About

Registered Number: 00743292
Date of Incorporation: 06/12/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Jackson House, 95 Station Road, Chingford, London, E4 7BU

 

Portland Place Ltd was founded on 06 December 1962 with its registered office in Chingford in London. The current directors of this organisation are Kirtland, Edward Michael, Kirtland, Lorna Anne, Hamblin, Amelia Jane, Hamblin, Walter Charles, Kirtland, Amy Mary, Kirtland, Edward Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRTLAND, Edward Michael N/A - 1
KIRTLAND, Lorna Anne N/A - 1
HAMBLIN, Amelia Jane N/A 15 November 1994 1
HAMBLIN, Walter Charles N/A 25 March 1997 1
KIRTLAND, Amy Mary N/A 02 March 1996 1
KIRTLAND, Edward Alfred N/A 18 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 January 2015
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 January 2014
RESOLUTIONS - N/A 04 July 2013
CERT10 - Re-registration of a company from public to private 04 July 2013
MAR - Memorandum and Articles - used in re-registration 04 July 2013
RR02 - Application by a public company for re-registration as a private limited company 04 July 2013
CC04 - Statement of companies objects 04 July 2013
AA01 - Change of accounting reference date 20 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 11 February 2003
287 - Change in situation or address of Registered Office 28 November 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
CERT5 - Re-registration of a company from private to public 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
AUDR - Auditor's report 22 July 2002
AUDS - Auditor's statement 22 July 2002
BS - Balance sheet 22 July 2002
MAR - Memorandum and Articles - used in re-registration 22 July 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 22 July 2002
43(3) - Application by a private company for re-registration as a public company 22 July 2002
AA - Annual Accounts 22 July 2002
RESOLUTIONS - N/A 02 May 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 29 September 2000
395 - Particulars of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 26 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
CERTNM - Change of name certificate 14 January 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 07 November 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 23 August 1991
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
287 - Change in situation or address of Registered Office 29 March 1989
288 - N/A 31 January 1989
288 - N/A 31 January 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 30 July 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2001 Fully Satisfied

N/A

Legal charge 22 November 2001 Fully Satisfied

N/A

Legal charge 22 November 2001 Fully Satisfied

N/A

Legal charge 23 June 2000 Fully Satisfied

N/A

Debenture 19 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.