Company NamePortsea Properties Limited
Company StatusActive
Company Number00520474
CategoryPrivate Limited Company
Incorporation Date10 June 1953(70 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLynne Michelle Fisher
NationalityBritish
StatusCurrent
Appointed01 April 1996(42 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameJeffrey Seymour Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(46 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Michael Lewis Fisher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(53 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleAutomoblie Trader
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Susan Melanie Goldberg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(62 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameRoy Montague Filer
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years after company formation)
Appointment Duration20 years (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr David Fisher
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address5 Berkeley Court
London
NW1 5NA
Director NameMrs Jennie Fisher
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1993)
RoleHousewife
Correspondence Address5 Berkeley Court
London
NW1 5NA
Director NameSylvia Ray Fisher
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years after company formation)
Appointment Duration20 years, 11 months (resigned 29 May 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address79 Green Park East Overcliffe Drive
Manor Road
Bournemouth
BH1 3HR
Director NameMr Herbert Harris-Taylor
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1993)
RoleConsultant
Correspondence Address3 Oak Park Gardens
London
SW19 6AR
Director NameMr Jack Fisher
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years after company formation)
Appointment Duration26 years, 2 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Susan Goldberg
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address18 Chiddingford
Woodside Park
London
N12

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

900 at £1Colbourne Properties LTD
90.00%
Ordinary
100 at £1Colbourne Properties LTD
10.00%
Preference

Financials

Year2014
Net Worth£303,066
Cash£33,879
Current Liabilities£396,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 June 2010Delivered on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 and 15A high street, colchester t/no EX419389.
Outstanding
27 March 2003Delivered on: 10 April 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those rents and other payments if any due at the time under the terms of leases and tenancy agreements. See the mortgage charge document for full details.
Outstanding
27 March 2003Delivered on: 10 April 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land and buildings on the south side of somerford christchurch t/n DT84242 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
14 February 1985Delivered on: 1 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or shop & office properties limited to the chargee on any account whatsoever.
Particulars: 44 high street cowbridge south glamorgan. T/n wa 152448.
Outstanding
8 February 1983Delivered on: 23 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or shop & office properties limited. To the chargee on any account whatsoever.
Particulars: L/H 71, portland place, st. Marylebone, london borough city of westminister. Title no: ln 39733.
Outstanding
7 November 1990Delivered on: 15 November 1990
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or shop & office properties LTD to the chargee on any account whatsoever.
Particulars: Units 4 and 5 5C business centre, strode road, clevedon avon t/n av 1774 53.
Fully Satisfied

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
9 June 2023Change of details for Shop & Office Properties Limited as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Change of details for Colbourne Properties Limited as a person with significant control on 9 June 2023 (2 pages)
4 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 4 April 2023 (1 page)
5 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
1 June 2020Satisfaction of charge 4 in full (4 pages)
1 June 2020Satisfaction of charge 2 in full (4 pages)
1 June 2020Satisfaction of charge 1 in full (4 pages)
1 June 2020Satisfaction of charge 5 in full (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Notification of Colbourne Properties Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Notification of Colbourne Properties Limited as a person with significant control on 6 April 2016 (1 page)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
12 January 2017Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages)
12 January 2017Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page)
15 July 2014Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages)
15 July 2014Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page)
15 July 2014Director's details changed for Michael Lewis Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
15 July 2014Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Director's details changed for Michael Lewis Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Michael Lewis Fisher on 1 July 2013 (2 pages)
15 July 2014Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Termination of appointment of Sylvia Fisher as a director (1 page)
10 July 2012Termination of appointment of Sylvia Fisher as a director (1 page)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages)
6 July 2011Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages)
6 July 2011Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
6 July 2011Termination of appointment of Roy Filer as a director (1 page)
6 July 2011Termination of appointment of Roy Filer as a director (1 page)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael Lewis Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael Lewis Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Michael Lewis Fisher on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 July 2009Director's change of particulars / michael fisher / 01/05/2009 (1 page)
27 July 2009Director's change of particulars / michael fisher / 01/05/2009 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 July 2008Director's change of particulars / michael fisher / 30/06/2008 (1 page)
28 July 2008Director's change of particulars / michael fisher / 30/06/2008 (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Location of register of members (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak brodway edgware middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak brodway edgware middlesex HA8 5TX (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 30/06/04; full list of members (8 pages)
4 August 2004Return made up to 30/06/04; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 30/06/03; full list of members (9 pages)
28 July 2003Return made up to 30/06/03; full list of members (9 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2001Full accounts made up to 31 March 2001 (10 pages)
8 November 2001Full accounts made up to 31 March 2001 (10 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2001Registered office changed on 14/06/01 from: c/o B.M. orkin & co 813 finchley road london NW11 8AJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: c/o B.M. orkin & co 813 finchley road london NW11 8AJ (1 page)
4 September 2000Full accounts made up to 31 March 2000 (10 pages)
4 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 June 2000Return made up to 30/06/00; full list of members (8 pages)
29 June 2000Return made up to 30/06/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
6 July 1999Return made up to 30/06/99; full list of members (9 pages)
6 July 1999Return made up to 30/06/99; full list of members (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 July 1998Return made up to 30/06/98; full list of members (9 pages)
7 July 1998Return made up to 30/06/98; full list of members (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 November 1997Full accounts made up to 31 March 1997 (10 pages)
6 July 1997Return made up to 30/06/97; full list of members (9 pages)
6 July 1997Return made up to 30/06/97; full list of members (9 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
4 July 1996Return made up to 30/06/96; no change of members (8 pages)
4 July 1996Return made up to 30/06/96; no change of members (8 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
20 November 1995Full accounts made up to 31 March 1995 (10 pages)
20 November 1995Full accounts made up to 31 March 1995 (10 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
10 June 1953Incorporation (16 pages)
10 June 1953Incorporation (16 pages)