About

Registered Number: 05116375
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Active
Registered Address: 124 Finchley Road, London, NW3 5JS,

 

Having been setup in 2004, Portal West Management Company Ltd are based in London, it's status is listed as "Active". Allen, Josephine Clare, Kenton, David Howard, Margereson, Michael Simon are listed as the directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Josephine Clare 29 April 2004 04 October 2005 1
KENTON, David Howard 04 October 2005 26 October 2016 1
MARGERESON, Michael Simon 29 April 2004 04 October 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 March 2020
MR01 - N/A 25 September 2019
RESOLUTIONS - N/A 16 August 2019
MA - Memorandum and Articles 16 August 2019
RESOLUTIONS - N/A 29 July 2019
PSC08 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
MR04 - N/A 11 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 12 April 2016
MR01 - N/A 10 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 17 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 03 May 2005
225 - Change of Accounting Reference Date 15 February 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 01 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.