PORTOBELLO BUSINESS CENTRE - LONDON
Company Profile | Company Filings |
Overview
PORTOBELLO BUSINESS CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
PORTOBELLO BUSINESS CENTRE was incorporated 29 years ago on 20/01/1995 and has the registered number: 03012156. The accounts status is SMALL and accounts are next due on 31/12/2024.
PORTOBELLO BUSINESS CENTRE was incorporated 29 years ago on 20/01/1995 and has the registered number: 03012156. The accounts status is SMALL and accounts are next due on 31/12/2024.
PORTOBELLO BUSINESS CENTRE - LONDON
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
70229 - Management consultancy activities other than financial management
78109 - Other activities of employment placement agencies
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MORLEY COLLEGE NORTH KENSINGTON CENTRE
LONDON
W10 5QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MANGION | Jan 1976 | British | Director | 2022-01-26 | CURRENT |
MRS ERIN COBURN-KUTAY | Sep 1983 | Maltese | Director | 2024-01-01 | CURRENT |
FRANCES MARY MINOGUE | May 1954 | British | Director | 2019-11-27 | CURRENT |
DR SHEELA DEVI SHARMA | Dec 1973 | British | Director | 2019-11-27 | CURRENT |
MR DAVID SIMON TAYLOR | Nov 1969 | British | Director | 2019-11-27 | CURRENT |
CONRAD OMALIKEH MATTHEW SACKEY | Jun 1967 | British | Director | 2001-04-25 UNTIL 2003-06-18 | RESIGNED |
MS MINA ZAHER | Sep 1974 | British | Director | 2017-03-22 UNTIL 2017-05-30 | RESIGNED |
MRS. HALA RAED | Dec 1957 | British | Director | 2013-07-30 UNTIL 2014-09-03 | RESIGNED |
MR DANIEL JULIA QUEVEDO | Mar 1970 | Spanish | Director | 2013-07-30 UNTIL 2022-01-26 | RESIGNED |
DEBORAH JANET SANDFORD | Apr 1965 | British | Director | 2007-05-16 UNTIL 2012-04-30 | RESIGNED |
MR EDWARD MCANDREW PURCELL | Jul 1940 | British | Director | 2009-05-19 UNTIL 2015-09-09 | RESIGNED |
MR. ALLEN LESLIE PLUCK | Apr 1958 | British | Director | 2015-11-12 UNTIL 2018-10-31 | RESIGNED |
MR AKINFENWA OYADARE | Jan 1950 | British | Director | 2001-04-25 UNTIL 2011-04-19 | RESIGNED |
MR PATRICK GUY MAYERS | British | Director | 1995-01-20 UNTIL 1995-12-14 | RESIGNED | |
JILL MIRANDA MAY | Jun 1961 | British | Director | 1996-10-04 UNTIL 2005-07-15 | RESIGNED |
MR PATRICK GUY MAYERS | British | Secretary | 1995-01-20 UNTIL 1995-05-18 | RESIGNED | |
MR GEOFFREY ADRIAN MANN | May 1959 | British | Director | 2013-07-30 UNTIL 2018-11-21 | RESIGNED |
MRS CHRISTINA MACKINNON | Mar 1965 | British | Director | 2019-11-27 UNTIL 2023-09-24 | RESIGNED |
MISS CAROLE DELORES PYKE | Jan 1963 | British | Director | 2019-11-27 UNTIL 2022-01-26 | RESIGNED |
DEBORAH JANET SANDFORD | Apr 1965 | British | Secretary | 2007-05-21 UNTIL 2012-04-30 | RESIGNED |
MR. KRIS MEHNON | Secretary | 2012-04-30 UNTIL 2018-11-07 | RESIGNED | ||
MS HELEN FOWWEATHER | Secretary | 2018-11-07 UNTIL 2021-07-31 | RESIGNED | ||
MR NEIL WILLIAM JOHNSTON | May 1947 | British | Secretary | 1995-05-18 UNTIL 2000-07-18 | RESIGNED |
JANICE SUSAN COOK | Nov 1959 | British | Secretary | 2000-07-18 UNTIL 2007-05-21 | RESIGNED |
