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

PORTMAN EQUITY ADVISORS LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS,
Company Registration Number
04726505
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Portman Equity Advisors Ltd
PORTMAN EQUITY ADVISORS LIMITED was founded on 2003-04-08 and has its registered office in Stanmore. The organisation's status is listed as "Active - Proposal to Strike off". Portman Equity Advisors Limited is a Private Limited Company registered in ENGLAND 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
PORTMAN EQUITY ADVISORS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1JS
Other companies in HA7
 
Filing Information
Company Number 04726505
Company ID Number 04726505
Date formed 2003-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821146463  
Last Datalog update: 2024-05-05 07:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTMAN EQUITY ADVISORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 PORTMAN EQUITY ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
MANDY AVIVA STASZEWSKI
Company Secretary 2010-12-16
MAURICE MOSES BENADY
Director 2003-04-08
MICHAEL WALTER STASZEWSKI
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE WHITE
Director 2003-04-08 2016-04-11
LINE SECRETARIES LIMITED
Company Secretary 2003-04-08 2010-12-16
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2003-04-08 2003-04-08
CHALFEN NOMINEES LIMITED
Nominated Director 2003-04-08 2003-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MOSES BENADY W & A CASEMENT LIMITED Director 2018-04-16 CURRENT 2014-10-14 Active
MAURICE MOSES BENADY WA CASEMENT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2014-12-23 Active
MAURICE MOSES BENADY HAPPY HOMES UK LIMITED Director 2018-04-16 CURRENT 2000-03-16 Active
MAURICE MOSES BENADY NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAURICE MOSES BENADY MEREVIEW PROPERTIES HOLDING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA LEEDS UK LIMITED Director 2010-04-12 CURRENT 2010-03-10 Dissolved 2014-02-25
MAURICE MOSES BENADY SELBOURNE (NORTHWEST) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
MAURICE MOSES BENADY OMAHA NOMINEES TWO (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
MAURICE MOSES BENADY DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
MAURICE MOSES BENADY GOLDACRE (OFFICES) LIMITED Director 2008-11-10 CURRENT 1986-05-20 Dissolved 2014-09-23
MAURICE MOSES BENADY ROWITE PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-12 Dissolved 2014-02-25
MAURICE MOSES BENADY ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOL LIMITED Director 2008-11-10 CURRENT 1968-10-30 Dissolved 2014-02-25
MAURICE MOSES BENADY ECCLESTON HOTEL LIMITED Director 2008-11-10 CURRENT 1997-06-03 Dissolved 2014-05-20
MAURICE MOSES BENADY FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
MAURICE MOSES BENADY BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
MAURICE MOSES BENADY TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
MAURICE MOSES BENADY MULGATE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1964-06-18 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
MAURICE MOSES BENADY GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
MAURICE MOSES BENADY BRIGHTSEA EPH LIMITED Director 2008-11-10 CURRENT 1999-03-29 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA FREL LIMITED Director 2008-11-10 CURRENT 1967-02-09 Dissolved 2014-02-25
MAURICE MOSES BENADY CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
MAURICE MOSES BENADY HARTSTONE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-08-13
MAURICE MOSES BENADY TUGBO LIMITED Director 2008-11-10 CURRENT 2004-03-18 Dissolved 2014-09-09
MAURICE MOSES BENADY BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
MAURICE MOSES BENADY EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
MAURICE MOSES BENADY WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
MAURICE MOSES BENADY LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY TURNSHIRE LIMITED Director 2008-11-10 CURRENT 1972-09-12 Dissolved 2016-03-02
MAURICE MOSES BENADY GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
MAURICE MOSES BENADY PROPERTY HOLDINGS (WINDSOR) LIMITED Director 2008-11-10 CURRENT 1997-03-20 Dissolved 2016-03-02
MAURICE MOSES BENADY OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
MAURICE MOSES BENADY ASHPOL (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Dissolved 2016-03-02
MAURICE MOSES BENADY GAINTREE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1997-02-03 Dissolved 2016-08-23
MAURICE MOSES BENADY BRENTWOOD HOTELS LIMITED Director 2008-11-10 CURRENT 2006-08-31 Dissolved 2017-06-30
MAURICE MOSES BENADY SIGHTFARE LTD Director 2008-11-10 CURRENT 2005-06-09 Active - Proposal to Strike off
MAURICE MOSES BENADY AVIS HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-12-10 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active - Proposal to Strike off
MAURICE MOSES BENADY TRAFALGAR OFFICERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2018-01-09
MAURICE MOSES BENADY ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
MAURICE MOSES BENADY EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
MAURICE MOSES BENADY GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
MAURICE MOSES BENADY PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
MAURICE MOSES BENADY DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
MAURICE MOSES BENADY COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
MAURICE MOSES BENADY ESTATES & GENERAL LIMITED Director 2008-11-10 CURRENT 1896-11-11 Liquidation
MAURICE MOSES BENADY SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
MAURICE MOSES BENADY ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
MAURICE MOSES BENADY MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
MAURICE MOSES BENADY AVIS HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LIONSGATE (SCO) NO.2 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA UK LIMITED Director 2008-11-10 CURRENT 2007-06-28 Liquidation
MAURICE MOSES BENADY NO PROBLEM LIMITED Director 2008-11-10 CURRENT 2001-05-25 Active - Proposal to Strike off
MAURICE MOSES BENADY SAPPHIRE COURT (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
MAURICE MOSES BENADY ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
MAURICE MOSES BENADY POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY HUNTER HOLDCO LIMITED Director 2008-11-10 CURRENT 2005-07-12 Active
MAURICE MOSES BENADY PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
MAURICE MOSES BENADY STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
MAURICE MOSES BENADY VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
MAURICE MOSES BENADY SITE DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1968-03-27 Active
MAURICE MOSES BENADY LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE (SCO) NO.1 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active
MAURICE MOSES BENADY CRESTBOW LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIDGEROSE LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active
MAURICE MOSES BENADY PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY ASHPOL PLC Director 2008-09-04 CURRENT 1909-07-31 Liquidation
MAURICE MOSES BENADY BEVIS MARKS (NOMINEE) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY BEVIS MARKS (GENERAL PARTNER) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY ODES LIMITED Director 2006-08-04 CURRENT 2006-01-30 Active
MAURICE MOSES BENADY UKRAINE ESTATES LTD Director 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
MAURICE MOSES BENADY ICENI NOMINEES (NO.1A) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1B) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1) LIMITED Director 2002-01-11 CURRENT 2001-08-07 Active
MAURICE MOSES BENADY RIDGECROFT PROPERTIES LIMITED Director 2000-03-24 CURRENT 1999-12-23 Active - Proposal to Strike off
MICHAEL WALTER STASZEWSKI MELCLOSE LIMITED Director 2012-11-16 CURRENT 2012-11-15 Active
MICHAEL WALTER STASZEWSKI CLOSE ACQUISITIONS LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2016-03-15
MICHAEL WALTER STASZEWSKI HIDECLOSE LIMITED Director 2002-07-16 CURRENT 2002-06-25 Dissolved 2016-03-15
MICHAEL WALTER STASZEWSKI SASTA MANUFACTURING CO LIMITED Director 1995-12-26 CURRENT 1944-05-11 Active
MICHAEL WALTER STASZEWSKI HAMBRIG INVESTMENTS LIMITED Director 1995-12-26 CURRENT 1964-04-20 Active

