PORTAS AGENCY LTD
Status | ACTIVE |
Company No. | 03210052 |
Category | Private Limited Company |
Incorporated | 10 Jun 1996 |
Age | 28 years, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 20 Jun 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 20 Jun 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 20 Jun 2022
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 31 Jul 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jul 2018
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 01 Dec 2014
Category: Capital
Type: SH03
Documents
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
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
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wood
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cross
Documents
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
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caireen Emma Wackett
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wood
Documents
Capital name of class of shares
Date: 25 Sep 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage create with deed with charge number
Date: 04 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032100520001
Documents
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
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
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
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caireen Wackett
Documents
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
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
Appoint person director company with name
Date: 13 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caireen Wackett
Documents
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgina Burden
Documents
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
Appoint person secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Nicholson
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Burden
Documents
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
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
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed georgina ann burden
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
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
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Capital
Type: 169
Description: £ sr [email protected] 24/05/06
Documents
Resolution
Date: 20 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Capital
Type: 169
Description: £ sr 26@1 30/04/03
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/05; full list of members
Documents
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
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
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
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
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 8 BARROW CLOSE BARROW CLOSE,BLACKPOOL,FY4 5PS
Number: | 08684460 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 LLYS Y GRAIG,MOLD,CH7 6SG
Number: | 10254993 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY DEAN,SEVENOAKS,TN15 0EA
Number: | 04711790 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VALLEY ROAD BUSINESS PARK,LIVERSEDGE,WF15 6JY
Number: | 04504852 |
Status: | ACTIVE |
Category: | Private Limited Company |