PORTLAND HILL DESIGN & MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewDirector's details changed for Mr Shahram Mohammadian on 2025-10-25

View Document

25/10/2525 October 2025 NewDirector's details changed for Mr Shahram Mohammadian on 2025-10-25

View Document

10/10/2510 October 2025 NewRegistered office address changed from 925 Finchley Road London NW11 7PE England to 127 Commercial Road London E1 1PX on 2025-10-10

View Document

24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

11/05/2411 May 2024 Registered office address changed from 925 Finchley Road London NW11 7PE to 925 Finchley Road London NW11 7PE on 2024-05-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED PORTLANDHILL DESIGN & MANAGEMENT LTD CERTIFICATE ISSUED ON 28/10/14

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED TZAR DESIGN & MANAGEMENT LTD CERTIFICATE ISSUED ON 22/10/14

View Document

29/09/1429 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

12/03/1412 March 2014 30/12/13 STATEMENT OF CAPITAL GBP 150000

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED TZAR DESIGN & CONSTRUCT LIMITED CERTIFICATE ISSUED ON 16/09/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY BHAVNA MOHAMMADIAN

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED TZAR RETAILING LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

24/09/1224 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

22/07/1222 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 £ NC 20000/100000 21/12/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

08/01/018 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/00

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9815 January 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

15/01/9815 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/97

View Document

15/01/9815 January 1998 £ NC 1000/20000 30/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/08/9610 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 6 BREAMS BUILDINGS LONDON EC4A 1HP

View Document

06/07/956 July 1995 RETURN MADE UP TO 06/07/95; CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 COMPANY NAME CHANGED TZAR (4) LIMITED CERTIFICATE ISSUED ON 20/07/94

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: IMPERIAL HOUSE HUMBER ROAD LONDON NW2 6ER

View Document

29/11/9329 November 1993 COMPANY NAME CHANGED THE CLEARING HOUSE (RETAILING) L IMITED CERTIFICATE ISSUED ON 30/11/93

View Document

12/08/9312 August 1993 SECRETARY RESIGNED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company