MR SIMON ROBERT GOLDHILL | Oct 1956 | British | Director | 2019-11-27 UNTIL 2023-01-15 | RESIGNED |
MRS DEEPTI ATRISH | Jun 1973 | British | Director | 2015-03-18 UNTIL 2018-11-21 | RESIGNED |
MS ALEXANDRA SUZANNA GAJIC | Jun 1962 | British | Director | 2021-01-27 UNTIL 2022-01-26 | RESIGNED |
MS HELEN FOWWEATHER | Nov 1963 | British | Director | 2018-03-28 UNTIL 2021-05-31 | RESIGNED |
WILLIAM FITZHUGH | May 1942 | British | Director | 1995-02-07 UNTIL 2007-02-17 | RESIGNED |
MARK CHRISTOPHER FIELD | Oct 1964 | British | Director | 1995-02-07 UNTIL 1999-10-27 | RESIGNED |
JANICE SUSAN COOK | Nov 1959 | British | Director | 1998-04-23 UNTIL 2007-07-04 | RESIGNED |
CLLR SIR MERRICK RICHARD COCKELL | Jun 1957 | Director | 1995-01-20 UNTIL 2000-09-12 | RESIGNED | |
STEPHEN PETER HOIER | Oct 1948 | British | Director | 2020-11-25 UNTIL 2023-01-26 | RESIGNED |
MR JOHN DOMINIC WEIR BROWN | May 1953 | British | Director | 1995-02-07 UNTIL 2009-12-08 | RESIGNED |
MS IRETIOLA BADAMOSI | Nov 1968 | British | Director | 2002-04-11 UNTIL 2010-07-21 | RESIGNED |
MS IRETIOLA BADAMOSI | Nov 1968 | British | Director | 2010-08-24 UNTIL 2011-11-10 | RESIGNED |
MR WILLIAM JOHN BUCHANAN LAKE | Jul 1941 | British | Director | 2014-05-13 UNTIL 2020-02-05 | RESIGNED |
MR PERSHOTUM ASWANI | Nov 1963 | British | Director | 2009-05-19 UNTIL 2010-11-08 | RESIGNED |
MR. RICHARD JACK BRADLEY BARKEY | Jul 1964 | British | Director | 2009-01-06 UNTIL 2011-03-09 | RESIGNED |
STEPHEN PETER HOIER | Oct 1948 | British | Director | 1996-10-29 UNTIL 2020-11-25 | RESIGNED |
MR KUMAR GAURAV | Aug 1981 | British | Director | 2019-11-27 UNTIL 2022-10-30 | RESIGNED |
MRS REBECCA CLAIRE LYNCH | Feb 1979 | British | Director | 2015-11-12 UNTIL 2018-07-18 | RESIGNED |
MRS JOSEPHINE MARY YOUNG | Dec 1957 | British | Director | 2013-07-30 UNTIL 2016-01-11 | RESIGNED |
ROBIN TUNSTALL JOHNSON TUCK | Jun 1930 | British | Director | 1995-12-14 UNTIL 2002-01-15 | RESIGNED |
RODERICK NOEL TAYLOR | Dec 1938 | British | Director | 1995-02-07 UNTIL 2009-03-25 | RESIGNED |
MR SIMON ANTHONY SHIMMENS | Mar 1960 | British | Director | 2022-10-01 UNTIL 2023-09-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Portobello Business Centre - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £230,674 Cash £3,645,427 equity |
Portobello Business Centre - Accounts to registrar (filleted) - small 18.2 | 2022-12-22 | 31-03-2022 | £219,246 Cash £3,632,117 equity |
Portobello Business Centre - Accounts to registrar (filleted) - small 18.2 | 2021-11-30 | 31-03-2021 | £232,127 Cash £3,563,776 equity |
Portobello Business Centre - Accounts to registrar (filleted) - small 18.2 | 2020-11-13 | 31-03-2020 | £164,174 Cash £3,487,129 equity |
Portobello Business Centre - Accounts to registrar (filleted) - small 18.2 | 2019-10-10 | 31-03-2019 | £216,216 Cash £3,436,114 equity |
Portobello Business Centre - Accounts to registrar (filleted) - small 18.2 | 2018-11-08 | 31-03-2018 | £238,252 Cash £3,465,382 equity |
Portobello Business Centre - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £257,839 Cash £3,508,768 equity |