PORTMAN LONDON LIMITED
HARROW LIBERTY LONDON LIMITED

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 04547662
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE 3RD FLOOR, 76 - 80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-17 GBP 100 . The most likely internet sites of PORTMAN LONDON LIMITED are www.portmanlondon.co.uk, and www.portman-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Portman London Limited is a Private Limited Company. The company registration number is 04547662. Portman London Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Portman London Limited is Scottish Provident House 3rd Floor 76 80 College Road Harrow Middlesex Ha1 1bq. . SHAH, Vipin is a Secretary of the company. SHAH, Mukesh is a Director of the company. Secretary GOSRANI, Nila Mahesh has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GOSRANI, Mahesh Khetshi has been resigned. Director GOSRANI, Nitin Khetshi has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Vipin
Appointed Date: 20 September 2006

Director
SHAH, Mukesh
Appointed Date: 20 September 2006
69 years old

Resigned Directors

Secretary
GOSRANI, Nila Mahesh
Resigned: 20 September 2006
Appointed Date: 27 September 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Director
GOSRANI, Mahesh Khetshi
Resigned: 30 September 2006
Appointed Date: 27 September 2002
70 years old

Director
GOSRANI, Nitin Khetshi
Resigned: 02 July 2007
Appointed Date: 06 September 2006
68 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Lib One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTMAN LONDON LIMITED Events

09 Oct 2016
Confirmation statement made on 27 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100

25 Sep 2015
Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE England to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 25 September 2015
16 Sep 2015
Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE on 16 September 2015
...
... and 47 more events
11 Oct 2002
New director appointed
11 Oct 2002
New secretary appointed
30 Sep 2002
Secretary resigned
30 Sep 2002
Director resigned
27 Sep 2002
Incorporation

PORTMAN LONDON LIMITED Charges

29 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 136A, 136B and 136C hig. Together with all…
29 June 2007
Debenture
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 September 2005
Assignment
Delivered: 8 October 2005
Status: Satisfied on 16 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right,title and interest in,under and to…
29 September 2005
Assignment and charge
Delivered: 8 October 2005
Status: Satisfied on 16 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right,title and interest in,under and to…
11 April 2003
Debenture
Delivered: 1 May 2003
Status: Satisfied on 16 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 16 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 136A, 136B & 136C high rd wood green…