St. Nom La Breteche
France
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(3 days after company formation) |
Appointment Duration | 1 day (resigned 26 February 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(3 days after company formation) |
Appointment Duration | 1 day (resigned 26 February 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Andrew David Heeney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(3 days after company formation) |
Appointment Duration | 1 day (resigned 26 February 1999) |
Role | Companies Administrator |
Correspondence Address | 8 Woodlands View Farmhill Douglas Isle Of Man IM2 2BT |
Director Name | Victor Kish |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Benen Stock Road Stanwell Moor Staines Middlesex TW19 6AN |
Secretary Name | Rosanna Muriel Kish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Benen Stock Road Stanwell Moor Staines Middlesex TW19 6AN |
Director Name | Mr John Elwyn Williams |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 3 Glynstell Road Porthcawl Mid Glamorgan CF36 3NN Wales |
Secretary Name | Mrs Margaret Wendy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2010) |
Role | Counsellor |
Country of Residence | Wales |
Correspondence Address | 3 Glynstell Road Nottage Porthcawl Mid Glamorgan CF36 3NN Wales |
Director Name | Mr Christopher Engeham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2013) |
Role | Company Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Mary Engeham |
---|---|
Status | Resigned |
Appointed | 01 March 2010(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Ryan Paul Barrett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Mr David Beekmeyer |
---|---|
Status | Resigned |
Appointed | 25 February 2016(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2017) |
Role | Company Director |
Correspondence Address | 60 Wensleydale Road Hampton TW12 2LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2000) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Roecroft Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2016) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola B.V.I. |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2016) |
Correspondence Address | 5th Floor Jermyn Street London SW1Y 6AW |
Registered Address | 60 Wensleydale Road Hampton TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Rushmead LTD 50.00% Ordinary |
---|---|
2.5k at £1 | Sandmead LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,113 |
Cash | £2 |
Current Liabilities | £43,116 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2017 | Registered 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 2017 | Termination of appointment of David Beekmeyer as a secretary on 22 October 2017 (1 page) |
22 October 2017 | Registered 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 2017 | Termination of appointment of David Beekmeyer as a secretary on 22 October 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Appointment of Mr Daniel Schutz as a director on 25 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Ryan Barrett as a director on 25 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Daniel Schutz as a director on 25 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Beekmeyer as a secretary on 25 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Beekmeyer as a secretary on 25 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Ryan Barrett as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Roecroft Limited as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 25 February 2016 (1 page) |
29 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Roecroft Limited as a director on 25 February 2016 (1 page) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 July 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Roecroft Limited as a director (2 pages) |
29 July 2013 | Termination of appointment of Mary Engeham as a secretary (1 page) |
29 July 2013 | Appointment of Roecroft Limited as a director (2 pages) |
29 July 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Mr. Ryan Barrett as a director (2 pages) |
29 July 2013 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Christopher Engeham as a director (1 page) |
29 July 2013 | Termination of appointment of Mary Engeham as a secretary (1 page) |
29 July 2013 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Christopher Engeham as a director (1 page) |
29 July 2013 | Appointment of Mr. Ryan Barrett as a director (2 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 January 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 March 2010 | Termination of appointment of Margaret Williams as a secretary (1 page) |
29 March 2010 | Registered office address changed from 3 Glynstell Road Nottage Porthcawl Mid Glamorgan CF36 3NN on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of Margaret Williams as a secretary (1 page) |
29 March 2010 | Registered office address changed from 3 Glynstell Road Nottage Porthcawl Mid Glamorgan CF36 3NN on 29 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Margaret Williams as a secretary (1 page) |
26 March 2010 | Termination of appointment of John Williams as a director (1 page) |
26 March 2010 | Termination of appointment of John Williams as a director (1 page) |
26 March 2010 | Appointment of Christopher Engeham as a director (2 pages) |
26 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Appointment of Mary Engeham as a secretary (1 page) |
26 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Appointment of Mary Engeham as a secretary (1 page) |
26 March 2010 | Appointment of Christopher Engeham as a director (2 pages) |
26 March 2010 | Termination of appointment of Margaret Williams as a secretary (1 page) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 June 2009 | Company name changed portobello europe LIMITED\certificate issued on 19/06/09 (2 pages) |
17 June 2009 | Company name changed portobello europe LIMITED\certificate issued on 19/06/09 (2 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 22/02/05; full list of members
|
23 March 2005 | Return made up to 22/02/05; full list of members
|
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 23 benen stock road stanwell moor staines middlesex TW19 6AN (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 23 benen stock road stanwell moor staines middlesex TW19 6AN (1 page) |
25 February 2005 | Director resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Ad 25/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Ad 25/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 March 1999 | Secretary resigned (1 page) |
22 February 1999 | Incorporation (17 pages) |
22 February 1999 | Incorporation (17 pages) |