About

Registered Number: 03452590
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

Having been setup in 1997, House of Portland Investments Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 14 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 11 September 2013
MISC - Miscellaneous document 16 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 09 May 2011
AUD - Auditor's letter of resignation 08 November 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 26 March 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 27 October 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 10 November 2004
395 - Particulars of a mortgage or charge 26 June 2004
395 - Particulars of a mortgage or charge 26 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363a - Annual Return 21 November 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 14 March 2002
363a - Annual Return 26 November 2001
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
AA - Annual Accounts 09 March 2001
363a - Annual Return 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
AA - Annual Accounts 09 March 2000
363a - Annual Return 04 November 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 05 November 1998
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
287 - Change in situation or address of Registered Office 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
287 - Change in situation or address of Registered Office 10 December 1997
225 - Change of Accounting Reference Date 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 30 October 1997
RESOLUTIONS - N/A 30 October 1997
RESOLUTIONS - N/A 30 October 1997
123 - Notice of increase in nominal capital 30 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 07 August 2008 Outstanding

N/A

Mortgage 07 August 2008 Outstanding

N/A

Debenture 07 August 2008 Outstanding

N/A

Deed of rental assignment 16 November 2006 Outstanding

N/A

Mortgage 16 November 2006 Outstanding

N/A

Deed of rental assignment 23 June 2004 Outstanding

N/A

Mortgage 23 June 2004 Outstanding

N/A

Deed of rental assignment 07 August 2001 Outstanding

N/A

Mortgage deed 07 August 2001 Outstanding

N/A

Deed of rental assignment 04 August 1998 Outstanding

N/A

Debenture 04 August 1998 Outstanding

N/A

Commercial mortgage 04 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.