Berkeley Square
London
W1J 6ER
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2003(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 January 2011) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2003(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 January 2011) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 13 Avonmore Mansions Avonmore Road London W14 8RN |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Secretary Name | Shivaji Tony Mainee |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 October 1999(6 months after company formation) |
Appointment Duration | 1 week (resigned 10 October 1999) |
Role | Company Director |
Correspondence Address | 25 Margaret Road Guildford Surrey GU1 4QS |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ian Holland & Co The Clock House 87 Paines Lane Pinner Middx HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £325 |
Current Liabilities | £72,206 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
15 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 August 2010 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 17 August 2010 (3 pages) |
17 August 2010 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 17 August 2010 (3 pages) |
5 August 2010 | Declaration of solvency (3 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Resolutions
|
5 August 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Declaration of solvency (3 pages) |
28 April 2010 | Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
3 May 2007 | Return made up to 01/04/07; full list of members (5 pages) |
3 May 2007 | Return made up to 01/04/07; full list of members (5 pages) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
13 June 2005 | Return made up to 01/04/05; full list of members (5 pages) |
13 June 2005 | Return made up to 01/04/05; full list of members (5 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 01/04/04; full list of members (5 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 01/04/04; full list of members (5 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
14 December 2003 | New director appointed (3 pages) |
14 December 2003 | New director appointed (3 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 May 2002 | New director appointed (5 pages) |
29 May 2002 | New director appointed (5 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
14 February 2002 | Auditor's resignation (1 page) |
14 February 2002 | Auditor's resignation (1 page) |
10 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 June 2000 | Return made up to 01/04/00; full list of members; amend (6 pages) |
29 June 2000 | Return made up to 01/04/00; full list of members; amend (6 pages) |
5 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
22 October 1999 | Particulars of mortgage/charge (10 pages) |
22 October 1999 | Particulars of mortgage/charge (10 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
16 August 1999 | Company name changed delancey sixteen LIMITED\certificate issued on 16/08/99 (2 pages) |
16 August 1999 | Company name changed delancey sixteen LIMITED\certificate issued on 16/08/99 (2 pages) |
19 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 April 1999 | New director appointed (6 pages) |
9 April 1999 | New secretary appointed (5 pages) |
9 April 1999 | New director appointed (5 pages) |
9 April 1999 | New director appointed (6 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (5 pages) |
9 April 1999 | New director appointed (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (5 pages) |
9 April 1999 | New director appointed (6 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
1 April 1999 | Incorporation (21 pages) |
1 April 1999 | Incorporation (21 pages) |