Active
Company Information for PORTHOLD LIMITED
115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
08277527
Private Limited Company
Active |
Company Name | |
---|---|
PORTHOLD LIMITED | |
Legal Registered Office | |
115 CRAVEN PARK ROAD LONDON N15 6BL Other companies in NW11 | |
Company Number | 08277527 | |
---|---|---|
Company ID Number | 08277527 | |
Date formed | 2012-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 24/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 11:39:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PORTHOLD CC LLC | 5525 N MACARTHUR BLVD STE 135 IRVING TX 75038 | Active | Company formed on the 2020-07-20 | |
PORTHOLD DEVELOPMENT LIMITED | Active | Company formed on the 2014-03-28 | ||
PORTHOLD INVESTMENTS INC. | Ontario | Dissolved | ||
PORTHOLD INVESTMENTS LIMITED | Active | Company formed on the 1987-02-06 | ||
PORTHOLD INVESTMENTS LLC | 5525 N MACARTHUR BLVD STE 135 IRVING TX 75038 | Active | Company formed on the 2019-01-24 | |
PORTHOLD LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOEL FRIED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AND FULHAM HOLDINGS LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
SHAREI TEFILLAH LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
CHALVEY PARK LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-03 | Active | |
FAMILY EQUITIES LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
HARROW HOLDINGS LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
CENTRAL THAMES LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
STADIUM HOLDINGS 1 LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
STADIUM HOLDINGS LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
CATFORD HOLDINGS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
BRENT RETAIL LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
HAWES HILL MANAGEMENT COMPANY LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
RISELEY HOLDINGS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
LUNAR ESTATES LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
HAMPSHIRE VENTURES LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
PRIDEMORE INVESTMENTS LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
LONDON AND HERTFORDSHIRE LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
LONDON AND HAMPSHIRE LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
WHETSTONE HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
LONDON AND ILFORD LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
SOUTHLAND HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
CREST VENTURES LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
BRENTWOOD HOLDINGS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
NORTHERN PROPERTY HOLDINGS LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
MAYFAIR RESIDENTIAL LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
KIRKHAM MANAGEMENT COMPANY LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
QUINATA GLOBAL LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
LONDON AND BRISTOL LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
BATTERSEA HOLDINGS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
ZILLA VENTURES LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
LONDON AND SUBURBS LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Voluntary Arrangement | |
GLOBAL KARKA LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2016-11-01 | |
SURREY HEIGHTS LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
LONDON AND FULHAM LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
RIVERSIDE KENT LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
CAMBER PROPERTIES LTD | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
LONDON AND CROYDON LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
SWF PARTNERS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CASTLE INVEST LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Liquidation | |
STRAND COURT LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
HARRIS COURT MANAGEMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
LONDON AND PINES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
LONDON AND BERKSHIRE INVESTMENTS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
LISTED DEVELOPMENTS LTD | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
LONDON AND SURREY INVESTMENTS LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
CVS RESIDENTIAL LTD | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
KENSINGTON PARTNERS LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
HALLGOLD PROPERTIES LTD | Director | 2012-08-24 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
QUINATA UK LIMITED | Director | 2012-04-15 | CURRENT | 2009-07-15 | Active | |
CLOVERDALE PARK LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
BLACKINVEST LIMITED | Director | 2012-01-24 | CURRENT | 2011-02-09 | Active - Proposal to Strike off | |
STATEINVEST LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
INVESTPORT LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 25/12/21 TO 24/12/21 | ||
AA01 | Previous accounting period shortened from 25/12/21 TO 24/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082775270005 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period shortened from 26/12/21 TO 25/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Office 1 62 Ballards Lane London N3 2BU England | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/12/17 TO 26/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM 15 Woodlands London NW11 9QJ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FRIED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FRIED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FRIED | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/15 TO 27/12/15 | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082775270005 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 PORTHOLD LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PORTHOLD LIMITED are:
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. |