London
N1 1JH
Director Name | Jiyon Haederle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Fashion Designer |
Country of Residence | United States |
Correspondence Address | 8 Lee Street Lee Street Shed Workspace 2 London E8 4DY |
Secretary Name | Thomas Haederle |
---|---|
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH |
Registered Address | 59 Ellington Street London N7 8PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
100 at £1 | Portia Frances LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 June 2017 | Registered office address changed from 284 288 Kingsland Rd Basement Unit London E8 4DN United Kingdom to 8 Lee Street Lee Street Shed Workspace 2 London E8 4DY on 30 June 2017 (1 page) |
---|---|
30 June 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Director's details changed for Jiyon Cho on 1 October 2015 (2 pages) |
27 August 2016 | Secretary's details changed for Thomas Haederle on 1 August 2016 (1 page) |
27 August 2016 | Director's details changed for Thomas Haederle on 1 August 2016 (2 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Registered office address changed from 284 288 Kingsland Rd 284 288 Kingsland Rd Basement Unit London E8 4DN United Kingdom to 284 288 Kingsland Rd Basement Unit London E8 4DN on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from , C/O Thomas Haederle, 8 Barnsbury Terrace, London, N1 1JH, England to 284 288 Kingsland Rd Basement Unit London E8 4DN on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from , 284 288 Kingsland Rd 284 288 Kingsland Rd, Basement Unit, London, E8 4DN, United Kingdom to 284 288 Kingsland Rd Basement Unit London E8 4DN on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O Thomas Haederle 8 Barnsbury Terrace London N1 1JH England to 284 288 Kingsland Rd Basement Unit London E8 4DN on 17 March 2016 (1 page) |
25 February 2016 | Registered office address changed from , 1 Highbury Place, London, Greater London, N5 1QZ to 284 288 Kingsland Rd Basement Unit London E8 4DN on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 1 Highbury Place London Greater London N5 1QZ to C/O Thomas Haederle 8 Barnsbury Terrace London N1 1JH on 25 February 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|