Company NameGeneral Portfolio Ltd
DirectorJohn Fergus
Company StatusActive
Company Number05123940
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Fergus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Burgundy Court 68-72 Springfield Road
Chelmsford
Essex
CM2 6JY
Secretary NameTheresa Ann Fergus
NationalityBritish
StatusCurrent
Appointed13 May 2006(2 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor, Burgundy Court 68-72 Springfield Road
Chelmsford
Essex
CM2 6JY
Secretary NameMr John Stuart Connah
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheinsurancexperts.com

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100k at £1John Fergus
50.00%
Ordinary
100k at £1Theresa Ann Fergus
50.00%
Ordinary

Financials

Year2014
Turnover£80,000
Net Worth£202,167
Cash£207
Current Liabilities£186,900

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

11 April 2008Delivered on: 19 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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

Filing History

24 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
11 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(4 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(4 pages)
23 February 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
23 February 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200,000
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200,000
(4 pages)
26 January 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
26 January 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
10 October 2014Director's details changed for Mr John Fergus on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Theresa Ann Fergus on 10 October 2014 (1 page)
10 October 2014Director's details changed for Mr John Fergus on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Theresa Ann Fergus on 10 October 2014 (1 page)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200,000
(4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200,000
(4 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
18 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 March 2010Statement of capital following an allotment of shares on 20 March 2008
  • GBP 200,000
(2 pages)
19 March 2010Particulars of contract relating to shares (3 pages)
19 March 2010Particulars of contract relating to shares (3 pages)
19 March 2010Statement of capital following an allotment of shares on 20 March 2008
  • GBP 200,000
(2 pages)
1 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
19 August 2009Return made up to 10/05/09; full list of members (3 pages)
19 August 2009Return made up to 10/05/09; full list of members (3 pages)
18 August 2009Return made up to 10/05/08; full list of members (3 pages)
18 August 2009Return made up to 10/05/08; full list of members (3 pages)
1 August 2009Nc inc already adjusted 20/03/08 (1 page)
1 August 2009Nc inc already adjusted 20/03/08 (1 page)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
2 May 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from the old surgery moulsham street chelmsford essex CM2 0JJ (1 page)
2 May 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from the old surgery moulsham street chelmsford essex CM2 0JJ (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 March 2008Return made up to 10/05/07; full list of members (6 pages)
4 March 2008Return made up to 10/05/07; full list of members (6 pages)
4 March 2008Appointment terminated secretary john connah (1 page)
4 March 2008Secretary appointed theresa fergus (2 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 March 2008Secretary appointed theresa fergus (2 pages)
4 March 2008Appointment terminated secretary john connah (1 page)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
9 November 2006Return made up to 10/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/06
(6 pages)
9 November 2006Return made up to 10/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/06
(6 pages)
23 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 June 2005Return made up to 10/05/05; full list of members (6 pages)
25 June 2005Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2005Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2005Return made up to 10/05/05; full list of members (6 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
10 May 2004Incorporation (17 pages)
10 May 2004Incorporation (17 pages)