Berkeley Square
London
W1J 6ER
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Emma Danielle Bennett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 148 New North Road London N1 7BH |
Director Name | Mr Philip Goldenberg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Toad Hall White Rose Lane Woking Surrey GU22 7LB |
Secretary Name | Emma Danielle Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 148 New North Road London N1 7BH |
Director Name | Mr Howard Goldsobel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2001) |
Role | Corporate Financier |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 years, 1 month 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 |
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £89,810 |
Gross Profit | £89,810 |
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2005 | Dissolved (1 page) |
---|---|
22 July 2005 | Registered office changed on 22/07/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 40 portman square london W1H 0AA (1 page) |
18 January 2005 | Declaration of solvency (3 pages) |
18 January 2005 | Appointment of a voluntary liquidator (1 page) |
18 January 2005 | Resolutions
|
18 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 September 2004 | New director appointed (5 pages) |
28 September 2004 | Return made up to 17/06/04; full list of members (5 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
14 December 2003 | New director appointed (3 pages) |
17 October 2003 | Secretary resigned (1 page) |
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) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 July 2003 | Return made up to 17/06/03; full list of members (5 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
2 July 2002 | Return made up to 17/06/02; full list of members (5 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 August 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 17/06/01; full list of members (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
8 August 2000 | Auditor's resignation (1 page) |
29 June 2000 | Return made up to 17/06/00; full list of members (5 pages) |
20 June 2000 | Director's particulars changed (1 page) |
23 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
15 February 2000 | New director appointed (9 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page) |
8 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
28 July 1999 | Particulars of mortgage/charge (19 pages) |
26 July 1999 | Resolutions
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (3 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | New director appointed (6 pages) |
19 July 1999 | Ad 17/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
17 June 1999 | Incorporation (16 pages) |