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

PORTUGUESE HOLDINGS LIMITED

Central House, 124 High Street, Hampton Hill, MIDDLESEX, TW12 1NS,
Company Registration Number
04942765
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Portuguese Holdings Ltd
PORTUGUESE HOLDINGS LIMITED was founded on 2003-10-24 and has its registered office in Hampton Hill. The organisation's status is listed as "Active - Proposal to Strike off". Portuguese Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORTUGUESE HOLDINGS LIMITED
 
Legal Registered Office
Central House
124 High Street
Hampton Hill
MIDDLESEX
TW12 1NS
Other companies in TW12
 
Filing Information
Company Number 04942765
Company ID Number 04942765
Date formed 2003-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-10-24
Return next due 2023-11-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-22 23:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTUGUESE HOLDINGS 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 PORTUGUESE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RUSHWORTH SMITH
Director 2012-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
FIDSEC LIMITED
Company Secretary 2003-10-24 2012-08-07
PETER JOHN BACHMANN
Director 2003-10-24 2012-08-07
RICHARD COLLIN BROOKS
Director 2012-08-02 2012-08-07
CORNHILL SERVICES LIMITED
Company Secretary 2003-10-24 2003-10-24
CORNHILL DIRECTORS LIMITED
Director 2003-10-24 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RUSHWORTH SMITH VILLIERS MIDCO LIMITED Director 2018-01-16 CURRENT 2010-11-23 Liquidation
STEPHEN RUSHWORTH SMITH VILLIERS ACQUISITION LIMITED Director 2018-01-16 CURRENT 2010-11-23 Active
STEPHEN RUSHWORTH SMITH VILLIERS TOPCO LIMITED Director 2018-01-16 CURRENT 2010-11-24 Liquidation
STEPHEN RUSHWORTH SMITH EAT LIMITED Director 2018-01-16 CURRENT 1996-06-18 Active
STEPHEN RUSHWORTH SMITH EAT. THE REAL FOOD COMPANY LIMITED Director 2018-01-16 CURRENT 2005-07-04 Liquidation
STEPHEN RUSHWORTH SMITH EAT 2008 LIMITED Director 2018-01-16 CURRENT 2008-03-04 Liquidation
STEPHEN RUSHWORTH SMITH TENSATOR HOLDINGS LTD Director 2016-08-04 CURRENT 2008-07-11 Active
STEPHEN RUSHWORTH SMITH STARVENE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
STEPHEN RUSHWORTH SMITH RIO LARANJA LIMITED Director 2012-08-07 CURRENT 2003-10-30 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH RIO LARANJA HOLDINGS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH CHEZ GERARD RESTAURANTS LIMITED Director 2011-08-24 CURRENT 2011-06-03 Dissolved 2014-08-19
STEPHEN RUSHWORTH SMITH CRAFTBUTTON LIMITED Director 2011-07-29 CURRENT 2003-09-19 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH LEVIATHAN LIMITED Director 2011-07-29 CURRENT 1995-06-26 Dissolved 2014-08-13
STEPHEN RUSHWORTH SMITH PARAMOUNT ACQUISITIONS LIMITED Director 2011-07-29 CURRENT 2006-09-18 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH GROUPE CHEZ GERARD RESTAURANTS LIMITED Director 2011-07-29 CURRENT 1986-04-03 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH PARAMOUNT HOLDINGS LIMITED Director 2011-07-29 CURRENT 2006-09-18 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH CAFFE UNO BRASSERIES LIMITED Director 2011-07-29 CURRENT 2005-11-14 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH PARAMOUNT LIMITED Director 2011-07-29 CURRENT 1985-07-29 Dissolved 2014-02-20
STEPHEN RUSHWORTH SMITH PARAMOUNT RESTAURANTS LIMITED Director 2011-07-29 CURRENT 2004-06-16 Dissolved 2014-02-19
STEPHEN RUSHWORTH SMITH CHARLOTTE STREET RESTAURANTS PLC Director 2011-07-29 CURRENT 1985-02-01 Liquidation
STEPHEN RUSHWORTH SMITH CHEZ GERARD RESTAURANTS LONDON LIMITED Director 2011-07-29 CURRENT 1987-09-30 Active
STEPHEN RUSHWORTH SMITH GROUPE CHEZ GERARD LIMITED Director 2011-07-29 CURRENT 1994-03-15 Liquidation
STEPHEN RUSHWORTH SMITH SMILE RESTAURANTS LIMITED Director 2011-02-24 CURRENT 2008-07-02 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH SRS BUSINESS ENTERPRISES LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active
STEPHEN RUSHWORTH SMITH VANTIS PLC Director 2009-11-20 CURRENT 2001-11-13 Liquidation
STEPHEN RUSHWORTH SMITH ALLERGY THERAPEUTICS PLC Director 2004-09-08 CURRENT 2004-06-01 Active
STEPHEN RUSHWORTH SMITH ICKNIELD LIMITED Director 2003-07-16 CURRENT 2003-03-07 Active
STEPHEN RUSHWORTH SMITH CORPORATE DOCTORS LIMITED Director 1999-10-29 CURRENT 1992-02-11 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH STEPHEN R SMITH ASSOCIATES LIMITED Director 1995-05-15 CURRENT 1995-05-15 Dissolved 2013-08-03
STEPHEN RUSHWORTH SMITH LEISURETIME (WWD) LIMITED Director 1992-02-25 CURRENT 1979-07-19 Liquidation

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
2024-07-30Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2022-12-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-04AAMDAmended account full exemption
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-11AR0124/10/15 ANNUAL RETURN FULL LIST
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-31AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-24AAMDAmended accounts made up to 2012-12-31
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-19AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-08SH0112/09/13 STATEMENT OF CAPITAL GBP 5
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/12 FROM Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS United Kingdom
2012-08-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-20RES01ADOPT ARTICLES 20/08/12
2012-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-20SH0108/08/12 STATEMENT OF CAPITAL GBP 3
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ
2012-08-10AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY FIDSEC LIMITED
2012-08-10AP01DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BACHMANN
2012-08-07AP01DIRECTOR APPOINTED MR RICHARD COLLIN BROOKS
2011-10-28AR0124/10/11 FULL LIST
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29AA31/03/11 TOTAL EXEMPTION FULL
2010-12-07AA31/12/09 TOTAL EXEMPTION FULL
2010-10-27AR0124/10/10 FULL LIST
2010-09-08AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2009-11-16AR0124/10/09 FULL LIST
2009-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 16/11/2009
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-11-05363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/05
2005-11-09363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-15363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: CAMS HALL CAMS HILL FAREHAM HAMPSHIRE PO16 8AB
2003-12-06288aNEW DIRECTOR APPOINTED
2003-11-26288aNEW SECRETARY APPOINTED
2003-11-24288aNEW SECRETARY APPOINTED
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288bSECRETARY RESIGNED
2003-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PORTUGUESE HOLDINGS 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 PORTUGUESE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
QUOTAS PLEDGE AGREEMENT 2012-08-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-10-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PORTUGUESE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PORTUGUESE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTUGUESE HOLDINGS LIMITED
Trademarks
We have not found any records of PORTUGUESE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTUGUESE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as PORTUGUESE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PORTUGUESE HOLDINGS 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 PORTUGUESE HOLDINGS 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 PORTUGUESE HOLDINGS 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.