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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2024-02-08Previous accounting period shortened from 31/03/24 TO 30/11/23
2024-02-0830/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-04-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-30PSC07CESSATION OF HAIM JUDAH MICHAEL LEVY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WALTER STASZEWSKI
2022-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS MANDY AVIVA STASZEWSKI on 2022-11-30
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 121 Princes Park Avenue London NW11 0JS England
2022-11-30CH01Director's details changed for Mr Michael Walter Staszewski on 2022-11-30
2022-11-30AP01DIRECTOR APPOINTED MR MARK MOSHE STASZEWSKI
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES BENADY
2022-04-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-07-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-05-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-09-25PSC09Withdrawal of a person with significant control statement on 2019-09-25
2019-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIM JUDAH MICHAEL LEVY
2019-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-05-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-05-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06TM01Termination of appointment of a director
2016-06-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0108/04/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE WHITE
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0108/04/15 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM 54-56 Euston Street London NW1 2ES
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0108/04/14 ANNUAL RETURN FULL LIST
2013-05-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0108/04/13 ANNUAL RETURN FULL LIST
2012-06-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0108/04/12 ANNUAL RETURN FULL LIST
2011-05-09AR0108/04/11 ANNUAL RETURN FULL LIST
2011-05-09CH01Director's details changed for Mr Christopher George White on 2011-01-30
2011-04-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINE SECRETARIES LIMITED
2011-01-12AP03Appointment of Mrs Mandy Aviva Staszewski as company secretary
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTER STASZEWSKI / 01/06/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 04/05/2010
2010-04-14AR0108/04/10 FULL LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 08/04/2010
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 15/07/2008
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 61 CRANBOURNE GARDENS LONDON NW11 0JB
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY
2005-04-26363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-15225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-01-26225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-05363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-05-2388(2)RAD 08/04/03--------- £ SI 999@1=999 £ IC 1/1000
2003-05-19288aNEW DIRECTOR APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-17288bSECRETARY RESIGNED
2003-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PORTMAN EQUITY ADVISORS 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 PORTMAN EQUITY ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTMAN EQUITY ADVISORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-04-01 £ 48,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PORTMAN EQUITY ADVISORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 146,531
Current Assets 2012-04-01 £ 175,661
Debtors 2012-04-01 £ 29,130
Shareholder Funds 2012-04-01 £ 127,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTMAN EQUITY ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTMAN EQUITY ADVISORS LIMITED
Trademarks
We have not found any records of PORTMAN EQUITY ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTMAN EQUITY ADVISORS 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 (99999 - Dormant Company) as PORTMAN EQUITY ADVISORS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PORTMAN EQUITY ADVISORS 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 PORTMAN EQUITY ADVISORS 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 PORTMAN EQUITY ADVISORS 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.