UKBizDB.co.uk

PORTOBELLO SHACK 272 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Portobello Shack 272 Ltd. The company was founded 5 years ago and was given the registration number 11517530. The firm's registered office is in LONDON. You can find them at 272 Portobello Rd, Portobello Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PORTOBELLO SHACK 272 LTD
Company Number:11517530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:272 Portobello Rd, Portobello Road, London, United Kingdom, W10 5TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Corporate Secretary21 September 2020Active
272, Portobello Road, London, United Kingdom, W10 5TY

Director21 September 2020Active
272, Portobello Road, London, United Kingdom, W10 5TY

Director14 August 2018Active
272, Portobello Road, London, United Kingdom, W10 5TY

Director14 August 2018Active
272, Portobello Road, London, United Kingdom, W10 5TY

Director14 August 2018Active
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Corporate Director21 September 2020Active

People with Significant Control

John Mills
Notified on:01 January 2020
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:272, Portobello Road, London, United Kingdom, W10 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Jerome Reece-Page
Notified on:14 August 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:272 Portobello Rd, Portobello Road, London, United Kingdom, W10 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mills
Notified on:14 August 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:272, Portobello Road, London, United Kingdom, W10 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-13Gazette

Gazette filings brought up to date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-26Capital

Capital allotment shares.

Download
2020-09-26Officers

Change corporate secretary company with change date.

Download
2020-09-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-26Officers

Appoint person director company with name date.

Download
2020-09-26Officers

Appoint corporate secretary company with name date.

Download
2020-09-26Officers

Appoint corporate director company with name date.

Download
2020-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-06-11Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.