Company NamePortobella Ltd
DirectorFatema Reshad
Company StatusActive
Company Number07488852
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 4 months ago)
Previous NamePortoballa Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Fatema Reshad
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Portobello Road
London
W11 1LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address68 Dalling Road
London
W6 0JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 4 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Registered office address changed from 68 Dalling Road Dalling Road London W6 0JA England to 68 Dalling Road London W6 0JA on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 68 Dalling Road Dalling Road London W6 0JA England to 68 Dalling Road London W6 0JA on 25 September 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 August 2017Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to 68 Dalling Road Dalling Road London W6 0JA on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to 68 Dalling Road Dalling Road London W6 0JA on 24 August 2017 (1 page)
30 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
27 January 2015Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to Manger House 62a Highgate High Street London N6 5HX on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to Manger House 62a Highgate High Street London N6 5HX on 27 January 2015 (1 page)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed portoballa LTD\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed portoballa LTD\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
2 March 2011Appointment of Mrs Fatema Reshad as a director (2 pages)
2 March 2011Appointment of Mrs Fatema Reshad as a director (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)