Company NameGHL (Portobello Road) Limited
Company StatusDissolved
Company Number09011621
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 12 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2015(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 29 March 2022)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Blackcube (Portobello St) Limited
50.00%
Ordinary B
1 at £1Galliard Holdings LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 May 2014Delivered on: 8 May 2014
Persons entitled: Vinepost Limted

Classification: A registered charge
Particulars: Freehold property known as the land and buildings on the east side of orange street sheffield title number SYK13266 and the freehold property known as 145-147 portobello street sheffield title number SYK107298.
Outstanding

Filing History

7 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
26 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
7 June 2018Change of details for Blackcube (Portobello St) Limited as a person with significant control on 24 February 2017 (2 pages)
7 June 2018Notification of Blackcube (Portobello St) Limited as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
4 March 2015Appointment of Mr Donagh O'sullivan as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Donagh O'sullivan as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Donagh O'sullivan as a director on 4 March 2015 (2 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
2 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 May 2014Registration of charge 090116210001 (25 pages)
8 May 2014Registration of charge 090116210001 (25 pages)
7 May 2014Secretary's details changed for Mr Allan William Porter on 25 April 2014 (1 page)
7 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 May 2014Secretary's details changed for Mr Allan William Porter on 25 April 2014 (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 2
(45 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 2
(45 pages)