This company is commonly known as Portfolio Ventures (vii) Limited. The company was founded 25 years ago and was given the registration number 03594606. The firm's registered office is in LONDON. You can find them at 10 New Burlington Street (6th Floor), , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PORTFOLIO VENTURES (VII) LIMITED |
---|---|---|
Company Number | : | 03594606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 New Burlington Street (6th Floor), London, W1S 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Liverpool Terrace, Worthing, BN11 1TA | Director | 14 August 2006 | Active |
1, Liverpool Terrace, Worthing, BN11 1TA | Director | 14 August 2006 | Active |
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ | Secretary | 22 July 1998 | Active |
10, New Burlington Street (6th Floor), London, England, W1S 3BE | Secretary | 14 August 2006 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 06 July 1998 | Active |
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ | Director | 30 November 2001 | Active |
95 Home Park Road, Wimbledon, London, SW19 7HT | Director | 22 July 1998 | Active |
33 Kingscote Road, Chiswick, London, W4 5LJ | Director | 22 July 1998 | Active |
4 Swift Street, London, SW6 5AG | Director | 25 July 2003 | Active |
19 Rothsay Road, Bedford, MK40 3PP | Director | 14 August 2006 | Active |
Wellers Place Farm, Bentworth, Alton, GU34 5JH | Director | 22 July 1998 | Active |
Holly Oak, 5 Winton Gardens, Berkhamsted, HP4 3NS | Director | 12 May 2006 | Active |
8 Westmoreland Place, London, SW1V 4AD | Director | 22 July 1998 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 06 July 1998 | Active |
Portfolio Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, New Burlington Street, London, England, W1S 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-18 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-11 | Accounts | Accounts amended with made up date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Officers | Termination secretary company with name termination date. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.