Company NameLeasair Limited
Company StatusDissolved
Company Number03717229
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NamePortobello Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Schutz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed25 February 2016(17 years after company formation)
Appointment Duration3 years, 4 months (closed 09 July 2019)
RoleAeronautical Engineer Consultant
Country of ResidenceFrance
Correspondence Address24 Bis Chemin De L'Abreuvoir
St. Nom La Breteche
France
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 days after company formation)
Appointment Duration1 day (resigned 26 February 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 days after company formation)
Appointment Duration1 day (resigned 26 February 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Andrew David Heeney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 days after company formation)
Appointment Duration1 day (resigned 26 February 1999)
RoleCompanies Administrator
Correspondence Address8 Woodlands View
Farmhill
Douglas
Isle Of Man
IM2 2BT
Director NameVictor Kish
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Benen Stock Road
Stanwell Moor
Staines
Middlesex
TW19 6AN
Secretary NameRosanna Muriel Kish
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Benen Stock Road
Stanwell Moor
Staines
Middlesex
TW19 6AN
Director NameMr John Elwyn Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2010)
RoleAccountant
Country of ResidenceWales
Correspondence Address3 Glynstell Road
Porthcawl
Mid Glamorgan
CF36 3NN
Wales
Secretary NameMrs Margaret Wendy Williams
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2010)
RoleCounsellor
Country of ResidenceWales
Correspondence Address3 Glynstell Road
Nottage
Porthcawl
Mid Glamorgan
CF36 3NN
Wales
Director NameMr Christopher Engeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2013)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameMary Engeham
StatusResigned
Appointed01 March 2010(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2013)
RoleCompany Director
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Ryan Paul Barrett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameMr David Beekmeyer
StatusResigned
Appointed25 February 2016(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2017)
RoleCompany Director
Correspondence Address60 Wensleydale Road
Hampton
TW12 2LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2000)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameRoecroft Limited (Corporation)
StatusResigned
Appointed17 July 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2016)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
B.V.I.
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2016)
Correspondence Address5th Floor
Jermyn Street
London
SW1Y 6AW

Location

Registered Address60 Wensleydale Road
Hampton
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Rushmead LTD
50.00%
Ordinary
2.5k at £1Sandmead LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,113
Cash£2
Current Liabilities£43,116

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2017Registered office address changed from Yew Tree Cottage High Road Epping Essex CM16 4DJ England to 60 Wensleydale Road Hampton TW12 2LX on 22 October 2017 (1 page)
22 October 2017Termination of appointment of David Beekmeyer as a secretary on 22 October 2017 (1 page)
22 October 2017Registered office address changed from Yew Tree Cottage High Road Epping Essex CM16 4DJ England to 60 Wensleydale Road Hampton TW12 2LX on 22 October 2017 (1 page)
22 October 2017Termination of appointment of David Beekmeyer as a secretary on 22 October 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Appointment of Mr Daniel Schutz as a director on 25 February 2016 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
(4 pages)
1 March 2016Termination of appointment of Ryan Barrett as a director on 25 February 2016 (1 page)
1 March 2016Appointment of Mr Daniel Schutz as a director on 25 February 2016 (2 pages)
1 March 2016Appointment of Mr David Beekmeyer as a secretary on 25 February 2016 (2 pages)
1 March 2016Appointment of Mr David Beekmeyer as a secretary on 25 February 2016 (2 pages)
1 March 2016Termination of appointment of Ryan Barrett as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Roecroft Limited as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Ashdown Secretaries Limited as a secretary on 25 February 2016 (1 page)
29 February 2016Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Yew Tree Cottage High Road Epping Essex CM16 4DJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Yew Tree Cottage High Road Epping Essex CM16 4DJ on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Ashdown Secretaries Limited as a secretary on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Roecroft Limited as a director on 25 February 2016 (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 July 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 29 July 2013 (1 page)
29 July 2013Appointment of Roecroft Limited as a director (2 pages)
29 July 2013Termination of appointment of Mary Engeham as a secretary (1 page)
29 July 2013Appointment of Roecroft Limited as a director (2 pages)
29 July 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 29 July 2013 (1 page)
29 July 2013Appointment of Mr. Ryan Barrett as a director (2 pages)
29 July 2013Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
29 July 2013Termination of appointment of Christopher Engeham as a director (1 page)
29 July 2013Termination of appointment of Mary Engeham as a secretary (1 page)
29 July 2013Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
29 July 2013Termination of appointment of Christopher Engeham as a director (1 page)
29 July 2013Appointment of Mr. Ryan Barrett as a director (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
2 January 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
11 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 March 2010Termination of appointment of Margaret Williams as a secretary (1 page)
29 March 2010Registered office address changed from 3 Glynstell Road Nottage Porthcawl Mid Glamorgan CF36 3NN on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Margaret Williams as a secretary (1 page)
29 March 2010Registered office address changed from 3 Glynstell Road Nottage Porthcawl Mid Glamorgan CF36 3NN on 29 March 2010 (1 page)
26 March 2010Termination of appointment of Margaret Williams as a secretary (1 page)
26 March 2010Termination of appointment of John Williams as a director (1 page)
26 March 2010Termination of appointment of John Williams as a director (1 page)
26 March 2010Appointment of Christopher Engeham as a director (2 pages)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 March 2010Appointment of Mary Engeham as a secretary (1 page)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 March 2010Appointment of Mary Engeham as a secretary (1 page)
26 March 2010Appointment of Christopher Engeham as a director (2 pages)
26 March 2010Termination of appointment of Margaret Williams as a secretary (1 page)
25 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 June 2009Company name changed portobello europe LIMITED\certificate issued on 19/06/09 (2 pages)
17 June 2009Company name changed portobello europe LIMITED\certificate issued on 19/06/09 (2 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 March 2007Return made up to 22/02/07; full list of members (6 pages)
15 March 2007Return made up to 22/02/07; full list of members (6 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 March 2006Return made up to 22/02/06; full list of members (6 pages)
1 March 2006Return made up to 22/02/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 23 benen stock road stanwell moor staines middlesex TW19 6AN (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 23 benen stock road stanwell moor staines middlesex TW19 6AN (1 page)
25 February 2005Director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 March 2004Return made up to 22/02/04; full list of members (6 pages)
6 March 2004Return made up to 22/02/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Return made up to 22/02/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 February 2001Return made up to 22/02/01; full list of members (6 pages)
28 February 2001Return made up to 22/02/01; full list of members (6 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 March 2000Return made up to 22/02/00; full list of members (6 pages)
13 March 2000Return made up to 22/02/00; full list of members (6 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Ad 25/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Ad 25/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 March 1999Secretary resigned (1 page)
22 February 1999Incorporation (17 pages)
22 February 1999Incorporation (17 pages)