Company NamePorthole Limited
DirectorThe Thundering Herd Limited
Company StatusDissolved
Company Number03049340
CategoryPrivate Limited Company
Incorporation Date25 April 1995(28 years, 12 months ago)
Previous NameSladeplan Properties Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed01 December 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 4 months
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameThe Thundering Herd Limited (Corporation)
StatusCurrent
Appointed10 October 2003(8 years, 5 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameBrian Martin Sedley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 08 July 2003)
RoleCompany Director
Correspondence Address43 Ranulf Road
London
NW2 2BS
Secretary NameRachel Glasspool
NationalityBritish
StatusResigned
Appointed16 May 1995(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RoleSecretary
Correspondence Address3 Princeton Mansions
Princeton Street
London
WC1R 4BD
Secretary NameRosa Varela
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address107 Cowick Road
Tooting
London
SW17 8JL
Secretary NameToni Ami
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address81-82 Crawford Street
London
W1H 4AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBartfields Uk Ltd
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2006Dissolved (1 page)
20 September 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2006Registered office changed on 06/02/06 from: 1 conduit street london W1S 2XA (1 page)
2 February 2006Declaration of solvency (3 pages)
2 February 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 April 2005Return made up to 25/04/05; full list of members (5 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 June 2004Director resigned (1 page)
23 June 2004Return made up to 25/04/04; full list of members (5 pages)
20 October 2003New director appointed (3 pages)
30 April 2003Return made up to 25/04/03; no change of members (4 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
29 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 May 2002Return made up to 25/04/02; no change of members (4 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 July 2001Registered office changed on 03/07/01 from: 1 conduit street london W1R 9TG (1 page)
3 July 2001Return made up to 25/04/01; full list of members (5 pages)
25 May 2000Return made up to 25/04/00; full list of members (5 pages)
16 May 2000Director's particulars changed (1 page)
23 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1 (1 page)
7 May 1999Return made up to 25/04/99; full list of members (6 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
18 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
21 September 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Return made up to 25/04/98; no change of members (4 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Secretary resigned (1 page)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1997Return made up to 25/04/97; no change of members (4 pages)
6 February 1997Company name changed sladeplan properties LIMITED\certificate issued on 07/02/97 (2 pages)
5 December 1996Return made up to 25/04/96; full list of members (8 pages)
5 December 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1995Registered office changed on 24/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 April 1995Incorporation (38 pages)