177 PORTOBELLO RD LIMITED

Register to unlock more data on OkredoRegister

177 PORTOBELLO RD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07108583

Incorporation date

18/12/2009

Size

Dormant

Contacts

Registered address

Registered address

9 John Fearon Walk, London W10 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon30/12/2025
Confirmation statement made on 2024-12-18 with updates
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon26/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon11/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Sylvester Leonard Daniel Joe Augustin as a director on 2014-01-10
dot icon12/01/2015
Appointment of Mr Sylvester Daniel Leonard Joe Augustin as a director on 2012-06-26
dot icon12/01/2015
Termination of appointment of Richard James Clabburn Hunt as a director on 2013-01-10
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2014
Registered office address changed from C/O Wilson Wright Llp 3-4 Thavies Inn House Holborn Circus London EC1N 2HA on 2014-01-23
dot icon22/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon03/07/2012
Appointment of Mr Sylvester Leonard Daniel Joe Augustin as a director
dot icon03/07/2012
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2012-07-03
dot icon03/07/2012
Termination of appointment of Brigitte Rugge as a director
dot icon03/07/2012
Appointment of Mr Richard James Clabburn Hunt as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon26/10/2011
Registered office address changed from 23/24 Easton Street London WC1X 0DS United Kingdom on 2011-10-26
dot icon26/10/2011
Appointment of Ms Brigitte Rugge as a director
dot icon26/10/2011
Termination of appointment of Richard Kinton Weakley as a director
dot icon26/10/2011
Termination of appointment of Richard Weakley as a secretary
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon31/01/2011
Secretary's details changed for Mr Richard Weakley on 2010-06-01
dot icon31/01/2011
Director's details changed for Mr Richard Weakley on 2010-06-01
dot icon26/04/2010
Registered office address changed from 2a Tabernacle Street London EC2A 4LU United Kingdom on 2010-04-26
dot icon23/02/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2010-02-23
dot icon18/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Richard James Clabburn
Director
26/06/2012 - 10/01/2013
6
Augustin, Sylvester Daniel Leonard Joe
Director
26/06/2012 - Present
2
Weakley, Richard Kinton
Director
18/12/2009 - 26/10/2011
21
Rugge, Brigitte
Director
26/10/2011 - 26/06/2012
2
Weakley, Richard
Secretary
18/12/2009 - 26/10/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 177 PORTOBELLO RD LIMITED

177 PORTOBELLO RD LIMITED is an(a) Active company incorporated on 18/12/2009 with the registered office located at 9 John Fearon Walk, London W10 4NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 177 PORTOBELLO RD LIMITED?

toggle

177 PORTOBELLO RD LIMITED is currently Active. It was registered on 18/12/2009 .

Where is 177 PORTOBELLO RD LIMITED located?

toggle

177 PORTOBELLO RD LIMITED is registered at 9 John Fearon Walk, London W10 4NT.

What does 177 PORTOBELLO RD LIMITED do?

toggle

177 PORTOBELLO RD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 177 PORTOBELLO RD LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.