Company NamePortobello Watches Limited
DirectorSimon Sutton
Company StatusActive
Company Number05601805
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Simon Sutton
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleJewellery Trader
Country of ResidenceEngland
Correspondence Address1 The Woodlands
Brighton
BN1 8WA
Secretary NameMr Simon Sutton
NationalityEnglish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Woodlands
Brighton
BN1 8WA
Director NameMrs Sharon Jennifer Sutton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleClock & Watch Dealer
Country of ResidenceEngland
Correspondence Address1 The Woodlands
Brighton
BN1 8WA

Location

Registered AddressC/O Mga Dawes Court House
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

100 at £1Simon Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth£12,773
Current Liabilities£75,268

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
28 July 2023Registered office address changed from 27 Knightsbridge London SW1X 7LY England to C/O Mga Dawes Court House High Street Esher Surrey KT10 9QD on 28 July 2023 (1 page)
31 March 2023Compulsory strike-off action has been discontinued (1 page)
30 March 2023Confirmation statement made on 22 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 July 2021Compulsory strike-off action has been discontinued (1 page)
23 July 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 22 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
31 October 2018Registered office address changed from 64 64 Knightsbridge London SW1X 7JF to 27 Knightsbridge London SW1X 7LY on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 December 2015Register inspection address has been changed from 30 Medora Road Romford Essex RM7 7EP England to Michael George Associates High Street Esher Surrey KT10 9QD (1 page)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Register inspection address has been changed from 30 Medora Road Romford Essex RM7 7EP England to Michael George Associates High Street Esher Surrey KT10 9QD (1 page)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
6 November 2013Registered office address changed from 1 the Woodlands Brighton East Sussex BN1 8WA England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 1 the Woodlands Brighton East Sussex BN1 8WA England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 1 the Woodlands Brighton East Sussex BN1 8WA England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 6 November 2013 (1 page)
1 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from 100 Church Street Brighton BN1 1UJ on 9 November 2010 (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Registered office address changed from 100 Church Street Brighton BN1 1UJ on 9 November 2010 (1 page)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Registered office address changed from 100 Church Street Brighton BN1 1UJ on 9 November 2010 (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register inspection address has been changed (1 page)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Simon Thomas Sutton on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Simon Thomas Sutton on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Simon Thomas Sutton on 2 October 2009 (2 pages)
20 August 2009Appointment terminated director sharon sutton (1 page)
20 August 2009Appointment terminated director sharon sutton (1 page)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
24 October 2005Incorporation (13 pages)
24 October 2005Incorporation (13 pages)