88 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

40-41 Great Castle Street, London, W1W 8LU, England
StatusACTIVE
Company No.01964817
CategoryPrivate Limited Company
Incorporated26 Nov 1985
Age38 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

88 PORTLAND PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01964817. It was incorporated 38 years, 6 months, 24 days ago, on 26 November 1985. The company address is 40-41 Great Castle Street, London, W1W 8LU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mrs Sharon Anne Elizabeth Gicelter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Elizabeth Beaumont

Termination date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sita Poonam Patel

Termination date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jeffrey Loosley

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Clark

Termination date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Edwards Roberts

Termination date: 2016-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Caroline Rose

Termination date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: AD01

New address: 40-41 Great Castle Street London W1W 8LU

Change date: 2016-12-30

Old address: Third Floor 1 Green Street Mayfair London W1K 6RG

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Sita Poonam Patel

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Lynn Elizabeth Beaumont

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ruth Caroline Rose

Change date: 2016-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abeer Omar Mahmoud Soliman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rose

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rose

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Shillam

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jeffrey Loosley

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Clark

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edwards Roberts

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Russell Gicelter

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maeve Hall

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Preiskel

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Anne Elizabeth Russell Gicelter

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wilson

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Rose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wendy Alexandra Shillam

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Shillam

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoinette Schwarz

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Rushton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Herbert Shillam

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rachovides

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Antoinette Schwarz

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maeve Patricia Hall

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Panayiotis Mariano Rachovides

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john burrell

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed ruth caroline rose

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael balin

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed donald james fraser rushton

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; change of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/05/02--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 25 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BOXED.IO LTD

FOUR OAKS PENTRE HILL,FLINT,CH6 5QN

Number:07946796
Status:ACTIVE
Category:Private Limited Company

C R MANAGEMENT SOLUTIONS LIMITED

73 SOULBURY ROAD,LEIGHTON BUZZARD,LU7 2RW

Number:06763648
Status:ACTIVE
Category:Private Limited Company

FLETCHRICS LTD

ST JAMES HOUSE,GRAVESEND,DA11 0HJ

Number:07833963
Status:ACTIVE
Category:Private Limited Company

LONDON ACADEMY OF KRAV MAGA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11789211
Status:ACTIVE
Category:Private Limited Company

LORDS TRADING & MANAGEMENT LIMITED

14 NORTH END ROAD,LONDON,W14 0SH

Number:05525817
Status:ACTIVE
Category:Private Limited Company

N.J.D TREE SERVICES LIMITED

40 WOODFIELD AVENUE,ACCRINGTON,BB5 2PJ

Number:08271521
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