St. James'S
London
SW1Y 4EL
Director Name | Ms Rachel Olivia Mackinnon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
Website | www.portraitcommunications.com |
---|---|
Email address | [email protected] |
Telephone | 020 89693561 |
Telephone region | London |
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Rachel Olivia Mackinnon 7.00% Ordinary C |
---|---|
52 at £1 | Joanna Louise Israelsohn 52.00% Ordinary A |
28 at £1 | Rachel Olivia Mackinnon 28.00% Ordinary |
13 at £1 | Joanna Louise Israelsohn 13.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,960 |
Current Liabilities | £24,783 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
12 February 2013 | Delivered on: 22 February 2013 Persons entitled: Universal Consolidated Group Limited Classification: Rent deposit deed Secured details: £8,750.00 due or to become due. Particulars: Any non-payment delay in payment or any damage suffered or expense directly or indirectly incurred by the landlord arising in any way from the default of the tenant see image for full details. Outstanding |
---|
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Termination of appointment of Rachel Olivia Mackinnon as a director on 12 December 2023 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
13 February 2023 | Registered office address changed from Charles House 5-11 Regent Street St James's London SW1Y 4LR to Fifth Floor, Clareville House Oxendon Street St James's London SW1Y 4EL on 13 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
13 February 2023 | Registered office address changed from Fifth Floor, Clareville House Oxendon Street St James's London SW1Y 4EL England to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 13 February 2023 (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
11 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
14 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 April 2014 | Statement of company's objects (2 pages) |
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2014 | Statement of company's objects (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Director's details changed for Ms Joanna Louise Israelsohn on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Ms Rachel Olivia Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Ms Rachel Olivia Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Ms Joanna Louise Israelsohn on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
28 January 2009 | Incorporation (19 pages) |
28 January 2009 | Incorporation (19 pages) |