PORTAS AGENCY LTD

33-35 33-35 St John's Square, London, EC1M 4DS, United Kingdom
StatusACTIVE
Company No.03210052
CategoryPrivate Limited Company
Incorporated10 Jun 1996
Age28 years, 6 days
JurisdictionEngland Wales

SUMMARY

PORTAS AGENCY LTD is an active private limited company with number 03210052. It was incorporated 28 years, 6 days ago, on 10 June 1996. The company address is 33-35 33-35 St John's Square, London, EC1M 4DS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2024

Action Date: 07 Apr 2024

Category: Address

Type: AD01

New address: 33-35 33-35 st John's Square London EC1M 4DS

Old address: 33-35 st Johns Square London EC1M 5RN England

Change date: 2024-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

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: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-04

Old address: 11 Emerald Street London WC1N 3QL

New address: 33-35 st Johns Square London EC1M 5RN

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2022

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-01

Psc name: Mary Portas Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Portas

Cessation date: 2022-04-01

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 20 Jun 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type small

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 no updates

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 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: 11 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 21 Jun 2019

Category: Capital

Type: SH01

Capital : 53.44 GBP

Date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Jul 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Capital : 52.77 GBP

Date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 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: 01 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Dec 2014

Action Date: 30 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH06

Capital : 46.74 GBP

Date: 2014-11-06

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mary Portas

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wood

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cross

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caireen Emma Wackett

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wood

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Old address: , 1 Euston Square, 40 Melton Street, London, London, NW1 2FD, United Kingdom

Change date: 2013-07-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032100520001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Peter Cross

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Portas

Change date: 2013-05-20

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caireen Wackett

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yellow door creative marketing LIMITED\certificate issued on 19/02/13

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Old address: , 22 Torrington Place, London, WC1E 7HJ, United Kingdom

Change date: 2013-01-14

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caireen Wackett

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Peter Cross

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: , 141 Wardour Street, London, W1F 0UT

Change date: 2012-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgina Burden

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Cross

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Nicholson

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Burden

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Portas

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed georgina ann burden

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Capital

Type: 169

Description: £ sr [email protected] 24/05/06

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Capital

Type: 169

Description: £ sr 26@1 30/04/03

Documents

View document PDF

Resolution

Date: 26 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: c/o kingston smith, quadrant house, 80-82 regent street, london W1B 5RP

Documents

Accounts with accounts type full

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AUTO A & E LTD

UNIT 8 BARROW CLOSE BARROW CLOSE,BLACKPOOL,FY4 5PS

Number:08684460
Status:ACTIVE
Category:Private Limited Company

CRYOCELL LIMITED

1ST FLOOR BLOCK C THE WHARF,BURNLEY,BB11 1JG

Number:06490444
Status:ACTIVE
Category:Private Limited Company

PRISTINE ROOFING AND CLADDING LIMITED

UNIT C 271-273 HIGH STREET,BLACKWOOD,NP12 1AW

Number:09880473
Status:ACTIVE
Category:Private Limited Company

STEWART LITTLER LTD

1 LLYS Y GRAIG,MOLD,CH7 6SG

Number:10254993
Status:ACTIVE
Category:Private Limited Company

STORM FINANCIAL LTD

QUARRY DEAN,SEVENOAKS,TN15 0EA

Number:04711790
Status:ACTIVE
Category:Private Limited Company

SUSPENDED CEILINGS LIMITED

UNIT 2 VALLEY ROAD BUSINESS PARK,LIVERSEDGE,WF15 6JY

Number:04504852
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