Company NamePortvalley Limited
DirectorMichael Po Kwong Chan
Company StatusActive
Company Number06143255
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Po Kwong Chan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Andrew Thomas Neill
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address213 Lexden Road
Colchester
Essex
CO3 4BH
Secretary NameMr Andrew Thomas Neill
NationalityEnglish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address213 Lexden Road
Colchester
Essex
CO3 4BH
Director NameMrs Jenny Chen-Xi Dodwell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Andrew Thomas Neill
50.00%
Ordinary
1 at £1Michael Po Kwong Chan
50.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with updates (3 pages)
31 July 2023Total exemption full accounts made up to 30 March 2022 (10 pages)
30 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
30 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
16 March 2022Statement of capital following an allotment of shares on 31 August 2021
  • GBP 100
(3 pages)
16 March 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 December 2021Appointment of Jenny Chenxi Dodwell as a director on 20 September 2021 (2 pages)
11 November 2021Change of details for Mr Micheal Po Kwong Chan as a person with significant control on 2 January 2019 (2 pages)
30 April 2021Second filing of Confirmation Statement dated 7 March 2019 (3 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 June 2019Statement of capital following an allotment of shares on 7 March 2007
  • GBP 2
(2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
20 March 2019Director's details changed for Mr Michael Po Kwong Chan on 20 March 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/2021
(4 pages)
8 February 2019Termination of appointment of Andrew Thomas Neill as a secretary on 2 January 2019 (1 page)
8 February 2019Termination of appointment of Andrew Thomas Neill as a director on 2 January 2019 (1 page)
8 February 2019Change of details for Mr Micheal Po Kwong Chan as a person with significant control on 2 January 2019 (2 pages)
8 February 2019Cessation of Andrew Thomas Neill as a person with significant control on 2 January 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(14 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(14 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(14 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 07/03/09; full list of members (5 pages)
2 April 2009Return made up to 07/03/09; full list of members (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Return made up to 07/03/08; full list of members (7 pages)
10 April 2008Return made up to 07/03/08; full list of members (7 pages)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
7 March 2007Incorporation (31 pages)
7 March 2007Incorporation (31 pages)