Company NameEarl Of Portobello Limited
DirectorRex Clayton Newmark
Company StatusLiquidation
Company Number08899290
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months 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 Rex Clayton Newmark
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameRobert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(5 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 April 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Kenneth Newmark
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£120

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return18 February 2017 (7 years, 2 months ago)
Next Return Due4 March 2018 (overdue)

Filing History

11 April 2023Liquidators' statement of receipts and payments to 6 February 2023 (14 pages)
24 February 2022Liquidators' statement of receipts and payments to 6 February 2022 (11 pages)
13 April 2021Liquidators' statement of receipts and payments to 6 February 2021 (12 pages)
20 April 2020Liquidators' statement of receipts and payments to 6 February 2020 (12 pages)
12 April 2019Liquidators' statement of receipts and payments to 6 February 2019 (12 pages)
15 February 2018Appointment of a voluntary liquidator (3 pages)
7 February 2018Administrator's progress report (15 pages)
7 February 2018Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
12 September 2017Administrator's progress report (13 pages)
12 September 2017Administrator's progress report (13 pages)
23 August 2017Administrator's progress report (8 pages)
23 August 2017Administrator's progress report (8 pages)
4 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Notice of extension of period of Administration (1 page)
2 March 2017Administrator's progress report to 1 February 2017 (12 pages)
2 March 2017Administrator's progress report to 1 February 2017 (12 pages)
2 March 2017Notice of extension of period of Administration (1 page)
22 November 2016Administrator's progress report to 27 October 2016 (11 pages)
22 November 2016Administrator's progress report to 27 October 2016 (11 pages)
19 October 2016Statement of affairs with form 2.14B (7 pages)
19 October 2016Statement of affairs with form 2.14B (7 pages)
25 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
25 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages)
12 July 2016Result of meeting of creditors (23 pages)
12 July 2016Result of meeting of creditors (23 pages)
23 June 2016Statement of administrator's proposal (22 pages)
23 June 2016Statement of administrator's proposal (22 pages)
13 May 2016Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st. John Street London EC1M 4JN on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st. John Street London EC1M 4JN on 13 May 2016 (2 pages)
11 May 2016Appointment of an administrator (1 page)
11 May 2016Appointment of an administrator (1 page)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
9 October 2014Director's details changed for Robert Kenneth Newmark on 19 September 2014 (3 pages)
9 October 2014Director's details changed for Robert Kenneth Newmark on 19 September 2014 (3 pages)
9 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014 (2 pages)
6 October 2014Previous accounting period shortened from 28 February 2015 to 30 June 2014 (3 pages)
6 October 2014Previous accounting period shortened from 28 February 2015 to 30 June 2014 (3 pages)
1 September 2014Appointment of Robert Kenneth Newmark as a director on 4 August 2014 (3 pages)
1 September 2014Appointment of Robert Kenneth Newmark as a director on 4 August 2014 (3 pages)
1 September 2014Appointment of Robert Kenneth Newmark as a director on 4 August 2014 (3 pages)
19 August 2014Termination of appointment of Brett Hayes Newmark as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Brett Hayes Newmark as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Brett Hayes Newmark as a director on 4 August 2014 (2 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(46 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(46 pages)