London
EC1M 4JN
Director Name | Mr Carlo Limata |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 3JN |
Director Name | Mr Roderick Guy Binns |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 April 2024) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Dimitri Limata |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 09 April 2024) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Louisa Limata |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Website | portobellohouse.com |
---|---|
Email address | [email protected] |
Telephone | 020 31810920 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
19 at £1 | Louisa Limata 9.50% Ordinary |
---|---|
19 at £1 | Mr Dimitri Limata 9.50% Ordinary |
19 at £1 | Roderick Guy Binns 9.50% Ordinary |
105 at £1 | Lara Limata Adams 52.50% Ordinary |
38 at £1 | Carlo Limata 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£469,016 |
Cash | £37,234 |
Current Liabilities | £701,208 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 May 2019 | Amended total exemption full accounts made up to 31 May 2018 (8 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 January 2017 | Director's details changed for Lara Limata-Adams on 18 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Lara Limata-Adams on 18 January 2017 (2 pages) |
12 December 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
12 December 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
15 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 February 2016 | Termination of appointment of Louisa Limata as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Louisa Limata as a director on 1 February 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 February 2015 | Director's details changed for Carlo Limata on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Carlo Limata on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Carlo Limata on 6 February 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 September 2013 | Director's details changed for Lara Limata-Adams on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Lara Limata-Adams on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Lara Limata-Adams on 9 September 2013 (2 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Appointment of Mr Dimitri Limata as a director (2 pages) |
28 May 2013 | Appointment of Mr Dimitri Limata as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Appointment of Louisa Limata as a director (2 pages) |
26 July 2011 | Appointment of Roderick Guy Binns as a director (2 pages) |
26 July 2011 | Appointment of Roderick Guy Binns as a director (2 pages) |
26 July 2011 | Appointment of Louisa Limata as a director (2 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
23 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
8 November 2010 | Registered office address changed from Flat U Rectory Chambers 50 Old Church Street London SW3 5DA on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Flat U Rectory Chambers 50 Old Church Street London SW3 5DA on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Flat U Rectory Chambers 50 Old Church Street London SW3 5DA on 8 November 2010 (1 page) |
21 June 2010 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 21 June 2010 (2 pages) |
21 June 2010 | Appointment of Lara Limata-Adams as a director (3 pages) |
21 June 2010 | Appointment of Carlo Limata as a director (3 pages) |
21 June 2010 | Appointment of Carlo Limata as a director (3 pages) |
21 June 2010 | Appointment of Lara Limata-Adams as a director (3 pages) |
21 June 2010 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 21 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
16 June 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
10 May 2010 | Incorporation (21 pages) |
10 May 2010 | Incorporation (21 pages) |