Background WavePink WaveYellow Wave

PORTOBELLO PROPERTIES (LONDON) LIMITED (07264346)

PORTOBELLO PROPERTIES (LONDON) LIMITED (07264346) is an active UK company. incorporated on 25 May 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PORTOBELLO PROPERTIES (LONDON) LIMITED has been registered for 15 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
07264346
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTOBELLO PROPERTIES (LONDON) LIMITED

PORTOBELLO PROPERTIES (LONDON) LIMITED is an active company incorporated on 25 May 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PORTOBELLO PROPERTIES (LONDON) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07264346

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

121 & 125 PORTOBELLO ROAD LIMITED
From: 25 May 2010To: 29 September 2011
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 29 September 2011To: 26 May 2015
11 Gough Square London EC4A 3DE United Kingdom
From: 25 May 2010To: 29 September 2011
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
Sept 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 29 Sept 2011

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 29 Sept 2011

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 29 Sept 2011

FITZHERBERT, Ivan

Resigned
St James's Drive, LondonSW17 7RP
Secretary
Appointed 25 May 2010
Resigned 29 Sept 2011

CARTER, Richard James

Resigned
116 Richmond Road, Kingston Upon ThamesKT2 5EP
Born May 1965
Director
Appointed 25 May 2010
Resigned 29 Sept 2011

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
29 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 May 2010
NEWINCIncorporation