86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01964296

Incorporation date

25/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

33 New Cavendish Street, London W1G 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1985)
dot icon16/03/2026
Termination of appointment of Anne Cowen as a director on 2026-03-15
dot icon24/07/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon02/01/2025
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Douglas Evans as a director on 2023-09-25
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Termination of appointment of Richard Thomas Shannon as a director on 2023-06-19
dot icon19/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Appointment of Mrs Joyce Eliahou Abraham as a director on 2022-04-14
dot icon25/04/2022
Termination of appointment of Eliahou Meir Abraham as a director on 2022-04-14
dot icon20/04/2022
Appointment of Mr Hardev Singh as a director on 2022-04-10
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon18/04/2022
Appointment of Ms Hina Gadhia as a director on 2022-04-10
dot icon18/04/2022
Appointment of Ms Anne Cowen as a director on 2022-04-10
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/11/2019
Termination of appointment of Noorali Rashid Sayani as a director on 2019-11-21
dot icon22/11/2019
Termination of appointment of Marion Gold as a director on 2019-11-21
dot icon16/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/05/2011
Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Eliahou Meir Abraham on 2010-03-31
dot icon02/11/2010
Director's details changed for Professor Richard Thomas Shannon on 2010-03-31
dot icon02/11/2010
Director's details changed for Marion Gold on 2010-03-31
dot icon31/03/2010
Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 2010-03-31
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon15/03/2010
Termination of appointment of Carter Backer Winter Trestees Limited as a secretary
dot icon15/03/2010
Termination of appointment of Firas Chamsi-Pasha as a director
dot icon15/03/2010
Termination of appointment of Chaker Chamsi Pasha as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2009
Appointment of Marion Gold as a director
dot icon19/12/2009
Appointment of Mr Eliahou Meir Abraham as a director
dot icon19/12/2009
Appointment of Douglas Evans as a director
dot icon08/05/2009
Registered office changed on 08/05/2009 from saffron house saffron hill london EC1N 8YB
dot icon07/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2008
Return made up to 31/03/08; full list of members
dot icon25/06/2008
Appointment terminated director patrick veitch
dot icon26/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Secretary resigned
dot icon01/11/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
Registered office changed on 13/07/05 from: 14-16 stephenson way london NW1 2HD
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 31/03/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Secretary resigned
dot icon19/07/2001
Registered office changed on 19/07/01 from: 8, bentinck street, london, W1M 6BJ.
dot icon19/07/2001
New secretary appointed
dot icon19/06/2001
Return made up to 31/03/01; full list of members
dot icon06/02/2001
Accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon12/01/2000
Accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon30/12/1998
Accounts made up to 1998-03-31
dot icon19/05/1998
Accounts made up to 1997-03-31
dot icon06/05/1998
Return made up to 31/03/98; no change of members
dot icon08/04/1998
New director appointed
dot icon14/10/1997
New director appointed
dot icon21/04/1997
Return made up to 31/03/97; no change of members
dot icon05/02/1997
Accounts made up to 1996-03-31
dot icon04/04/1996
Return made up to 31/03/96; full list of members
dot icon09/02/1996
Accounts made up to 1995-03-31
dot icon28/01/1996
Auditor's resignation
dot icon05/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts made up to 1994-03-31
dot icon15/04/1994
Return made up to 31/03/94; no change of members
dot icon13/01/1994
Accounts made up to 1993-03-31
dot icon21/12/1993
Director resigned
dot icon04/04/1993
Return made up to 31/03/93; change of members
dot icon04/02/1993
Accounts made up to 1992-03-31
dot icon03/11/1992
Accounts made up to 1991-03-31
dot icon25/04/1992
Return made up to 31/03/92; full list of members
dot icon02/03/1992
Return made up to 31/03/91; no change of members
dot icon27/03/1991
Director resigned
dot icon10/01/1991
Return made up to 01/07/90; no change of members
dot icon22/11/1990
Accounts made up to 1990-03-31
dot icon31/10/1989
Registered office changed on 31/10/89 from: 42 welbeck street london W1M 7HF
dot icon25/07/1989
Accounts made up to 1989-03-31
dot icon25/07/1989
Return made up to 31/03/89; full list of members
dot icon22/06/1988
Accounts made up to 1988-03-31
dot icon22/06/1988
Return made up to 31/03/88; full list of members
dot icon31/05/1988
New director appointed
dot icon28/01/1988
Resolutions
dot icon11/01/1988
Accounts for a dormant company made up to 1987-03-31
dot icon11/01/1988
Resolutions
dot icon24/11/1987
Wd 04/11/87 ad 12/10/87--------- £ si 6@1=6 £ ic 2/8
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon04/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon17/06/1987
Return made up to 20/05/87; full list of members
dot icon25/11/1985
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.09K
-
0.00
-
-
2022
0
19.68K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamsi-Pasha, Firas
Director
20/10/2006 - 10/03/2010
16
Evans, Douglas
Director
11/12/2009 - 25/09/2023
3
Gadhia, Hina
Director
10/04/2022 - Present
6
Singh, Hardev
Director
10/04/2022 - Present
10
Abraham, Joyce Eliahou
Director
14/04/2022 - Present
3

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+
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 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1985 with the registered office located at 33 New Cavendish Street, London W1G 9TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED?

toggle

86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1985 .

Where is 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED located?

toggle

86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED is registered at 33 New Cavendish Street, London W1G 9TS.

What does 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED do?

toggle

86 PORTLAND PLACE MANAGEMENT COMPANY 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 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Anne Cowen as a director on 2026-03-15.