Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 73 PORTLAND PLACE LIMITED
Company Information for

73 PORTLAND PLACE LIMITED

76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
Company Registration Number
01286121
Private Limited Company
Liquidation

Company Overview

About 73 Portland Place Ltd
73 PORTLAND PLACE LIMITED was founded on 1976-11-11 and has its registered office in London. The organisation's status is listed as "Liquidation". 73 Portland Place Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
73 PORTLAND PLACE LIMITED
 
Legal Registered Office
76 NEW CAVENDISH STREET
LONDON
W1G 9TB
Other companies in W1W
 
Filing Information
Company Number 01286121
Company ID Number 01286121
Date formed 1976-11-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 73 PORTLAND PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 73 PORTLAND PLACE LIMITED
The following companies were found which have the same name as 73 PORTLAND PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
73 PORTLAND PLACE (FREEHOLD) LIMITED 6TH FLOOR KINGS HOUSE 9-10 HAYMARKET LONDON SW1Y 4BP Active Company formed on the 2014-02-27

Company Officers of 73 PORTLAND PLACE LIMITED

Current Directors
Officer Role Date Appointed
BRETT JULIAN NABARRO
Director 2011-06-30
MARCO SILVESTRI
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JACQUELINE FORRESTER
Director 2007-02-09 2015-09-02
EVE LOM MANYERA
Director 2001-09-27 2012-06-15
ANDREA MIREILLE NABARRO
Director 2007-02-10 2011-06-30
RICHARD ASHLEY HICKIE
Company Secretary 2008-09-15 2009-09-07
ROCHMAN LANDAU SECRETARIAL LIMITED
Company Secretary 1999-11-10 2008-09-15
GEORGE WYLIE DIXON
Director 2000-08-24 2007-02-14
CAROLINE AMANDA JANE QUENTIN
Director 2001-09-27 2006-06-02
BENJAMIN THEODORE BLACKMAN
Director 1998-03-04 2001-07-13
GORDON HAIG BROUGH
Company Secretary 1996-10-14 1999-11-10
GORDON HAIG BROUGH
Director 1996-12-03 1999-09-27
MICHAEL LEMOS
Director 1991-10-22 1998-10-20
TARA BOYDELL
Company Secretary 1994-12-01 1996-10-14
ADELE DELORES KEANE
Company Secretary 1991-10-22 1994-12-01
STEPHEN DAVID KAY
Director 1991-10-22 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT JULIAN NABARRO WEATHERBIRD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
2016-05-18AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-09AR0127/10/15 FULL LIST
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FORRESTER
2015-06-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-10AR0127/10/14 FULL LIST
2014-08-12AP01DIRECTOR APPOINTED MARCO SILVESTRI
2014-04-24AA31/12/13 TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-04AR0127/10/13 FULL LIST
2013-04-09AA31/12/12 TOTAL EXEMPTION FULL
2012-11-06AR0127/10/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EVE LOM MANYERA
2012-04-05AA31/12/11 TOTAL EXEMPTION FULL
2011-11-21AR0127/10/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-07-12AP01DIRECTOR APPOINTED BRETT JULIAN NABARRO
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA NABARRO
2011-02-02RES01ADOPT ARTICLES 10/01/2011
2010-11-17AR0127/10/10 FULL LIST
2010-04-06AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0127/10/09 FULL LIST
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD HICKIE
2009-05-13AA31/12/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-30288aSECRETARY APPOINTED RICHARD HICKIE
2008-09-23AA31/12/07 TOTAL EXEMPTION FULL
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY ROCHMAN LANDAU SECRETARIAL LIMITED
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM C/O ROCHMAN LANDAU ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL
2008-01-07363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: C/O ROCHMAN LANDAU SOLICITORS ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL
2006-11-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 3RD FLOOR (C/O ROCHMAN LANDAU) 45 MORTIMER STREET LONDON W1W 8HJ
2006-06-20288bDIRECTOR RESIGNED
2005-11-11363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-01363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-20363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-08288aNEW DIRECTOR APPOINTED
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25288bDIRECTOR RESIGNED
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 3RD FLOOR BANK HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2000-11-13363(288)SECRETARY RESIGNED
2000-11-13363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31288aNEW SECRETARY APPOINTED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-1888(2)RAD 14/08/00--------- £ SI 1@1=1 £ IC 9/10
1999-11-15363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-29288bDIRECTOR RESIGNED
1999-06-18288bDIRECTOR RESIGNED
1999-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/99
1999-06-18363sRETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-28288aNEW DIRECTOR APPOINTED
1997-12-05363sRETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-21New secretary appointed
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 73 PORTLAND PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-04
Resolutions for Winding-up2017-04-04
Notices to Creditors2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against 73 PORTLAND PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-08-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 73 PORTLAND PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 73 PORTLAND PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 73 PORTLAND PLACE LIMITED
Trademarks
We have not found any records of 73 PORTLAND PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 73 PORTLAND PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 73 PORTLAND PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 73 PORTLAND PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party73 PORTLAND PLACE LIMITEDEvent Date2017-03-27
Nature of Business: Residents Property Management Notice is hereby given that the Creditors of the above named company are required, on or before 28 June 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Levy of Berley, 76 New Cavendish Street, London W1G 9TB, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of capital.
 
Initiating party Event TypeAppointment of Liquidators
Defending party73 PORTLAND PLACE LIMITEDEvent Date2017-03-24
Mark Levy , Berley , 76 New Cavendish Street, London W1G 9TB . Tel: 020 7636 9094 . Alternative person to contact with enquiries about the case: Mark West :
 
Initiating party Event TypeResolutions for Winding-up
Defending party73 PORTLAND PLACE LIMITEDEvent Date2017-03-24
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Levy of Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Marco Silvestri , Director : Liquidators details: Mark Levy (IP number: 6329 ), Berley , 76 New Cavendish Street, London W1G 9TB . Date of Appointment: 24 March 2017 . Alternative person to contact with enquiries about the case: Mark West. Tel: 020 7636 9094
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 73 PORTLAND PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 73 PORTLAND PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.