London
W1H 6DU
Director Name | Mr David Michael Howes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Portland Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Mr Roy Robert Murray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ruthi Timianko |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Executive |
Correspondence Address | 25 Keren Kayemet Kirvat Street Holon Israel |
Director Name | Judith Dahud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Tor-Hazahav Street 9/11 Herzeliya Israel |
Director Name | Mrs Nadia Minkoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Robyn Spitz |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African,French |
Status | Resigned |
Appointed | 01 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
16 January 2023 | Secretary's details changed for Portland Directors Limited on 12 January 2023 (1 page) |
26 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
21 June 2021 | Termination of appointment of Robyn Spitz as a director on 31 May 2021 (1 page) |
21 June 2021 | Register 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 2021 | Appointment of Mr David Michael Howes as a director on 31 May 2021 (2 pages) |
17 June 2021 | Registered 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 2021 | Director's details changed for Ms. Robyn Spitz on 14 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Mr John Gabriel Maxwell on 14 June 2021 (2 pages) |
19 April 2021 | Director's details changed for Mr John Gabriel Maxwell on 19 April 2021 (2 pages) |
16 April 2021 | Notification of Trustige Limited as a person with significant control on 13 April 2021 (2 pages) |
16 April 2021 | Cessation of Western Intrust Limited as a person with significant control on 13 April 2021 (1 page) |
31 March 2021 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page) |
31 March 2021 | Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 May 2020 | Cessation of Peter Benedict Stone as a person with significant control on 8 April 2020 (1 page) |
4 May 2020 | Cessation of Yardena Landman as a person with significant control on 8 April 2020 (1 page) |
4 May 2020 | Notification of Western Intrust Limited as a person with significant control on 8 April 2020 (2 pages) |
14 January 2020 | Change of details for Mr Peter Benedict Stone as a person with significant control on 14 January 2020 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 September 2019 | Notification of Yardena Landman as a person with significant control on 12 September 2019 (2 pages) |
12 September 2019 | Cessation of Martin Landman as a person with significant control on 12 September 2019 (1 page) |
22 August 2019 | Register(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 2019 | Register 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 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages) |
11 June 2019 | Secretary's details changed for Portland Directors Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered 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 2019 | Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 (1 page) |
18 September 2018 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
9 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
25 November 2015 | Secretary's details changed for Portland Directors Limited on 9 January 2013 (1 page) |
25 November 2015 | Secretary's details changed for Portland Directors Limited on 9 January 2013 (1 page) |
25 November 2015 | Secretary's details changed for Portland Directors Limited on 9 January 2013 (1 page) |
25 November 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages) |
20 November 2015 | Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages) |
20 November 2015 | Director's details changed for Mr Michael Frenzel on 9 January 2013 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 May 2013 | Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
7 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Termination of appointment of Roy Murray as a director (1 page) |
4 January 2011 | Termination of appointment of Roy Murray as a director (1 page) |
31 December 2010 | Termination of appointment of Roy Murray as a director (1 page) |
31 December 2010 | Appointment of Michael Frenzel as a director (2 pages) |
31 December 2010 | Appointment of Michael Frenzel as a director (2 pages) |
31 December 2010 | Termination of appointment of Roy Murray as a director (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ms. Robyn Spitz on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ms. Robyn Spitz on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ms. Robyn Spitz on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
12 August 2009 | Secretary's change of particulars / portland directors LIMITED / 24/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / portland directors LIMITED / 24/07/2009 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
26 March 2008 | Director appointed ms. Robyn spitz (3 pages) |
26 March 2008 | Director appointed ms. Robyn spitz (3 pages) |
25 March 2008 | Appointment terminated director judith dahud (1 page) |
25 March 2008 | Appointment terminated director judith dahud (1 page) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
16 March 2006 | Return made up to 03/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 03/01/06; full list of members (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Accounts made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts made up to 31 December 2005 (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 100A chalk farm road london NW1 8EH (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 100A chalk farm road london NW1 8EH (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
24 November 2005 | Accounts made up to 31 December 2004 (1 page) |
24 November 2005 | Accounts made up to 31 December 2004 (1 page) |
2 February 2005 | Return made up to 03/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 03/01/05; full list of members (5 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (1 page) |
20 July 2004 | Accounts made up to 31 December 2003 (1 page) |
18 February 2004 | Return made up to 03/01/04; full list of members (5 pages) |
18 February 2004 | Return made up to 03/01/04; full list of members (5 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 100A chalk farm road london NW1 8EJ (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 100A chalk farm road london NW1 8EJ (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 snow hill london EC1A 2EN (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 snow hill london EC1A 2EN (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
3 January 2003 | Incorporation (11 pages) |
3 January 2003 | Incorporation (11 pages) |