London
SW3 6RD
Director Name | Mr Lambertus Walter Maria Brenninkmeijer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 October 2012(15 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Dennis Ralph Brenninkmeijer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Director Name | Elizabeth Anne Bowes-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13a Fox Hill Combe Down Bath North East Somerset BA2 5QL |
Director Name | Elizabeth Kay Powell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Queen Square Bath BA1 2HJ |
Director Name | Mr Michael King |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen Square Bath BA1 2HJ |
Secretary Name | Elizabeth Anne Bowes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13a Fox Hill Combe Down Bath North East Somerset BA2 5QL |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Ashwood Park Lower Road Fetcham Surrey KT22 9NT |
Director Name | Mr David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 2005) |
Role | Solicitor |
Correspondence Address | 3 Eastville Avenue London NW11 0HD |
Director Name | Mr Nicolaas Ludgerus Brenninkmeijer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1998(7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 November 2008) |
Role | Merchant |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Secretary Name | Christine Mary Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 18 Vanbrugh Court Wincott Street London SE11 4NS |
Director Name | Thomas Arnold Brenninkmeijer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2003) |
Role | Merchant |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Stephanus Rupprecht Maria Brenninkmeijer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 February 2018) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road 4th Floor London SW3 6RD |
Secretary Name | Jane Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 August 2022) |
Role | Company Director |
Correspondence Address | Flat C, 30 Sutherland Square London SE17 3EQ |
Director Name | Mrs Louise Ann Adams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(8 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 April 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road 4th Floor London SW3 6RD |
Director Name | Mrs Charlotte Frances Shaladar Forder |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
Website | uk.porticus.com/en/home |
---|---|
Telephone | 020 70243503 |
Telephone region | London |
Registered Address | Michelin House, Fourth Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £587,012 |
Net Worth | £80,211 |
Cash | £30,008 |
Current Liabilities | £176,938 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
12 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
20 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
10 August 2022 | Termination of appointment of Jane Leek as a secretary on 3 August 2022 (1 page) |
7 July 2022 | Termination of appointment of Charlotte Frances Shaladar Forder as a director on 23 June 2022 (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
17 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from Michelin House 81 Fulham Road 4th Floor London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 15 October 2018 (1 page) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
7 February 2018 | Appointment of Mr John David Drury as a director on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Stephanus Rupprecht Maria Brenninkmeijer as a director on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Dennis Ralph Brenninkmeijer as a director on 7 February 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 April 2016 | Termination of appointment of Louise Adams as a director on 7 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Louise Adams as a director on 7 April 2016 (1 page) |
21 April 2016 | Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 7 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 7 April 2016 (2 pages) |
12 October 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
12 October 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
12 October 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 October 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
10 October 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
10 October 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
9 June 2014 | Registered office address changed from Fourth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Fourth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Fourth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE on 9 June 2014 (1 page) |
8 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 April 2014 | Statement of company's objects (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Notice of removal of restriction on the company's articles (2 pages) |
22 April 2014 | Notice of removal of restriction on the company's articles (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of company's objects (2 pages) |
12 February 2014 | Auditor's resignation (1 page) |
12 February 2014 | Auditor's resignation (1 page) |
14 October 2013 | Annual return made up to 10 October 2013 no member list (4 pages) |
14 October 2013 | Annual return made up to 10 October 2013 no member list (4 pages) |
10 June 2013 | Director's details changed for Louise Adams on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Louise Adams on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Louise Adams on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 1 June 2013 (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
2 November 2012 | Appointment of Mr Lambertus Walter Maria Brenninkmeijer as a director (2 pages) |
2 November 2012 | Appointment of Mr Lambertus Walter Maria Brenninkmeijer as a director (2 pages) |
17 October 2012 | Annual return made up to 10 October 2012 no member list (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 no member list (5 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 October 2011 | Annual return made up to 10 October 2011 no member list (5 pages) |
10 October 2011 | Annual return made up to 10 October 2011 no member list (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 October 2010 | Annual return made up to 10 October 2010 no member list (5 pages) |
18 October 2010 | Annual return made up to 10 October 2010 no member list (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 October 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
13 October 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
12 October 2009 | Secretary's details changed for Jane Leek on 10 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Jane Leek on 10 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Louise Adams on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Louise Adams on 12 October 2009 (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 November 2008 | Appointment terminated director nicolaas brenninkmeijer (1 page) |
26 November 2008 | Appointment terminated director nicolaas brenninkmeijer (1 page) |
14 October 2008 | Annual return made up to 10/10/08 (3 pages) |
14 October 2008 | Annual return made up to 10/10/08 (3 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 May 2008 | Director appointed mr mark conrad louis brenninkmeyer (1 page) |
12 May 2008 | Director appointed mr mark conrad louis brenninkmeyer (1 page) |
28 April 2008 | Memorandum and Articles of Association (13 pages) |
28 April 2008 | Memorandum and Articles of Association (13 pages) |
22 April 2008 | Company name changed the derwent charitable consultancy\certificate issued on 23/04/08 (3 pages) |
22 April 2008 | Company name changed the derwent charitable consultancy\certificate issued on 23/04/08 (3 pages) |
19 October 2007 | Annual return made up to 10/10/07 (2 pages) |
19 October 2007 | Annual return made up to 10/10/07 (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 November 2006 | Annual return made up to 10/10/06 (4 pages) |
13 November 2006 | Annual return made up to 10/10/06 (4 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 connaught place london W2 2DY (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 connaught place london W2 2DY (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | New director appointed (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (3 pages) |
25 October 2005 | Annual return made up to 10/10/05 (4 pages) |
25 October 2005 | Annual return made up to 10/10/05 (4 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 October 2004 | Annual return made up to 10/10/04 (4 pages) |
18 October 2004 | Annual return made up to 10/10/04 (4 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
21 October 2003 | Annual return made up to 10/10/03 (4 pages) |
21 October 2003 | Annual return made up to 10/10/03 (4 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (3 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2002 | Annual return made up to 10/10/02 (4 pages) |
21 October 2002 | Annual return made up to 10/10/02 (4 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
15 October 2001 | Annual return made up to 10/10/01 (4 pages) |
15 October 2001 | Annual return made up to 10/10/01 (4 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
24 October 2000 | Annual return made up to 10/10/00 (4 pages) |
24 October 2000 | Annual return made up to 10/10/00 (4 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 1999 | Annual return made up to 10/10/99
|
18 October 1999 | Annual return made up to 10/10/99
|
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
21 October 1998 | Annual return made up to 10/10/98 (12 pages) |
21 October 1998 | Annual return made up to 10/10/98 (12 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
26 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 October 1997 | Incorporation (21 pages) |
10 October 1997 | Incorporation (21 pages) |