About

Registered Number: 07282395
Date of Incorporation: 14/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 149 Northwold Road, London, E5 8RL,

 

Based in London, Portman Properties (London) Ltd was setup in 2010, it's status is listed as "Active". There is one director listed as Christodoulou, Paul for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULOU, Paul 14 June 2010 01 October 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 September 2020
CS01 - N/A 10 September 2020
MR04 - N/A 21 August 2020
MR04 - N/A 21 August 2020
MR04 - N/A 21 August 2020
DISS16(SOAS) - N/A 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
DS02 - Withdrawal of striking off application by a company 12 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
CS01 - N/A 19 April 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 22 April 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
CS01 - N/A 19 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
MR01 - N/A 10 August 2017
PSC01 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
MR01 - N/A 28 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
MR01 - N/A 22 June 2017
CH01 - Change of particulars for director 31 May 2017
MR01 - N/A 05 April 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 12 August 2016
MR01 - N/A 14 April 2016
MR01 - N/A 13 April 2016
AA01 - Change of accounting reference date 28 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 30 March 2015
AA01 - Change of accounting reference date 28 February 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 26 June 2014
AA01 - Change of accounting reference date 26 February 2014
AR01 - Annual Return 07 September 2013
CH01 - Change of particulars for director 07 September 2013
AA - Annual Accounts 31 July 2013
AA01 - Change of accounting reference date 31 March 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 10 August 2011
SH01 - Return of Allotment of shares 05 August 2011
AR01 - Annual Return 12 July 2011
SH01 - Return of Allotment of shares 26 July 2010
NEWINC - New incorporation documents 14 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2017 Fully Satisfied

N/A

A registered charge 19 June 2017 Fully Satisfied

N/A

A registered charge 19 June 2017 Fully Satisfied

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.