Company NamePortman & Younger Limited
Company StatusDissolved
Company Number08058168
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard William Wallrock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed House Rope Hill
Boldre
Lymington
Hampshire
SO41 8NE
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£243,339
Cash£115,044
Current Liabilities£6,108

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 December 2020Solvency Statement dated 15/10/20 (1 page)
1 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2020Statement by Directors (1 page)
23 November 2020Statement of capital on 15 October 2020
  • GBP 261,003
(4 pages)
13 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 February 2020Statement of capital on 19 November 2019
  • GBP 301,003
(4 pages)
27 January 2020Statement of capital on 27 January 2020
  • GBP 301,003
(3 pages)
10 January 2020Solvency Statement dated 19/11/19 (1 page)
10 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2020Statement by Directors (1 page)
3 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
13 March 2019Statement of capital on 13 March 2019
  • GBP 336,003
(4 pages)
13 March 2019Statement of capital on 8 February 2019
  • GBP 336,003
(4 pages)
13 March 2019Solvency Statement dated 08/02/19 (1 page)
13 March 2019Statement by Directors (1 page)
13 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
21 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 August 2017Notification of Nicholas Wallrock as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
1 August 2017Notification of Richard William Wallrock as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Notification of Joanna Turnage as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Notification of Richard William Wallrock as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Joanna Turnage as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Nicholas Wallrock as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 436,003
(4 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 436,003
(4 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 436,003
(4 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 436,003
(4 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 436,003
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 231,003
(4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 231,003
(4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 231,003
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
6 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 3
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 3
(4 pages)
27 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 231,003.00
(4 pages)
27 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 231,003.00
(4 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2012Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 17 May 2012 (2 pages)
17 May 2012Appointment of Richard William Wallrock as a director (3 pages)
17 May 2012Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 17 May 2012 (2 pages)
17 May 2012Appointment of Richard William Wallrock as a director (3 pages)
9 May 2012Termination of appointment of Graham Cowan as a director (1 page)
9 May 2012Termination of appointment of Graham Cowan as a director (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)