Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTLAND DESIGN ASSOCIATES LIMITED
Company Information for

PORTLAND DESIGN ASSOCIATES LIMITED

150 HOLBORN, HOLBORN, LONDON, EC1N 2NS,
Company Registration Number
02159554
Private Limited Company
Active

Company Overview

About Portland Design Associates Ltd
PORTLAND DESIGN ASSOCIATES LIMITED was founded on 1987-08-31 and has its registered office in London. The organisation's status is listed as "Active". Portland Design Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PORTLAND DESIGN ASSOCIATES LIMITED
 
Legal Registered Office
150 HOLBORN
HOLBORN
LONDON
EC1N 2NS
Other companies in EC1V
 
Filing Information
Company Number 02159554
Company ID Number 02159554
Date formed 1987-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB902833343  
Last Datalog update: 2023-12-05 17:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTLAND DESIGN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTLAND DESIGN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
BRODIE STEPHENS
Company Secretary 2015-11-02
PHILIP HARRISON
Director 2015-11-02
IBRAHIM IBRAHIM
Director 2000-10-05
DANA MARIE WAYMIRE
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
WESLEY GARDINER
Company Secretary 2007-03-29 2015-11-02
THOMPSON ALAN
Director 2005-12-16 2015-11-02
ANTHONY LEWIS ALLEN
Director 2006-10-16 2015-11-02
CHRISTINE DUNMORE
Director 2014-04-01 2015-11-02
LARA FARNHAM
Director 2010-10-01 2012-09-28
JOSEPH MULLEE
Company Secretary 2000-10-12 2007-03-29
IAN ANDREW COCHRANE
Director 2004-11-23 2007-03-29
DOMINIC RICHARD ALBERT ISMAEL JONES
Director 2005-12-16 2007-03-29
GERALD EDWARD MORRIS
Director 1991-12-28 2007-03-29
JOSEPH MULLEE
Director 2005-12-16 2007-03-29
JACK ANTHONY MORRIS
Director 1991-12-28 2005-12-16
RODNEY ARTHUR FITCH
Director 2002-12-02 2003-11-30
STEWART DAVID CADDICK
Director 1995-09-04 2002-12-31
WILLIAM GEORGE IMRIE
Director 1994-11-15 2002-03-31
RICHARD JOHN EKE
Company Secretary 1996-02-05 2000-10-12
NEIL LEVY
Director 1992-01-28 1998-03-31
FIONA MARIA GUERIN
Company Secretary 1995-01-24 1996-02-05
BARRY DANIEL FINNEGAN
Director 1991-12-28 1995-08-31
NEIL LEVY
Company Secretary 1991-12-28 1995-01-24
PHILIP DENNIS MORRIS
Director 1991-12-28 1993-10-06
DAVID ANDREW DALMADA
Director 1992-01-28 1993-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-10DIRECTOR APPOINTED MISS JOANNE ALISON WRIGHT
2023-08-10Director's details changed for Philip Harrison on 2023-08-10
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM The White Chapel Building 10 Whitechapel High Street London E1 8QS England
2023-01-06CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CH01Director's details changed for Philip Harrison on 2019-08-15
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-12-26AD01REGISTERED OFFICE CHANGED ON 26/12/17 FROM 1st Floor 63 Gee Street London EC1V 3RS
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 259013
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 259013
2016-01-22AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18RES10Resolutions passed:
  • Resolution of allotment of securities
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-11-10AP01DIRECTOR APPOINTED DANA MARIE WAYMIRE
2015-11-05AP01DIRECTOR APPOINTED PHILIP HARRISON
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 259013
2015-11-04SH0102/11/15 STATEMENT OF CAPITAL GBP 259013
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DUNMORE
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMPSON ALAN
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2015-11-04TM02Termination of appointment of Wesley Gardiner on 2015-11-02
2015-11-04AP03Appointment of Brodie Stephens as company secretary on 2015-11-02
2015-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-09AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23RES01ADOPT ARTICLES 21/03/2014
2014-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-08AP01DIRECTOR APPOINTED MRS CHRISTINE DUNMORE
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-18AR0128/12/13 FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-11AR0128/12/12 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LARA FARNHAM
2012-01-23AR0128/12/11 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0128/12/10 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMPSON ALAN / 25/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS ALLEN / 25/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM IBRAHIM / 25/01/2011
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / WESLEY GARDINER / 25/01/2011
2010-12-15AP01DIRECTOR APPOINTED MS LARA FARNHAM
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-11AR0128/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM IBRAHIM / 28/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS ALLEN / 28/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMPSON ALAN / 28/12/2009
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM SUITE 220 BUSINESS DESIGN CENTRE UPPER STREET ISLINGTON GREEN LONDON N1 0QH
2009-01-15363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-14288cSECRETARY'S PARTICULARS CHANGED
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-16RES13RE DOC & BDCG PROV ARTS 29/03/07
2007-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-13288aNEW SECRETARY APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-02-02363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-02-01363sRETURN MADE UP TO 28/12/04; NO CHANGE OF MEMBERS
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-05288bDIRECTOR RESIGNED
2003-04-13123£ NC 100000/500000 21/03/03
2003-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-13RES04NC INC ALREADY ADJUSTED 21/03/03
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-12-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to PORTLAND DESIGN ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTLAND DESIGN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Satisfied BUSINESS DESIGN CENTRE GROUP LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTLAND DESIGN ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of PORTLAND DESIGN ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND DESIGN ASSOCIATES LIMITED
Trademarks
We have not found any records of PORTLAND DESIGN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND DESIGN ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as PORTLAND DESIGN ASSOCIATES LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND DESIGN ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTLAND DESIGN ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTLAND DESIGN ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4