218 Portnall Road Limited

General information

Name:

218 Portnall Road Ltd

Office Address:

218 First Floor Flat 218 Portnall Road W9 3BJ London

Number: 05876093

Incorporation date: 2006-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05876093 nineteen years ago, 218 Portnall Road Limited is categorised as a Private Limited Company. The firm's current registration address is 218 First Floor Flat, 218 Portnall Road London. This firm's SIC code is 68320 - Management of real estate on a fee or contract basis. 218 Portnall Road Ltd filed its latest accounts for the financial year up to 2023-07-31. The firm's most recent annual confirmation statement was released on 2023-07-12.

Given this specific company's growing number of employees, it became unavoidable to choose extra directors, namely: Ahmed M., Elizabeth H., Christina M. who have been cooperating since February 2020 to exercise independent judgement of the company. What is more, the director's responsibilities are often assisted with by a secretary - Sonia S., who was selected by this specific company in 2006.

Company staff

Ahmed M.

Role: Director

Appointed: 25 February 2020

Latest update: 9 February 2025

Elizabeth H.

Role: Director

Appointed: 25 February 2020

Latest update: 9 February 2025

Christina M.

Role: Director

Appointed: 10 November 2019

Latest update: 9 February 2025

Stefan S.

Role: Director

Appointed: 13 July 2006

Latest update: 9 February 2025

Sonia S.

Role: Director

Appointed: 13 July 2006

Latest update: 9 February 2025

Sonia S.

Role: Secretary

Appointed: 13 July 2006

Latest update: 9 February 2025

People with significant control

Executives with significant control over this firm are: Ahmed M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christina M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabth H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ahmed M.
Notified on 25 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christina M.
Notified on 25 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabth H.
Notified on 25 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stefan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sonia S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjy W.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas C.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anna C.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jael W.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 28 March 2014
Creditors Due Within One Year 148
Share Capital Allotted Called Up Paid 3
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 February 2015
Creditors Due Within One Year 148
Number Shares Allotted 3
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 February 2016
Called Up Share Capital 3
Share Capital Allotted Called Up Paid 3
Number Shares Allotted 3
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 March 2017
Creditors Due Within One Year 148
Called Up Share Capital 3
Number Shares Allotted 3
Share Capital Allotted Called Up Paid 3
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Creditors 148
Other Creditors 118
Trade Creditors Trade Payables 30
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Other Creditors 118
Trade Creditors Trade Payables 30
Creditors 148
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Trade Creditors Trade Payables 30
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Creditors 148
Other Creditors 118
Trade Creditors Trade Payables 30
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Creditors 148
Trade Creditors Trade Payables 30
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Other Creditors 118
Creditors 148
Trade Creditors Trade Payables 30
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2023
End Date For Period Covered By Report 31 July 2024
Creditors 148
Other Creditors 118
Trade Creditors Trade Payables 30
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 14 December 2012
Number Shares Allotted 3
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Called Up Share Capital 3
Number Shares Allotted 3
Share Capital Allotted Called Up Paid 3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Jul 2024 (AA)
filed on: 5th, September 2024
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2012

Name:

Guthrie Accountancy Services Ltd

Address:

Unit 1 11 Eagle Parade

Post code:

SK17 6EQ

City / Town:

Buxton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Closest Companies - by postcode