Company NamePortes Associates Limited
DirectorRichard David Portes
Company StatusActive
Company Number03141760
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJonathan Portes
NationalityBritish
StatusCurrent
Appointed21 June 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address19 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameProf Richard David Portes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(10 years after company formation)
Appointment Duration18 years, 2 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address5 Redhill Place 1-3 Redhill Street
London
NW1 4BG
Director NameBarbara Diana Portes
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleLawyer
Correspondence Address19 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameProf Richard David Portes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleEconomist
Correspondence Address19 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameBarbara Diana Portes
NationalityAmerican
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleLawyer
Correspondence Address19 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Helene Rey
100.00%
Ordinary

Financials

Year2014
Turnover£23,374
Net Worth£61,995
Cash£89,253
Current Liabilities£27,259

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due24 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 March 2022 (4 pages)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
25 March 2023Current accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2022Change of details for Helene Rey as a person with significant control on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2021Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page)
18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 March 2019 (3 pages)
19 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
2 July 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
30 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 September 2017Micro company accounts made up to 30 March 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 March 2016 (2 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
10 June 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 June 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
25 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
8 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
8 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
18 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
21 May 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
21 May 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
31 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2 March 2010 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 August 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
7 August 2009Return made up to 28/12/07; full list of members (3 pages)
7 August 2009Return made up to 28/12/07; full list of members (3 pages)
7 August 2009Return made up to 28/12/08; full list of members (3 pages)
7 August 2009Return made up to 28/12/08; full list of members (3 pages)
23 July 2009Director's change of particulars / richard portes / 09/07/2009 (1 page)
23 July 2009Director's change of particulars / richard portes / 09/07/2009 (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
29 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 March 2007Return made up to 28/12/06; full list of members (2 pages)
20 March 2007Return made up to 28/12/06; full list of members (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
24 April 2006Return made up to 28/12/05; full list of members (2 pages)
24 April 2006Return made up to 28/12/05; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
7 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2005Return made up to 28/12/04; full list of members (5 pages)
25 January 2005Return made up to 28/12/04; full list of members (5 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 February 2004Return made up to 28/12/03; full list of members (5 pages)
24 February 2004Return made up to 28/12/03; full list of members (5 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 February 2003Return made up to 28/12/02; full list of members (5 pages)
25 February 2003Return made up to 28/12/02; full list of members (5 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
26 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 January 2002Return made up to 28/12/01; full list of members (5 pages)
17 January 2002Return made up to 28/12/01; full list of members (5 pages)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 March 2001Full accounts made up to 31 December 2000 (10 pages)
13 March 2001Full accounts made up to 31 December 2000 (10 pages)
24 January 2001Return made up to 28/12/00; full list of members (5 pages)
24 January 2001Return made up to 28/12/00; full list of members (5 pages)
6 April 2000Full accounts made up to 31 December 1999 (10 pages)
6 April 2000Full accounts made up to 31 December 1999 (10 pages)
9 February 2000Return made up to 28/12/99; full list of members (4 pages)
9 February 2000Return made up to 28/12/99; full list of members (4 pages)
6 February 1999Return made up to 28/12/98; full list of members (5 pages)
6 February 1999Return made up to 28/12/98; full list of members (5 pages)
2 March 1998Full accounts made up to 31 December 1997 (9 pages)
2 March 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Return made up to 28/12/97; full list of members (5 pages)
23 February 1998Return made up to 28/12/97; full list of members (5 pages)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 28/12/96; full list of members (5 pages)
26 January 1997Return made up to 28/12/96; full list of members (5 pages)
12 November 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
3 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 November 1996Secretary's particulars changed;director's particulars changed (1 page)
9 April 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1996Registered office changed on 09/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 December 1995Incorporation (24 pages)
28 December 1995Incorporation (24 pages)