Suite 29, Bank Chambers
London
SW1Y 6HR
Director Name | Ms Lilia Judith Tovar De Leon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mr Peter Rodney Snowden |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 29 February 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mrs Surinda Kaur Bacon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Stratford Place London W1C 1AZ |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 June 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Mr Lorenzo Antonelli |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2018) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Corplaw Directors Holding Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Correspondence Address | Quijano Chambers P.O Box 3159 Road Town Tortola N/A |
Registered Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page) |
24 July 2019 | Director's details changed for Ms Patrizia Fiore on 3 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 November 2018 | Cessation of Lorenzo Antonelli as a person with significant control on 29 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Lorenzo Antonelli as a director on 29 October 2018 (1 page) |
1 November 2018 | Notification of Patrizia Fiore as a person with significant control on 29 October 2018 (2 pages) |
1 November 2018 | Appointment of Ms Patrizia Fiore as a director on 29 October 2018 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 June 2018 | Company name changed harolds portman reality LIMITED\certificate issued on 20/06/18
|
20 June 2018 | Appointment of Mr Lorenzo Antonelli as a director on 19 June 2018 (2 pages) |
20 June 2018 | Notification of Lorenzo Antonelli as a person with significant control on 19 June 2018 (2 pages) |
20 June 2018 | Withdrawal of a person with significant control statement on 20 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 June 2018 | Termination of appointment of Deborah Jane Taylor as a director on 19 June 2018 (1 page) |
6 June 2018 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
5 March 2018 | Termination of appointment of Surinda Kaur Bacon as a director on 5 March 2018 (1 page) |
5 March 2018 | Appointment of Miss Deborah Jane Taylor as a director on 5 March 2018 (2 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
4 January 2018 | Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 March 2016 | Termination of appointment of Peter Rodney Snowden as a director on 29 February 2016 (1 page) |
3 March 2016 | Appointment of Mrs Surinda Kaur Bacon as a director on 29 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Peter Rodney Snowden as a director on 29 February 2016 (1 page) |
3 March 2016 | Appointment of Mrs Surinda Kaur Bacon as a director on 29 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Deborah Jane Taylor as a director on 15 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Deborah Jane Taylor as a director on 15 February 2016 (1 page) |
28 January 2016 | Appointment of Mr Peter Rodney Snowden as a director on 27 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Peter Rodney Snowden as a director on 27 January 2016 (2 pages) |
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 October 2015 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Lilia Judith Tovar De Leon as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Corplaw Directors Holding Ltd. as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Corplaw Directors Holding Ltd. as a director on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Corplaw Directors Holding Ltd. as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Lilia Judith Tovar De Leon as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Lilia Judith Tovar De Leon as a director on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|