Company NamePortland Secretaries Limited
DirectorsJohn Gabriel Maxwell and David Michael Howes
Company StatusActive
Company Number04627572
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Gabriel Maxwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(18 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr David Michael Howes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NamePortland Directors Limited (Corporation)
StatusCurrent
Appointed03 January 2003(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameRuthi Timianko
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleExecutive
Correspondence Address25 Keren Kayemet
Kirvat Street
Holon
Israel
Director NameJudith Dahud
Date of BirthJune 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressTor-Hazahav Street 9/11
Herzeliya
Israel
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Robyn Spitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African,French
StatusResigned
Appointed01 March 2008(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(7 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 January 2023Secretary's details changed for Portland Directors Limited on 12 January 2023 (1 page)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
21 June 2021Termination of appointment of Robyn Spitz as a director on 31 May 2021 (1 page)
21 June 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 4th Floor, Portman House C/O Trustige Ltd 2 Portman Street London W1H 6DU (1 page)
21 June 2021Appointment of Mr David Michael Howes as a director on 31 May 2021 (2 pages)
17 June 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 17 June 2021 (1 page)
17 June 2021Director's details changed for Ms. Robyn Spitz on 14 June 2021 (2 pages)
17 June 2021Director's details changed for Mr John Gabriel Maxwell on 14 June 2021 (2 pages)
19 April 2021Director's details changed for Mr John Gabriel Maxwell on 19 April 2021 (2 pages)
16 April 2021Notification of Trustige Limited as a person with significant control on 13 April 2021 (2 pages)
16 April 2021Cessation of Western Intrust Limited as a person with significant control on 13 April 2021 (1 page)
31 March 2021Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page)
31 March 2021Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Cessation of Peter Benedict Stone as a person with significant control on 8 April 2020 (1 page)
4 May 2020Cessation of Yardena Landman as a person with significant control on 8 April 2020 (1 page)
4 May 2020Notification of Western Intrust Limited as a person with significant control on 8 April 2020 (2 pages)
14 January 2020Change of details for Mr Peter Benedict Stone as a person with significant control on 14 January 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 September 2019Notification of Yardena Landman as a person with significant control on 12 September 2019 (2 pages)
12 September 2019Cessation of Martin Landman as a person with significant control on 12 September 2019 (1 page)
22 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 July 2019Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages)
11 June 2019Secretary's details changed for Portland Directors Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
17 April 2019Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 (1 page)
18 September 2018Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
9 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(6 pages)
25 November 2015Secretary's details changed for Portland Directors Limited on 9 January 2013 (1 page)
25 November 2015Secretary's details changed for Portland Directors Limited on 9 January 2013 (1 page)
25 November 2015Secretary's details changed for Portland Directors Limited on 9 January 2013 (1 page)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
20 November 2015Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Particulars of variation of rights attached to shares (3 pages)
7 February 2012Particulars of variation of rights attached to shares (3 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Termination of appointment of Roy Murray as a director (1 page)
4 January 2011Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ms. Robyn Spitz on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ms. Robyn Spitz on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ms. Robyn Spitz on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
12 August 2009Secretary's change of particulars / portland directors LIMITED / 24/07/2009 (1 page)
12 August 2009Secretary's change of particulars / portland directors LIMITED / 24/07/2009 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
26 March 2008Director appointed ms. Robyn spitz (3 pages)
26 March 2008Director appointed ms. Robyn spitz (3 pages)
25 March 2008Appointment terminated director judith dahud (1 page)
25 March 2008Appointment terminated director judith dahud (1 page)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 August 2007Accounts made up to 31 December 2006 (2 pages)
2 August 2007Accounts made up to 31 December 2006 (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
16 March 2006Return made up to 03/01/06; full list of members (2 pages)
16 March 2006Return made up to 03/01/06; full list of members (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
25 January 2006Accounts made up to 31 December 2005 (1 page)
25 January 2006Accounts made up to 31 December 2005 (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 100A chalk farm road london NW1 8EH (1 page)
21 December 2005Registered office changed on 21/12/05 from: 100A chalk farm road london NW1 8EH (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
24 November 2005Accounts made up to 31 December 2004 (1 page)
24 November 2005Accounts made up to 31 December 2004 (1 page)
2 February 2005Return made up to 03/01/05; full list of members (5 pages)
2 February 2005Return made up to 03/01/05; full list of members (5 pages)
20 July 2004Accounts made up to 31 December 2003 (1 page)
20 July 2004Accounts made up to 31 December 2003 (1 page)
18 February 2004Return made up to 03/01/04; full list of members (5 pages)
18 February 2004Return made up to 03/01/04; full list of members (5 pages)
30 January 2004Registered office changed on 30/01/04 from: 100A chalk farm road london NW1 8EJ (1 page)
30 January 2004Registered office changed on 30/01/04 from: 100A chalk farm road london NW1 8EJ (1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
17 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 1 snow hill london EC1A 2EN (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 1 snow hill london EC1A 2EN (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
3 January 2003Incorporation (11 pages)
3 January 2003Incorporation (11 pages)