Company Name5 Portland Place Management Company Limited
DirectorOleg Tikhturov
Company StatusActive
Company Number07463905
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Oleg Tikhturov
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Portland Place
Apartment 1
London
W1B 1PW
Secretary NameMs Edelle Carr
StatusCurrent
Appointed15 September 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Charles Richard Gourgey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address23 Spring Street
London
W1 1JA
Director NameMr Joao Paulo Pessoa De Araujo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed23 July 2014(3 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Portland Place
London
W1B 1PW
Director NameMr Henry Ejdelbaum
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr David Coffer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Portland Place
London
W1B 1NH
Secretary NameChace Legal Limited (Corporation)
StatusResigned
Appointed26 January 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2016)
Correspondence Address15a Hitchin Road
Stotfold
Hitchin
Hertfordshire
SG5 4HP

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Henryck Ejdelbaum & Anna Ejdelbaum
14.29%
Ordinary
1 at £1Joao Paulo Pessoa De Araujo & Beatrice Pessoa De Araujo
14.29%
Ordinary
1 at £1Lauren Liveras
14.29%
Ordinary
1 at £1Marion Malhouitre & Marine Malhouitre
14.29%
Ordinary
1 at £1Murray Sweet & Elizabeth Sweet
14.29%
Ordinary
1 at £1Oleg Tikhturov
14.29%
Ordinary
1 at £1Zi Wei Zhou
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Henry Ejdelbaum as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Henry Ejdelbaum as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Mr David Coffer as a director on 5 October 2017 (2 pages)
12 October 2017Appointment of Mr David Coffer as a director on 5 October 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
15 September 2016Termination of appointment of Chace Legal Limited as a secretary on 15 September 2016 (1 page)
15 September 2016Appointment of Ms Edelle Carr as a secretary on 15 September 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Appointment of Ms Edelle Carr as a secretary on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Chace Legal Limited as a secretary on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 62 Grants Close London NW7 1DE on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 62 Grants Close London NW7 1DE on 15 September 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 December 2015 (21 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 December 2015 (21 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016.
(8 pages)
5 January 2016Register(s) moved to registered inspection location Brecher Heron Place 3 George Street London W1U 3QG (1 page)
5 January 2016Register(s) moved to registered inspection location Brecher Heron Place 3 George Street London W1U 3QG (1 page)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016.
(8 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Termination of appointment of Joao Paulo Pessoa De Araujo as a director on 19 March 2015 (1 page)
7 May 2015Appointment of Mr Henry Ejdelbaum as a director on 19 March 2015 (2 pages)
7 May 2015Appointment of Mr Henry Ejdelbaum as a director on 19 March 2015 (2 pages)
7 May 2015Termination of appointment of Joao Paulo Pessoa De Araujo as a director on 19 March 2015 (1 page)
20 March 2015Appointment of Chace Legal Limited as a secretary on 26 January 2015 (2 pages)
20 March 2015Registered office address changed from 5 Portland Place London W1B 1PW to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 20 March 2015 (1 page)
20 March 2015Appointment of Chace Legal Limited as a secretary on 26 January 2015 (2 pages)
20 March 2015Registered office address changed from , 5 Portland Place, London, W1B 1PW to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 20 March 2015 (1 page)
20 March 2015Registered office address changed from , 5 Portland Place, London, W1B 1PW to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 20 March 2015 (1 page)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(6 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(6 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Appointment of Mr Joao Paulo Pessoa De Araujo as a director on 23 July 2014 (2 pages)
20 August 2014Termination of appointment of Charles Richard Gourgey as a director on 23 July 2014 (1 page)
20 August 2014Appointment of Mr Oleg Tikhturov as a director on 23 July 2014 (2 pages)
20 August 2014Appointment of Mr Joao Paulo Pessoa De Araujo as a director on 23 July 2014 (2 pages)
20 August 2014Termination of appointment of Charles Richard Gourgey as a director on 23 July 2014 (1 page)
20 August 2014Appointment of Mr Oleg Tikhturov as a director on 23 July 2014 (2 pages)
14 August 2014Registered office address changed from , 23 Spring Street, London, W2 1JA to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 14 August 2014 (1 page)
14 August 2014Registered office address changed from , 23 Spring Street, London, W2 1JA to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 23 Spring Street London W2 1JA to 5 Portland Place London W1B 1PW on 14 August 2014 (1 page)
6 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 8
(4 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 8
(4 pages)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 August 2011Register inspection address has been changed (2 pages)
22 August 2011Register inspection address has been changed (2 pages)
21 January 2011Change of share class name or designation (2 pages)
21 January 2011Change of share class name or designation (2 pages)
21 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 December 2010Termination of appointment of Andrew Davis as a director (1 page)
9 December 2010Appointment of Mr Charles Richard Gourgey as a director (2 pages)
9 December 2010Termination of appointment of Andrew Davis as a director (1 page)
9 December 2010Appointment of Mr Charles Richard Gourgey as a director (2 pages)
8 December 2010Incorporation (36 pages)
8 December 2010Incorporation (36 pages)