Company NamePortobello House Limited
Company StatusDissolved
Company Number07247277
CategoryPrivate Limited Company
Incorporation Date10 May 2010(14 years ago)
Dissolution Date9 April 2024 (4 weeks, 1 day ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLara Limata-Adams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Carlo Limata
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 3JN
Director NameMr Roderick Guy Binns
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 09 April 2024)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Dimitri Limata
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(2 years, 11 months after company formation)
Appointment Duration11 years (closed 09 April 2024)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameLouisa Limata
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU

Contact

Websiteportobellohouse.com
Email address[email protected]
Telephone020 31810920
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19 at £1Louisa Limata
9.50%
Ordinary
19 at £1Mr Dimitri Limata
9.50%
Ordinary
19 at £1Roderick Guy Binns
9.50%
Ordinary
105 at £1Lara Limata Adams
52.50%
Ordinary
38 at £1Carlo Limata
19.00%
Ordinary

Financials

Year2014
Net Worth-£469,016
Cash£37,234
Current Liabilities£701,208

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 May 2019Amended total exemption full accounts made up to 31 May 2018 (8 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 July 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 January 2017Director's details changed for Lara Limata-Adams on 18 January 2017 (2 pages)
20 January 2017Director's details changed for Lara Limata-Adams on 18 January 2017 (2 pages)
12 December 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
12 December 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
15 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(6 pages)
15 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(6 pages)
4 February 2016Termination of appointment of Louisa Limata as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Louisa Limata as a director on 1 February 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(6 pages)
6 February 2015Director's details changed for Carlo Limata on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Carlo Limata on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Carlo Limata on 6 February 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
(6 pages)
19 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 September 2013Director's details changed for Lara Limata-Adams on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Lara Limata-Adams on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Lara Limata-Adams on 9 September 2013 (2 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
28 May 2013Appointment of Mr Dimitri Limata as a director (2 pages)
28 May 2013Appointment of Mr Dimitri Limata as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Appointment of Louisa Limata as a director (2 pages)
26 July 2011Appointment of Roderick Guy Binns as a director (2 pages)
26 July 2011Appointment of Roderick Guy Binns as a director (2 pages)
26 July 2011Appointment of Louisa Limata as a director (2 pages)
19 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 200
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 200
(3 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 200
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 200
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 200
(3 pages)
8 November 2010Registered office address changed from Flat U Rectory Chambers 50 Old Church Street London SW3 5DA on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Flat U Rectory Chambers 50 Old Church Street London SW3 5DA on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Flat U Rectory Chambers 50 Old Church Street London SW3 5DA on 8 November 2010 (1 page)
21 June 2010Registered 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 2010Appointment of Lara Limata-Adams as a director (3 pages)
21 June 2010Appointment of Carlo Limata as a director (3 pages)
21 June 2010Appointment of Carlo Limata as a director (3 pages)
21 June 2010Appointment of Lara Limata-Adams as a director (3 pages)
21 June 2010Registered 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 2010Termination of appointment of Daniel Dwyer as a director (1 page)
16 June 2010Termination of appointment of Daniel Dwyer as a director (1 page)
10 May 2010Incorporation (21 pages)
10 May 2010Incorporation (21 pages)