41, PORTLAND ROAD, FREEHOLD LIMITED

41 Portland Road, London, W11 4LH, England
StatusACTIVE
Company No.01160618
CategoryPrivate Limited Company
Incorporated19 Feb 1974
Age50 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

41, PORTLAND ROAD, FREEHOLD LIMITED is an active private limited company with number 01160618. It was incorporated 50 years, 3 months, 3 days ago, on 19 February 1974. The company address is 41 Portland Road, London, W11 4LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 19 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 19 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Whelan

Change date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Whelan

Change date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

New address: 41 Portland Road London W11 4LH

Old address: 454 Ewell Road Surbiton KT6 7EL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 19 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Ms Kate Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 19 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Jack

Termination date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 19 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmina Nadia Benadel Wight

Termination date: 2020-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 19 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 19 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

New address: 454 Ewell Road Surbiton KT6 7EL

Old address: 41 Portland Road London W11 4LH

Change date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mrs Elizabeth Whelan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 19 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: William Combs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2015

Action Date: 19 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2014

Action Date: 19 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2013

Action Date: 19 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2012

Action Date: 19 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2011

Action Date: 19 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2010

Action Date: 19 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Combs

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Anne Jack

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yasmina Nadia Benadel Wight

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2009

Action Date: 19 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-19

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 19 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-19

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary c & p (nominees) LIMITED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 19 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-19

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2006

Action Date: 19 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-19

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2005

Action Date: 19 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-19

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2004

Action Date: 19 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-19

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2003

Action Date: 19 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-19

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2002

Action Date: 19 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2001

Action Date: 19 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-19

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/01; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2000

Action Date: 19 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-19

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/06/00--------- £ si 250@1=250 £ ic 750/1000

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1999

Action Date: 19 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-19

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1998

Action Date: 19 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-19

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1997

Action Date: 19 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-19

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1996

Action Date: 19 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-19

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1995

Action Date: 19 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-19

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1994

Action Date: 19 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-19

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1993

Action Date: 19 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-19

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1992

Action Date: 19 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-19

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1991

Action Date: 19 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-19

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1990

Action Date: 19 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-19

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/08/90; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1989

Action Date: 19 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-19

Documents

View document PDF

Legacy

Date: 21 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/09/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1989

Action Date: 19 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-19

Documents

View document PDF

Legacy

Date: 10 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1988

Action Date: 19 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-19

Documents

View document PDF

Legacy

Date: 25 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/07/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1987

Action Date: 19 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-19

Documents

View document PDF

Legacy

Date: 13 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/07/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

COLBY LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:09381607
Status:ACTIVE
Category:Private Limited Company

COOLMORE CONSTRUCTION LIMITED

PATHSIDE 20A,CHALFONT ST PETER,SL9 0HF

Number:09340991
Status:ACTIVE
Category:Private Limited Company

IPUK III LIMITED

UNIT 1,HORSHAM,RH12 4AL

Number:11806566
Status:ACTIVE
Category:Private Limited Company

JAMES DAVIDSON & SONS LIMITED

2A ORANGE LANE,MONTROSE,DD10 8ND

Number:SC174220
Status:ACTIVE
Category:Private Limited Company

PROTOPIA LIMITED

47 LONSDALE ROAD,WALSALL,WS5 3HJ

Number:03592437
Status:ACTIVE
Category:Private Limited Company

STEPHEN NAGLE SYSTEMS (UK) LIMITED

206 FERRYMEAD AVENUE,GREENFORD,UB6 9TP

Number:08558846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source