86-90 Park Lane
London
W1J 8DJ
Director Name | Mr Philip Gerald Porter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2009) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 80 Creighton Avenue Muswell Hill London N10 1NT |
Secretary Name | Mr Peter Gordon Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 40 Kingswood Avenue Shortlands Bromley Kent BR2 0NY |
Director Name | Mr Peter Gordon Braithwaite |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 2009) |
Role | Accountant |
Correspondence Address | 40 Kingswood Avenue Shortlands Bromley Kent BR2 0NY |
Secretary Name | Ms Meena Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2010) |
Role | Accountant |
Correspondence Address | 43 Northwick Avenue Harrow London HA3 0AA |
Director Name | Mr Alun Micheal James Webster |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dover Street Mayfair London W1S 4LR |
Secretary Name | Mr Daniel Marc Nash |
---|---|
Status | Resigned |
Appointed | 31 May 2010(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | Holden House 57 Rathbone Place London W1T 1JU |
Director Name | Mr Alexander Colin Brodie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 1stportasset.com |
---|
Registered Address | Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Alexander Colin Brodie 50.00% Ordinary |
---|---|
1 at £1 | Philip Gerald Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,703 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 August 2004 | Delivered on: 5 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Termination of appointment of Alexander Colin Brodie as a director on 3 May 2016 (1 page) |
7 May 2016 | Registered office address changed from Squires Farm Logmore Lane Dorking RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016 (1 page) |
7 May 2016 | Termination of appointment of Alexander Colin Brodie as a director on 3 May 2016 (1 page) |
7 May 2016 | Registered office address changed from Squires Farm Logmore Lane Dorking RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016 (1 page) |
3 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 October 2015 | Registered office address changed from C/O Daniel M Nash Ma (Oxon.) Aca Holden House 57 Rathbone Place London W1T 1JU to Squires Farm Logmore Lane Dorking RH4 3JL on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Daniel M Nash Ma (Oxon.) Aca Holden House 57 Rathbone Place London W1T 1JU to Squires Farm Logmore Lane Dorking RH4 3JL on 15 October 2015 (1 page) |
30 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 December 2013 | Termination of appointment of Daniel Nash as a secretary (1 page) |
13 December 2013 | Termination of appointment of Daniel Nash as a secretary (1 page) |
13 December 2013 | Termination of appointment of Daniel Nash as a secretary (1 page) |
13 December 2013 | Termination of appointment of Daniel Nash as a secretary (1 page) |
1 May 2013 | Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Appointment of Mr. Philip Gerald Porter as a director (2 pages) |
28 January 2013 | Appointment of Mr. Philip Gerald Porter as a director (2 pages) |
28 January 2013 | Appointment of Mr Alexander Colin Brodie as a director (2 pages) |
28 January 2013 | Appointment of Mr Alexander Colin Brodie as a director (2 pages) |
5 December 2012 | Registered office address changed from C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England on 5 December 2012 (1 page) |
21 June 2012 | Termination of appointment of Alun Webster as a director (1 page) |
21 June 2012 | Termination of appointment of Alun Webster as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Registered office address changed from C/O Meena Gupta 16 Dover Street 2Nd Floor Mayfair London W1S 4LR on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from C/O Meena Gupta 16 Dover Street 2Nd Floor Mayfair London W1S 4LR on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed 1ST port asset management LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed 1ST port asset management LIMITED\certificate issued on 14/09/10
|
23 June 2010 | Termination of appointment of Meena Gupta as a secretary (1 page) |
23 June 2010 | Appointment of Mr Daniel Marc Nash as a secretary (1 page) |
23 June 2010 | Appointment of Mr Daniel Marc Nash as a secretary (1 page) |
23 June 2010 | Termination of appointment of Meena Gupta as a secretary (1 page) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Peter Braithwaite as a director (1 page) |
12 January 2010 | Termination of appointment of Peter Braithwaite as a director (1 page) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Mr Alun Micheal James Webster as a director (2 pages) |
12 January 2010 | Appointment of Mr Alun Micheal James Webster as a director (2 pages) |
3 December 2009 | Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 3 December 2009 (1 page) |
16 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 65 kingsway london WC2B 6TD united kingdom (1 page) |
29 May 2009 | Secretary appointed mrs meena gupta (1 page) |
29 May 2009 | Secretary appointed mrs meena gupta (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 65 kingsway london WC2B 6TD united kingdom (1 page) |
28 May 2009 | Appointment terminated director philip porter (1 page) |
28 May 2009 | Appointment terminated director philip porter (1 page) |
28 May 2009 | Appointment terminated director alexander brodie (1 page) |
28 May 2009 | Director appointed mr peter braithwaite (1 page) |
28 May 2009 | Director appointed mr peter braithwaite (1 page) |
28 May 2009 | Appointment terminated director alexander brodie (1 page) |
1 April 2009 | Appointment terminated secretary peter braithwaite (1 page) |
1 April 2009 | Appointment terminated secretary peter braithwaite (1 page) |
24 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 st james's square london SW1Y 4JU (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 st james's square london SW1Y 4JU (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 7 st jamess square london SW1Y 4JU (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 7 st jamess square london SW1Y 4JU (1 page) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
27 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 January 2006 | Return made up to 18/12/05; full list of members
|
6 January 2006 | Return made up to 18/12/05; full list of members
|
27 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
7 January 2005 | Ad 02/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2005 | Ad 02/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
1 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
1 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
21 May 2004 | Memorandum and Articles of Association (13 pages) |
21 May 2004 | Memorandum and Articles of Association (13 pages) |
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Company name changed speed 9816 LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed speed 9816 LIMITED\certificate issued on 28/04/04 (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 6-8 underwood street london N1 7JQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 6-8 underwood street london N1 7JQ (1 page) |
18 December 2003 | Incorporation (17 pages) |
18 December 2003 | Incorporation (17 pages) |