Company NamePortland House Construction Limited
DirectorsAlan Nigel Dalton and Michael Henry Lamyman
Company StatusActive
Company Number02714759
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan Nigel Dalton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(6 days after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Michael Henry Lamyman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Bitchfield Road
Ingoldsby
Grantham
Lincolnshire
NG33 4EU
Secretary NameAlan Nigel Dalton
StatusCurrent
Appointed05 August 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NamePhilip John Chalk
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address18 Bolton Gardens
London
SW5 0AJ
Secretary NamePhilip John Chalk
NationalityBritish
StatusResigned
Appointed20 May 1992(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address18 Bolton Gardens
London
SW5 0AJ
Director NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary NameMr Clive Patrick Farrell
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Director NameMr Mark Richard Simons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 West Heath Road
Hamstead
London
NW3 7TT
Secretary NameMr Mark Richard Simons
NationalityBritish
StatusResigned
Appointed04 March 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 West Heath Road
Hamstead
London
NW3 7TT
Director NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2007(14 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

23 September 2016Delivered on: 5 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 42 twyford avenue ealing common london W3 9QB registered under title number NGL228005.
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 4, 39 ossington street, london W2 4LY registered under title number NGL623607.
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 53 boscombe road, london W12 9HT registered under title number 66181.
Outstanding
18 December 2013Delivered on: 27 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 June 2005Delivered on: 18 June 2005
Satisfied on: 24 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
19 May 2021Secretary's details changed for Alan Nigel Dalton on 1 May 2021 (1 page)
19 May 2021Director's details changed for Mr Alan Nigel Dalton on 1 May 2021 (2 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 January 2018Director's details changed for Mr Alan Nigel Dalton on 1 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Alan Nigel Dalton on 1 December 2017 (2 pages)
30 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 June 2017Notification of The Portland House Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 June 2017Notification of Wilsford Estates Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of The Portland House Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Wilsford Estates Limited as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 October 2016Registration of charge 027147590005, created on 23 September 2016 (39 pages)
5 October 2016Registration of charge 027147590005, created on 23 September 2016 (39 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
2 April 2015Registration of charge 027147590004, created on 1 April 2015 (39 pages)
2 April 2015Registration of charge 027147590004, created on 1 April 2015 (39 pages)
2 April 2015Registration of charge 027147590004, created on 1 April 2015 (39 pages)
5 March 2015Registration of charge 027147590003, created on 3 March 2015 (39 pages)
5 March 2015Registration of charge 027147590003, created on 3 March 2015 (39 pages)
5 March 2015Registration of charge 027147590003, created on 3 March 2015 (39 pages)
26 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
27 December 2013Registration of charge 027147590002 (36 pages)
27 December 2013Registration of charge 027147590002 (36 pages)
24 December 2013Satisfaction of charge 1 in full (3 pages)
24 December 2013Satisfaction of charge 1 in full (3 pages)
16 August 2013Termination of appointment of Clive Farrell as a director (1 page)
16 August 2013Termination of appointment of Clive Farrell as a secretary (1 page)
16 August 2013Termination of appointment of Clive Farrell as a secretary (1 page)
16 August 2013Appointment of Alan Nigel Dalton as a secretary (2 pages)
16 August 2013Appointment of Alan Nigel Dalton as a secretary (2 pages)
16 August 2013Appointment of Mr Michael Henry Lamyman as a director (2 pages)
16 August 2013Appointment of Mr Michael Henry Lamyman as a director (2 pages)
16 August 2013Termination of appointment of Clive Farrell as a director (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Mr Alan Nigel Dalton on 5 March 2012 (2 pages)
22 June 2012Director's details changed for Mr Alan Nigel Dalton on 5 March 2012 (2 pages)
22 June 2012Director's details changed for Mr Alan Nigel Dalton on 5 March 2012 (2 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
6 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
5 June 2009Return made up to 14/05/09; full list of members (5 pages)
5 June 2009Return made up to 14/05/09; full list of members (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
29 May 2008Return made up to 14/05/08; full list of members (5 pages)
29 May 2008Return made up to 14/05/08; full list of members (5 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007New secretary appointed;new director appointed (3 pages)
29 November 2007New secretary appointed;new director appointed (3 pages)
29 November 2007Secretary resigned;director resigned (1 page)
20 June 2007Return made up to 14/05/07; full list of members (6 pages)
20 June 2007Return made up to 14/05/07; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 30 April 2006 (18 pages)
12 October 2006Total exemption full accounts made up to 30 April 2006 (18 pages)
20 June 2006Return made up to 14/05/06; full list of members (5 pages)
20 June 2006Return made up to 14/05/06; full list of members (5 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
25 October 2005Return made up to 14/05/05; full list of members (5 pages)
25 October 2005Return made up to 14/05/05; full list of members (5 pages)
18 June 2005Particulars of mortgage/charge (5 pages)
18 June 2005Particulars of mortgage/charge (5 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Return made up to 14/05/04; full list of members (5 pages)
5 July 2004Return made up to 14/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
14 April 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
14 June 2003Return made up to 14/05/03; full list of members (5 pages)
14 June 2003Return made up to 14/05/03; full list of members (5 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
21 June 2002Return made up to 14/05/02; full list of members (5 pages)
21 June 2002Return made up to 14/05/02; full list of members (5 pages)
22 April 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
22 April 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
13 June 2001Return made up to 14/05/01; full list of members (5 pages)
13 June 2001Return made up to 14/05/01; full list of members (5 pages)
20 January 2001Full accounts made up to 30 April 2000 (7 pages)
20 January 2001Full accounts made up to 30 April 2000 (7 pages)
12 June 2000Return made up to 14/05/00; full list of members (6 pages)
12 June 2000Return made up to 14/05/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
20 July 1999Return made up to 14/05/99; full list of members (6 pages)
20 July 1999Return made up to 14/05/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
4 June 1998Return made up to 14/05/98; full list of members (6 pages)
4 June 1998Return made up to 14/05/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
23 June 1997Return made up to 14/05/97; full list of members (6 pages)
23 June 1997Return made up to 14/05/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 June 1996Return made up to 14/05/96; full list of members (6 pages)
12 June 1996Return made up to 14/05/96; full list of members (6 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
16 June 1995Return made up to 14/05/95; full list of members (16 pages)
16 June 1995Return made up to 14/05/95; full list of members (16 pages)
15 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
15 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1992Company name changed\certificate issued on 12/06/92 (2 pages)
14 May 1992Incorporation (15 pages)
14 May 1992Incorporation (15 pages)