1 | Sally Joan Usher 33.33% Ordinary |
1 at £1 | Tara Faccini 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £496 |
Current Liabilities | £493 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months from now) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
14 November 2018 | Change of details for The Trustees of the Wbr 2015 Trust as a person with significant control on 1 July 2016 (2 pages) |
14 November 2018 | Cessation of Cecilia Frances Mary Benson as a person with significant control on 1 July 2016 (1 page) |
14 November 2018 | Notification of The Trustees of the Wbr 2015 Trust as a person with significant control on 1 July 2016 (2 pages) |
4 September 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
23 August 2018 | Appointment of Mrs Cecilia Frances Mary Benson as a director on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Tara Faccini as a secretary on 9 May 2018 (1 page) |
9 May 2018 | Appointment of Mrs Cecilia Frances Mary Benson as a secretary on 9 May 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
23 November 2017 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 23 November 2017 (1 page) |
19 October 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 October 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 February 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
14 January 2016 | Termination of appointment of Geoffrey Le Vesconte Fiott as a director on 10 July 2015 (1 page) |
14 January 2016 | Termination of appointment of Geoffrey Le Vesconte Fiott as a director on 10 July 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 April 2015 | Secretary's details changed for Miss Tara Faccini on 28 April 2015 (1 page) |
28 April 2015 | Secretary's details changed for Miss Tara Faccini on 28 April 2015 (1 page) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Appointment of Miss Tara Faccini as a director (2 pages) |
31 August 2011 | Appointment of Miss Tara Faccini as a director (2 pages) |
10 December 2010 | Registered office address changed from 34 Wandsworth Bridge Road Fulham London SW6 2TH on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 34 Wandsworth Bridge Road Fulham London SW6 2TH on 10 December 2010 (1 page) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Sally Joan Usher on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sally Joan Usher on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Geoffrey Le Vesconte Fiott on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Geoffrey Le Vesconte Fiott on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Geoffrey Le Vesconte Fiott on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sally Joan Usher on 7 December 2009 (2 pages) |
22 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
28 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 February 2006 | Return made up to 01/11/05; full list of members (3 pages) |
6 February 2006 | Return made up to 01/11/05; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
28 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
20 June 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
20 June 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 01/11/01; full list of members (7 pages) |
4 March 2002 | Return made up to 01/11/01; full list of members (7 pages) |
4 March 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
24 August 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
24 August 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
17 January 2001 | Return made up to 01/11/00; full list of members
|
17 January 2001 | Return made up to 01/11/00; full list of members
|
27 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
11 January 2000 | Return made up to 01/11/99; full list of members (6 pages) |
11 January 2000 | Return made up to 01/11/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
16 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
18 January 1999 | Return made up to 01/11/98; no change of members (4 pages) |
18 January 1999 | Return made up to 01/11/98; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
11 February 1998 | Return made up to 01/11/97; full list of members (6 pages) |
11 February 1998 | Return made up to 01/11/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 30 November 1996 (7 pages) |
12 March 1997 | Full accounts made up to 30 November 1996 (7 pages) |
5 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
5 November 1996 | Return made up to 01/11/95; full list of members (6 pages) |
5 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
5 November 1996 | Return made up to 01/11/95; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 November 1995 (7 pages) |
2 March 1996 | Full accounts made up to 30 November 1994 (7 pages) |
2 March 1996 | Full accounts made up to 30 November 1994 (7 pages) |
2 March 1996 | Full accounts made up to 30 November 1995 (7 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: c/o saunders & coompany gothic house 3,the green,richmond surrey TW9 1PL (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: c/o saunders & coompany gothic house 3,the green,richmond surrey TW9 1PL (1 page) |
5 December 1995 | Return made up to 01/11/94; full list of members (6 pages) |
5 December 1995 | Return made up to 01/11/94; full list of members (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | New secretary appointed;director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New secretary appointed;director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |