London
SE8 5AJ
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | personalpropertymanagement.co.uk |
---|---|
Telephone | 020 76071712 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Miss Diana Elaine Machin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £127,529 |
Gross Profit | £127,529 |
Net Worth | £1,346 |
Cash | £2,859 |
Current Liabilities | £18,383 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
12 July 2010 | Delivered on: 22 July 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,621.83. Outstanding |
---|
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
22 September 2023 | Registered office address changed from Demachin 208, 46-48 E East Smithfield Road London E1W 1AW England to 85 Great Portland Street London W1W 7LT on 22 September 2023 (1 page) |
18 September 2023 | Change of details for Miss Dina Elaine Machin as a person with significant control on 18 September 2023 (2 pages) |
11 September 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Demachin 208, 46-48 E East Smithfield Road London E1W 1AW on 11 September 2023 (1 page) |
2 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
18 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
15 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
19 July 2021 | Registered office address changed from 208, 46-48 East Smithfield London E1W 1AW England to 85 Great Portland Street London W1W 7LT on 19 July 2021 (1 page) |
25 May 2021 | Change of details for Miss Dina Elaine Machin as a person with significant control on 1 May 2021 (2 pages) |
25 May 2021 | Change of details for Miss Dina Elaine Machin as a person with significant control on 1 May 2021 (2 pages) |
24 May 2021 | Satisfaction of charge 1 in full (1 page) |
24 May 2021 | Change of details for Ms Dina Elaine Machin as a person with significant control on 1 May 2021 (2 pages) |
6 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
7 December 2020 | Director's details changed for Miss Diana Elaine Machin on 15 October 2020 (2 pages) |
7 December 2020 | Registered office address changed from 1405 Aragon Tower George Beard Road London SE8 3AJ England to 208, 46-48 East Smithfield London E1W 1AW on 7 December 2020 (1 page) |
15 October 2020 | Registered office address changed from Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA to 1405 Aragon Tower George Beard Road London SE8 3AJ on 15 October 2020 (1 page) |
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
28 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
28 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Director's details changed for Miss Diana Elaine Machin on 1 September 2014 (2 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Miss Diana Elaine Machin on 1 September 2014 (2 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Miss Diana Elaine Machin on 1 September 2014 (2 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
30 September 2014 | Company name changed personal property management LTD\certificate issued on 30/09/14
|
30 September 2014 | Change of name notice (2 pages) |
30 September 2014 | Company name changed personal property management LTD\certificate issued on 30/09/14 (2 pages) |
30 September 2014 | Change of name notice (2 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
3 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
29 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
24 April 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
28 September 2010 | Registered office address changed from 6 Bream Buildings London EC4A 1QL Uk on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from 6 Bream Buildings London EC4A 1QL Uk on 28 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Miss Diana Elaine Machin on 12 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Miss Diana Elaine Machin on 12 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 6 bream buildings holborn london EC4A 1QL uk (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 6 bream buildings holborn london EC4A 1QL uk (1 page) |
8 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
20 August 2008 | Director appointed miss diana elaine machin (1 page) |
20 August 2008 | Director appointed miss diana elaine machin (1 page) |
12 August 2008 | Incorporation (13 pages) |
12 August 2008 | Appointment terminated director duport director LIMITED (1 page) |
12 August 2008 | Incorporation (13 pages) |
12 August 2008 | Appointment terminated director duport director LIMITED (1 page) |