Company Information for 73 PORTLAND PLACE (FREEHOLD) LIMITED
6TH FLOOR KINGS HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
|
Company Registration Number
08915696
Private Limited Company
Active |
Company Name | |
---|---|
73 PORTLAND PLACE (FREEHOLD) LIMITED | |
Legal Registered Office | |
6TH FLOOR KINGS HOUSE 9-10 HAYMARKET LONDON SW1Y 4BP Other companies in W1B | |
Company Number | 08915696 | |
---|---|---|
Company ID Number | 08915696 | |
Date formed | 2014-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 03:15:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BELHASSEN |
||
SO-OCK KIM |
||
ROBERT BOGAN LUDWIG |
||
ALMA LUXEMBOURG |
||
RAJINDER KUMAR SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RAJWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTORIA BECKHAM HOLDINGS LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-02 | Active | |
VICTORIA BECKHAM LIMITED | Director | 2017-11-16 | CURRENT | 2008-02-28 | Active | |
TOM DIXON HOLDING LIMITED | Director | 2015-06-16 | CURRENT | 2015-05-15 | Active | |
MILLER'S MARKET LIMITED | Director | 2012-09-28 | CURRENT | 2012-04-12 | Dissolved 2017-09-19 | |
MILLER HARRIS LIMITED | Director | 2012-09-28 | CURRENT | 1992-04-28 | Liquidation | |
MAJ CAPITAL LIMITED | Director | 2004-07-05 | CURRENT | 2004-07-05 | Active | |
LIFE C F LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
NEKTER UK LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
ART REBELLION LIMITED | Director | 2015-06-29 | CURRENT | 2010-05-18 | Active | |
HOWLLL LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active | |
CITY OF LONDON DEVELOPMENTS LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
CITY OF LONDON PROPERTY INVESTMENTS LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Ms So-Ock Kim on 2023-03-09 | ||
Director's details changed for Mr David Belhassen on 2023-03-09 | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB England | ||
Director's details changed for Mr Robert Bogan Ludwig on 2023-03-09 | ||
Director's details changed for Ms Alma Luxembourg on 2023-03-09 | ||
Director's details changed for Mr Rajinder Kumar Sharma on 2023-03-09 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms So-Ock Kim on 2021-02-17 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA LUXEMBOURG / 14/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOGAN LUDWIG / 14/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELHASSEN / 14/02/2018 | |
AP01 | DIRECTOR APPOINTED MS SO-OCK KIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAJWAN | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 28/02/17 TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Rajinder Kumar Sharma on 2016-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/16 FROM Flat 4 73 Portland Place London W1B 1QU | |
SH08 | Change of share class name or designation | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP .06 | |
SH01 | 21/06/16 STATEMENT OF CAPITAL GBP 0.06 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/07/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/04/14 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 (FREEHOLD) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 73 PORTLAND PLACE (FREEHOLD) LIMITED are:
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. |