Company NamePortshade Limited
Company StatusActive
Company Number01396929
CategoryPrivate Limited Company
Incorporation Date31 October 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameAnn Barber
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(23 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleProperty Executive
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Geoffrey Harvey Toms
NationalityBritish
StatusCurrent
Appointed06 September 2002(23 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(27 years, 5 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMarjorie Phyllis Farley
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressHoneywood Bishops Walk
Addington Hills
Croydon
Surrey
CR0 5BA
Secretary NameMr Keith Edward Barber
NationalityBritish
StatusResigned
Appointed13 December 1993(15 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Holdhazel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£126,070
Cash£5,973
Current Liabilities£231,860

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC (The Lender)

Classification: Legal charge
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: F/H property k/a 1-8 the beeches, 193 boston road, hanwell t/no NGL201172 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 May 2004Delivered on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 hillside hay lane brent f/h t/no P79507. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 39 hillside hay lane london t/no. P79507.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 December 1993Delivered on: 22 December 1993
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 bedford gardens kensington, flats 1 & 4 the beeches hanwell, st aldens road dulwich. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 1988Delivered on: 3 October 1988
Satisfied on: 1 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/as ground floor flat 21. high down avenue worthing west sussex. Title no wsx 132174 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1988Delivered on: 4 March 1988
Satisfied on: 1 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 pembroke crescent, hove, east sussex. Fixed charge over all movable plant machinery implements utensils furniture and eqipment.
Fully Satisfied
10 March 1986Delivered on: 12 March 1986
Satisfied on: 1 March 1994
Persons entitled: Edward Manson & Company Limited

Classification: Legal charge
Secured details: For securing all moneys due or to become due from holdhazel limited to the chargee under the terms of the charge.
Particulars: Legal charge over all the property listed on form 47 & attached rider. (See doc M15).
Fully Satisfied
19 September 1979Delivered on: 1 October 1979
Satisfied on: 1 July 2011
Persons entitled: National Westminster 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: 57/57A tremaine road, anerley, bromely,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1979Delivered on: 27 March 1979
Satisfied on: 1 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 and 37A, 39 and 39A, 51 and 51A, 55 and 55A tremaine road, bromley kent. Title no sgl 252755. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
12 June 2023Change of details for Holdhazel Limited as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Change of details for Holdhazel Limited as a person with significant control on 9 June 2023 (2 pages)
31 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
7 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
20 July 2021Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 20 July 2021 (1 page)
6 July 2021Registered office address changed from C/O Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 6 July 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 December 2016Satisfaction of charge 9 in full (4 pages)
12 December 2016Satisfaction of charge 7 in full (4 pages)
12 December 2016Satisfaction of charge 7 in full (4 pages)
12 December 2016Satisfaction of charge 9 in full (4 pages)
1 December 2016Registration of charge 013969290010, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 013969290011, created on 29 November 2016 (16 pages)
1 December 2016Registration of charge 013969290011, created on 29 November 2016 (16 pages)
1 December 2016Registration of charge 013969290010, created on 29 November 2016 (20 pages)
30 November 2016Satisfaction of charge 8 in full (4 pages)
30 November 2016Satisfaction of charge 8 in full (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
17 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
17 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
21 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
10 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ann Barber on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ann Barber on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ann Barber on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 January 2008Return made up to 28/12/07; full list of members (3 pages)
23 January 2008Return made up to 28/12/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 February 2007Return made up to 28/12/06; full list of members (3 pages)
19 February 2007Return made up to 28/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
13 February 2006Return made up to 28/12/05; full list of members (3 pages)
13 February 2006Return made up to 28/12/05; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 February 2004Return made up to 28/12/03; full list of members (7 pages)
19 February 2004Return made up to 28/12/03; full list of members (7 pages)
3 September 2003Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
3 September 2003Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
21 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
21 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 March 2003Return made up to 28/12/02; full list of members (7 pages)
27 March 2003Return made up to 28/12/02; full list of members (7 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
22 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
22 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
12 April 2002Return made up to 28/12/01; full list of members (6 pages)
12 April 2002Return made up to 28/12/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 April 2001Return made up to 28/12/00; full list of members (6 pages)
25 April 2001Return made up to 28/12/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 March 2000Return made up to 28/12/99; full list of members (6 pages)
29 March 2000New director appointed (3 pages)
29 March 2000Return made up to 28/12/99; full list of members (6 pages)
29 March 2000New director appointed (3 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 March 1999Return made up to 28/12/98; full list of members (7 pages)
11 March 1999Return made up to 28/12/98; full list of members (7 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 January 1998Return made up to 28/12/97; no change of members (5 pages)
22 January 1998Return made up to 28/12/97; no change of members (5 pages)
20 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
3 April 1997Secretary's particulars changed (1 page)
3 April 1997Secretary's particulars changed (1 page)
5 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 28/12/96; no change of members (5 pages)
14 January 1997Return made up to 28/12/96; no change of members (5 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
25 February 1996Return made up to 28/12/95; full list of members (7 pages)
25 February 1996Return made up to 28/12/95; full list of members (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 March 1995Return made up to 28/12/94; no change of members (6 pages)
21 March 1995Return made up to 28/12/94; no change of members (6 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
31 October 1978Incorporation (17 pages)
31 October 1978Incorporation (17 pages)