London
EC3V 0HR
Website | porchesterhall.co.uk |
---|
Registered Address | Level 3, 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Thomas Alexander Henri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,509 |
Cash | £32,030 |
Current Liabilities | £31,044 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
2 September 2011 | Delivered on: 14 September 2011 Satisfied on: 20 January 2014 Persons entitled: Gms Estates Limited 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: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Fully Satisfied |
---|---|
29 July 2009 | Delivered on: 7 August 2009 Satisfied on: 29 January 2014 Persons entitled: Gms Estates Limited 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: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Fully Satisfied |
14 February 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
14 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
31 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 January 2020 | Registered office address changed from Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane Amersham HP6 6FA England to Level 3, 70 Gracechurch Street London EC3V 0HR on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (3 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
2 July 2019 | Resolutions
|
2 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 June 2017 | Registered office address changed from C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY England to Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane Amersham HP6 6FA on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY England to Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane Amersham HP6 6FA on 8 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Director's details changed for Mr Thomas Alexander Henri on 8 September 2016 (2 pages) |
10 March 2017 | Director's details changed for Mr Thomas Alexander Henri on 8 September 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 December 2016 | Registered office address changed from The Launderette Centre 5 Porchester Rd Bayswater London W2 5DP to C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from The Launderette Centre 5 Porchester Rd Bayswater London W2 5DP to C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY on 20 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 January 2014 | Satisfaction of charge 1 in full (1 page) |
29 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Satisfaction of charge 2 in full (1 page) |
20 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
20 January 2014 | Satisfaction of charge 2 in full (1 page) |
20 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 February 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Thomas Alexander Henri on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Thomas Alexander Henri on 19 November 2009 (2 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2009 | Incorporation (13 pages) |
27 February 2009 | Incorporation (13 pages) |