Sluice Road, Denver
Downham Market
Norfolk
PE38 0EG
Secretary Name | Mrs Wendy Jaffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollies Farm Sluice Road, Denver Downham Market Norfolk PE38 0EG |
Director Name | Mrs Wendy Jaffe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(8 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollies Farm Sluice Road, Denver Downham Market Norfolk PE38 0EG |
Secretary Name | Wendy Susan Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(5 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Avalon Mews North End Buckhurst Hill Essex IG9 5RA |
Secretary Name | Mr David John Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 29 April 1998) |
Role | Secretary |
Correspondence Address | 16 Brookfield Weald Hall Lane Thornwood Essex CM16 6NG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.portmanlodge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01258 453727 |
Telephone region | Blandford |
Registered Address | 5 Beechwood Gardens Ilford Essex IG5 0AE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,333 |
Cash | £12,405 |
Current Liabilities | £18,652 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
17 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Registered office address changed from 5 Beechwood Gardens Ilford Essex IG5 0AE England to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from 5 Beechwood Gardens Ilford Essex IG5 0AE England to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Herman Henry Jaffe on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Herman Henry Jaffe on 1 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Wendy Jaffe on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Wendy Jaffe on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Herman Henry Jaffe on 1 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Wendy Jaffe on 1 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: the charter house charter mews ilford essex IG1 3RD (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: the charter house charter mews ilford essex IG1 3RD (1 page) |
16 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members
|
11 April 2002 | Return made up to 24/03/02; full list of members
|
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 August 2001 | Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members
|
31 March 2000 | Return made up to 24/03/00; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |