Company NamePortishead Trading Company Limited
DirectorRobert Chick
Company StatusActive
Company Number03229567
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Robert Chick
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Adrian Ivor Martin Fishman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address41 Woodhill Road
Portishead
Bristol
BS20 9EY
Secretary NameEdith Sophie Fishman
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Windsor House
Heathfield Gardens
London
W4 4JT
Secretary NameElizabeth Fishman
NationalityBritish
StatusResigned
Appointed24 June 2004(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 June 2004)
RoleCompany Director
Correspondence Address41 Woodhill Road
Portishead
Avon
BS20 7EY
Director NameMrs Elizabeth Fishman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01275 840055
Telephone regionClevedon

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

999 at £1Adrian Fishman
99.90%
Ordinary
1 at £1Elizabeth Fishman
0.10%
Ordinary

Financials

Year2014
Net Worth£1,384
Cash£40,586
Current Liabilities£163,221

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

22 January 2024Micro company accounts made up to 31 July 2023 (6 pages)
12 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
13 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 14 December 2021 with updates (4 pages)
30 November 2021Termination of appointment of Elizabeth Fishman as a secretary on 10 November 2021 (1 page)
30 November 2021Notification of Robert Chick as a person with significant control on 2 November 2021 (2 pages)
30 November 2021Termination of appointment of Elizabeth Fishman as a director on 10 November 2021 (1 page)
30 November 2021Cessation of Elizabeth Fishman as a person with significant control on 2 November 2021 (1 page)
30 November 2021Appointment of Mr Robert Chick as a director on 10 November 2021 (2 pages)
4 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
19 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
14 December 2020Cessation of The Estate of the Late Adrian Fishman as a person with significant control on 13 August 2020 (1 page)
25 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
30 July 2020Change of details for Mr the Estate of the Late Adrian Ivor Martin Fishman as a person with significant control on 20 March 2020 (2 pages)
30 July 2020Change of details for Mr the Estate of the Late Ivor Martin Fishman as a person with significant control on 20 March 2020 (2 pages)
29 July 2020Change of details for Mr the Estate of the Late Ivor Martin Fishman as a person with significant control on 20 March 2020 (2 pages)
28 July 2020Change of details for Mrs Elizabeth Fishman as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Secretary's details changed for Elizabeth Fishman on 28 July 2020 (1 page)
30 March 2020Termination of appointment of Adrian Fishman as a director on 20 March 2020 (1 page)
30 March 2020Change of details for Mr Adrian Ivor Martin Fishman as a person with significant control on 20 March 2020 (2 pages)
30 March 2020Appointment of Mrs Elizabeth Fishman as a director on 20 March 2020 (2 pages)
23 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
21 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
21 August 2017Change of details for Mr Adrian Fishman as a person with significant control on 4 March 2017 (2 pages)
21 August 2017Notification of Elizabeth Fishman as a person with significant control on 4 March 2017 (2 pages)
21 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
21 August 2017Change of details for Mr Adrian Fishman as a person with significant control on 4 March 2017 (2 pages)
21 August 2017Notification of Elizabeth Fishman as a person with significant control on 4 March 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Director's details changed for Adrian Fishman on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Adrian Fishman on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Adrian Fishman on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 25/07/09; full list of members (3 pages)
7 September 2009Return made up to 25/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 25/07/06; full list of members (2 pages)
10 August 2006Return made up to 25/07/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 25/07/05; full list of members (2 pages)
2 August 2005Return made up to 25/07/05; full list of members (2 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 September 2003Return made up to 25/07/03; full list of members (6 pages)
29 September 2003Return made up to 25/07/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 August 2002Return made up to 25/07/02; full list of members (6 pages)
18 August 2002Return made up to 25/07/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 August 2001Return made up to 25/07/01; full list of members (6 pages)
16 August 2001Return made up to 25/07/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 August 2000Return made up to 25/07/00; full list of members (6 pages)
23 August 2000Return made up to 25/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 August 1999Return made up to 25/07/99; full list of members (6 pages)
6 August 1999Return made up to 25/07/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 August 1998Return made up to 25/07/98; full list of members (6 pages)
6 August 1998Return made up to 25/07/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
5 September 1997Registered office changed on 05/09/97 from: annandate west heath avenue london NW11 7QU (1 page)
5 September 1997Registered office changed on 05/09/97 from: annandate west heath avenue london NW11 7QU (1 page)
8 August 1997Return made up to 25/07/97; full list of members (6 pages)
8 August 1997Return made up to 25/07/97; full list of members (6 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996Secretary resigned (2 pages)
25 July 1996Incorporation (15 pages)
25 July 1996Incorporation (15 pages)