London
EC4V 5EQ
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Jersey |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Miss Janet Treacy Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place Dfdf London SW1A 1NP |
Registered Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 9 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 23 January 2023 (overdue) |
13 May 2019 | Delivered on: 23 May 2019 Persons entitled: Haydock Finance Limited Classification: A registered charge Particulars: (1) sikorsky S76B aircraft serial no 760343 and registration mark g-boyf (2) sikorsky S76B serial no 760356 and registration mark g-bwdo. Outstanding |
---|
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page) |
4 May 2022 | Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD United Kingdom to 69 Carter Lane Carter Lane London EC4V 5EQ on 4 May 2022 (1 page) |
11 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 30 May 2021 (10 pages) |
17 August 2021 | Unaudited abridged accounts made up to 30 May 2020 (10 pages) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 February 2021 | Part of the property or undertaking has been released from charge 074369590001 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 January 2020 | Current accounting period extended from 30 November 2019 to 30 May 2020 (3 pages) |
20 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
23 May 2019 | Registration of charge 074369590001, created on 13 May 2019 (39 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
11 January 2019 | Registered office address changed from Knights Quarter 14 st Johns Lane London EC1M 4AJ to Fifth Floor 10 st Bride Street London EC4A 4AD on 11 January 2019 (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 9 January 2018 with no updates (2 pages) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
25 April 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Total exemption full accounts made up to 30 November 2015 (5 pages) |
13 February 2016 | Total exemption full accounts made up to 30 November 2015 (5 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 4 January 2016 Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 January 2016 Statement of capital on 2016-02-04
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
11 December 2013 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
10 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 January 2013 | Registered office address changed from C/O C/O Kingsley Napley Llp Knights Quarter 14 St Johns Lane London EC1M 4AJ on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from C/O C/O Kingsley Napley Llp Knights Quarter 14 St Johns Lane London EC1M 4AJ on 24 January 2013 (2 pages) |
11 December 2012 | Appointment of Mr Andrew Davis as a director (3 pages) |
11 December 2012 | Appointment of Mr Andrew Davis as a director (3 pages) |
22 November 2012 | Termination of appointment of Janet Paterson as a director (2 pages) |
22 November 2012 | Termination of appointment of Michael Cordwell as a director (2 pages) |
22 November 2012 | Termination of appointment of Janet Paterson as a secretary (2 pages) |
22 November 2012 | Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 22 November 2012 (2 pages) |
22 November 2012 | Termination of appointment of Janet Paterson as a secretary (2 pages) |
22 November 2012 | Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 22 November 2012 (2 pages) |
22 November 2012 | Termination of appointment of Michael Cordwell as a director (2 pages) |
22 November 2012 | Termination of appointment of Janet Paterson as a director (2 pages) |
19 November 2012 | Change of name notice (2 pages) |
19 November 2012 | Company name changed portman intertrade LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Change of name notice (2 pages) |
19 November 2012 | Company name changed portman intertrade LIMITED\certificate issued on 19/11/12
|
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Michael Thomas Cordwell on 21 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Michael Thomas Cordwell on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
11 November 2010 | Incorporation (35 pages) |
11 November 2010 | Incorporation (35 pages) |