218 PORTNALL ROAD LIMITED

Register to unlock more data on OkredoRegister

218 PORTNALL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876093

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

218 First Floor Flat, 218 Portnall Road, London W9 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon23/04/2026
Appointment of Miss Alice Catherine Poulter as a director on 2026-04-21
dot icon23/04/2026
Appointment of Mr Toby Peter Warner as a director on 2026-04-21
dot icon22/04/2026
Director's details changed
dot icon22/04/2026
Director's details changed
dot icon21/04/2026
Change of details for Mr Toby Warner as a person with significant control on 2026-04-21
dot icon21/04/2026
Change of details for Miss Alice Poulter as a person with significant control on 2026-04-21
dot icon09/04/2026
Notification of Alice Poulter as a person with significant control on 2025-12-01
dot icon09/04/2026
Notification of Toby Warner as a person with significant control on 2025-12-01
dot icon20/02/2026
Termination of appointment of Elizabeth Asha Harford Wright as a director on 2025-12-01
dot icon20/02/2026
Termination of appointment of Ahmed Mohamed as a director on 2025-12-01
dot icon18/02/2026
Cessation of Elizabth Asha Harford Wright as a person with significant control on 2025-12-01
dot icon18/02/2026
Cessation of Ahmed Mohamed as a person with significant control on 2025-12-01
dot icon15/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon08/09/2025
Termination of appointment of Christina Marker as a director on 2025-06-24
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon27/06/2025
Notification of Madeline Jane Dickie as a person with significant control on 2025-06-24
dot icon27/06/2025
Notification of Edward James Hayward as a person with significant control on 2025-06-24
dot icon27/06/2025
Cessation of Christina Marker as a person with significant control on 2025-06-24
dot icon05/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon24/07/2020
Notification of Ahmed Mohamed as a person with significant control on 2020-02-25
dot icon24/07/2020
Notification of Christina Marker as a person with significant control on 2020-02-25
dot icon24/07/2020
Notification of Elizabth Asha Harford Wright as a person with significant control on 2020-02-25
dot icon26/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/02/2020
Appointment of Miss Elizabeth Asha Harford Wright as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Ahmed Mohamed as a director on 2020-02-25
dot icon15/11/2019
Registered office address changed from First Floor Flat 218 Portnall Road London W9 3BJ to 218 First Floor Flat 218 Portnall Road London W9 3BJ on 2019-11-15
dot icon14/11/2019
Appointment of Mrs Christina Marker as a director on 2019-11-10
dot icon14/11/2019
Change of details for Mr Stefan Sozansky as a person with significant control on 2019-11-14
dot icon14/11/2019
Director's details changed for Stefan Sozansky on 2019-11-14
dot icon14/11/2019
Director's details changed for Mrs Sonia Julia Sozansky on 2019-11-14
dot icon14/11/2019
Secretary's details changed for Mrs Sonia Julia Sozansky on 2019-11-14
dot icon12/11/2019
Cessation of Jael Woolley as a person with significant control on 2019-07-02
dot icon12/11/2019
Cessation of Benjy Woolley as a person with significant control on 2019-07-02
dot icon12/11/2019
Cessation of Nicholas James Chamberlain as a person with significant control on 2019-07-02
dot icon12/11/2019
Cessation of Anna Chamberlain as a person with significant control on 2019-07-02
dot icon22/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon13/07/2017
Change of details for Mr Stefan Sozansky as a person with significant control on 2017-01-01
dot icon13/07/2017
Director's details changed for Stefan Sozansky on 2017-01-01
dot icon12/07/2017
Change of details for Mrs Sonia Julia Sozansky as a person with significant control on 2017-01-01
dot icon12/07/2017
Director's details changed for Mrs Sonia Julia Sozansky on 2017-01-01
dot icon22/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon17/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-12
dot icon13/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-12
dot icon04/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon26/08/2009
Return made up to 12/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/12/2008
Return made up to 12/07/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2007
Return made up to 13/07/07; full list of members
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Ad 13/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon13/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
148.00
-
0.00
-
-
2022
0
148.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ahmed Mohamed
Director
25/02/2020 - 01/12/2025
-
Stl Secretaries Ltd
Secretary
13/07/2006 - 13/07/2006
593
Stl Directors Ltd
Director
13/07/2006 - 13/07/2006
592
Harford Wright, Elizabeth Asha
Director
25/02/2020 - 01/12/2025
-
Marker, Christina
Director
10/11/2019 - 24/06/2025
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 218 PORTNALL ROAD LIMITED

218 PORTNALL ROAD LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at 218 First Floor Flat, 218 Portnall Road, London W9 3BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 218 PORTNALL ROAD LIMITED?

toggle

218 PORTNALL ROAD LIMITED is currently Active. It was registered on 13/07/2006 .

Where is 218 PORTNALL ROAD LIMITED located?

toggle

218 PORTNALL ROAD LIMITED is registered at 218 First Floor Flat, 218 Portnall Road, London W9 3BJ.

What does 218 PORTNALL ROAD LIMITED do?

toggle

218 PORTNALL ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 218 PORTNALL ROAD LIMITED?

toggle

The latest filing was on 23/04/2026: Appointment of Miss Alice Catherine Poulter as a director on 2026-04-21.