About

Registered Number: 06782009
Date of Incorporation: 05/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW,

 

Portobello Post Ltd was registered on 05 January 2009 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGBENLE, Oladoke 05 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FAGBENLE, Kimberly 23 August 2010 - 1
BRADFORD, Andre Michael 05 January 2009 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
CH03 - Change of particulars for secretary 30 July 2020
DISS40 - Notice of striking-off action discontinued 22 February 2020
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 29 October 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
CS01 - N/A 15 August 2018
SH01 - Return of Allotment of shares 15 August 2018
AA - Annual Accounts 30 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
CS01 - N/A 12 January 2018
DISS16(SOAS) - N/A 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 12 January 2017
AD01 - Change of registered office address 12 January 2017
AA01 - Change of accounting reference date 20 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 January 2014
AAMD - Amended Accounts 25 April 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AD01 - Change of registered office address 07 August 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 22 December 2011
AA - Annual Accounts 17 October 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 06 October 2010
AP03 - Appointment of secretary 23 August 2010
AR01 - Annual Return 19 February 2010
AD01 - Change of registered office address 19 February 2010
CH01 - Change of particulars for director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.