Company Name153 Portnall Road Limited
Company StatusActive
Company Number03318016
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 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 NameMiss Luisa Marie Bosco
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleProduct Developer
Country of ResidenceEngland
Correspondence Address153c Portnall Road
London
W9 3BN
Director NameMiss Alicia Claire O'Neill
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address153c Portnall Road
London
W9 3BN
Secretary NameLuisa Bosco
StatusCurrent
Appointed11 November 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address153c Portnall Road
London
W9 3BN
Director NameShelley Willems
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Portnall Road
London
W9 3BN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKyle Swenor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleBanker
Correspondence Address1st Floor Flat 153 Portnall Road
London
W9 3BN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameGregory Day
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RolePublicity Director
Correspondence Address153c Portnall Road
Maida Vale
London
W9 3BN
Secretary NameKyle Swenor
NationalityCanadian
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleBanker
Correspondence Address1st Floor Flat 153 Portnall Road
London
W9 3BN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJayne Franklin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 16 January 2006)
RoleTeacher
Correspondence AddressFlat B 153 Portnall Road
London
W9 3BN
Secretary NameJayne Franklin
NationalityBritish
StatusResigned
Appointed08 January 1999(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 16 January 2006)
RoleTeacher
Correspondence AddressFlat B 153 Portnall Road
London
W9 3BN
Director NameNicola McKilligan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 153 Portnall Road
Maida Vale
London
W9 3BN
Director NameTheresa Marie Steele
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2012)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address153 Flat B
153 Portnall Road Maida Vale
London
W9 3BN
Secretary NameNicola McKilligan
NationalityBritish
StatusResigned
Appointed16 January 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 153 Portnall Road
Maida Vale
London
W9 3BN
Director NamePaul Caulfield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2008)
RoleElectrician
Correspondence Address153a Portnall Road
London
W9 3BN
Director NameAndrea Higgins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2014)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address153a Portnall Road
London
W9 3BN
Secretary NameMrs Theresa Marie Steele
StatusResigned
Appointed12 October 2010(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2012)
RoleCompany Director
Correspondence Address153c Portnall Road
London
W9 3BN
Director NameMr Daniel Paul Knightley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2018)
RoleTax Adviser
Country of ResidenceLondon
Correspondence Address153a Portnall Road
London
W9 3BN

Contact

Websitewww.privacypartnership.com
Telephone0800 9883103
Telephone regionFreephone

Location

Registered Address153c Portnall Road
London
W9 3BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

1 at £10Alicia Cenizo
33.33%
Ordinary
1 at £10Andrea Higgins
33.33%
Ordinary
1 at £10Luisa Bosco
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 July 2019Director's details changed for Miss Alicia Claire Cenizo on 12 June 2018 (2 pages)
10 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
11 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 October 2018Appointment of Shelley Willems as a director on 4 October 2018 (2 pages)
14 October 2018Termination of appointment of Daniel Paul Knightley as a director on 4 October 2018 (1 page)
4 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30
(5 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30
(5 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 30
(5 pages)
8 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 30
(5 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Paul Knightley as a director on 29 May 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Paul Knightley as a director on 29 May 2014 (2 pages)
19 July 2014Termination of appointment of Andrea Higgins as a director on 29 May 2014 (1 page)
19 July 2014Termination of appointment of Andrea Higgins as a director on 29 May 2014 (1 page)
23 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 30
(5 pages)
23 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 30
(5 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
11 November 2012Appointment of Luisa Bosco as a secretary (1 page)
11 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 November 2012Appointment of Luisa Bosco as a secretary (1 page)
11 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 November 2012Appointment of Alicia Cenizo as a director (2 pages)
3 November 2012Appointment of Alicia Cenizo as a director (2 pages)
30 July 2012Registered office address changed from 153 Portnall Road Flat B London W9 3BN United Kingdom on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Theresa Steele as a director (1 page)
30 July 2012Registered office address changed from 153 Portnall Road Flat B London W9 3BN United Kingdom on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Theresa Steele as a director (1 page)
30 July 2012Termination of appointment of Theresa Steele as a secretary (1 page)
30 July 2012Termination of appointment of Theresa Steele as a secretary (1 page)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 January 2011Appointment of Miss Luisa Bosco as a director (2 pages)
31 January 2011Appointment of Mrs Theresa Marie Steele as a secretary (1 page)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Miss Luisa Bosco as a director (2 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
31 January 2011Termination of appointment of Nicola Mckilligan as a director (1 page)
31 January 2011Termination of appointment of Nicola Mckilligan as a director (1 page)
31 January 2011Termination of appointment of Nicola Mckilligan as a secretary (1 page)
31 January 2011Appointment of Mrs Theresa Marie Steele as a secretary (1 page)
31 January 2011Termination of appointment of Nicola Mckilligan as a secretary (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Andrea Higgins on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Nicola Mckilligan on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Nicola Mckilligan on 29 January 2010 (2 pages)
3 February 2010Registered office address changed from Flat C 153 Portnall Road London W9 3BN on 3 February 2010 (1 page)
3 February 2010Director's details changed for Theresa Marie Steele on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Theresa Marie Steele on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Andrea Higgins on 29 January 2010 (2 pages)
3 February 2010Registered office address changed from Flat C 153 Portnall Road London W9 3BN on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Flat C 153 Portnall Road London W9 3BN on 3 February 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 January 2009Director's change of particulars / theresa forrest / 10/08/2008 (2 pages)
30 January 2009Director's change of particulars / theresa forrest / 10/08/2008 (2 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 April 2008Director appointed andrea higgins (2 pages)
22 April 2008Appointment terminated director paul caulfield (1 page)
22 April 2008Director appointed andrea higgins (2 pages)
22 April 2008Appointment terminated director paul caulfield (1 page)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2007Return made up to 29/01/07; full list of members (7 pages)
7 March 2007Return made up to 29/01/07; full list of members (7 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
7 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
7 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
24 February 2006Registered office changed on 24/02/06 from: 2ND floor flat 153 portnall road london W9 3BN (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 2ND floor flat 153 portnall road london W9 3BN (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
22 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
22 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
8 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
8 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 February 2003Return made up to 13/02/03; full list of members (7 pages)
14 February 2003Return made up to 13/02/03; full list of members (7 pages)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
11 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
11 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
11 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
13 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
10 February 2000Return made up to 13/02/00; full list of members (6 pages)
10 February 2000Return made up to 13/02/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Return made up to 13/02/99; full list of members (6 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Return made up to 13/02/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
10 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
9 March 1998Return made up to 13/02/98; full list of members (6 pages)
9 March 1998Return made up to 13/02/98; full list of members (6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 1997Registered office changed on 24/02/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Incorporation (15 pages)
13 February 1997Incorporation (15 pages)