55 PORTLAND PLACE LTD

C/O Weaver-Afs Ltd Associates House C/O Weaver-Afs Ltd Associates House, Barnet, EN4 8RE, Herts, United Kingdom
StatusACTIVE
Company No.09271780
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

55 PORTLAND PLACE LTD is an active private limited company with number 09271780. It was incorporated 9 years, 7 months, 30 days ago, on 20 October 2014. The company address is C/O Weaver-Afs Ltd Associates House C/O Weaver-Afs Ltd Associates House, Barnet, EN4 8RE, Herts, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr John Anthony Fingleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikhil Hirdaramani

Appointment date: 2022-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Gooding

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-02

New address: C/O Weaver-Afs Ltd Associates House 118a East Barnet Road Barnet Herts EN4 8RE

Old address: C/O Fifth Street Management Limited Ground Floor Prince's Gate London SW7 1LN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: C/O Fifthstreet Management Limited Kingston House North Prince's Gate London SW7 1LN England

Change date: 2016-09-14

New address: C/O Fifth Street Management Limited Ground Floor Prince's Gate London SW7 1LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

New address: C/O Fifthstreet Management Limited Kingston House North Prince's Gate London SW7 1LN

Change date: 2016-07-29

Old address: C/O Fifthstreet Management Limited Kingston House North C/O Fifth Street Media Prince's Gate London SW7 1LN United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 11 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 9 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 45 Cadogan Gardens London SW3 2AQ

New address: C/O Fifthstreet Management Limited Kingston House North C/O Fifth Street Media Prince's Gate London SW7 1LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNICARE NETWORK LLP

OC411324: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:OC411324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

CORBY TOWN FOOTBALL CLUB (1993) LIMITED

CORBY TOWN FOOTBALL CLUB JIMMY KANE WAY,CORBY,NN17 2FB

Number:02779837
Status:ACTIVE
Category:Private Limited Company

JAK KALENIUK CONSULTING LIMITED

3 KENTS AVENUE,ATSLEY,HP3 9SW

Number:06753321
Status:ACTIVE
Category:Private Limited Company

KO-CO FOODS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11693693
Status:ACTIVE
Category:Private Limited Company

LUXOME LIMITED

UNIT 1 A EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:10258474
Status:ACTIVE
Category:Private Limited Company

SENIOR SOLUTIONS LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11205975
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