Company Name127 Portnall Limited
DirectorsCharles Henry Medlicott and Subhash Kanji Lakhani
Company StatusActive
Company Number08971132
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Henry Medlicott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address127 Portnall Road
London
W9 3BB
Director NameMr Subhash Kanji Lakhani
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(2 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Hoe Street
Walthamstow
London
E17 9BG

Location

Registered Address7 Eversley Crescent
London
N21 1EL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

11 August 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
14 July 2023Second filing of Confirmation Statement dated 20 July 2022 (3 pages)
21 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 14/07/23
(5 pages)
12 July 2022Registered office address changed from 309 Hoe Street Hoe Street London E17 9BG England to 7 Eversley Crescent London N21 1EL on 12 July 2022 (1 page)
26 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
27 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 June 2017Second filing for the appointment of Subhash Kanji Lakhani as a director (6 pages)
5 June 2017Second filing for the appointment of Subhash Kanji Lakhani as a director (6 pages)
8 May 2017Appointment of Mr Subhash Kanji Lakhani as a director on 28 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2017
(3 pages)
8 May 2017Registered office address changed from 127 Portnall Road London W9 3BB England to 309 Hoe Street Hoe Street London E17 9BG on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 127 Portnall Road London W9 3BB England to 309 Hoe Street Hoe Street London E17 9BG on 8 May 2017 (1 page)
8 May 2017Appointment of Mr Subhash Kanji Lakhani as a director on 28 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2017
(3 pages)
5 August 2016Administrative restoration application (3 pages)
5 August 2016Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6
(19 pages)
5 August 2016Administrative restoration application (3 pages)
5 August 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6
(19 pages)
5 August 2016Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6
(19 pages)
5 August 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 August 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6
(19 pages)
5 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 August 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 6
(39 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 6
(39 pages)