Company NamePortville Developments Limited
DirectorsSubhash Kanji Lakhani and Pravina Subhash Lakhani
Company StatusActive
Company Number05703728
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Subhash Kanji Lakhani
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(3 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eversley Crescent
London
N21 1EL
Secretary NameMr Subhash Kanji Lakhani
NationalityBritish
StatusCurrent
Appointed17 May 2006(3 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMrs Pravina Subhash Lakhani
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address309 Hoe Street
Walthamstow
London
E17 9BG
Director NameMr Easton Llewellyn Howes
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 September 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheyne Walk
London
NW4 3QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Eversley Crescent
London
N21 1EL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Deep Subhash Lakhani
25.00%
Ordinary
25 at £1Pravin Subhash Lakhani
25.00%
Ordinary
25 at £1Shivani Subhash Lakhani
25.00%
Ordinary
25 at £1Subhash Kanji Lakhani
25.00%
Ordinary

Financials

Year2014
Net Worth£214,286
Cash£10,179
Current Liabilities£48,177

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

14 July 2006Delivered on: 22 July 2006
Satisfied on: 13 February 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 68A burma road, stoke newington t/no NGL346842 together with a fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property and the goodwill.
Fully Satisfied
14 July 2006Delivered on: 22 July 2006
Satisfied on: 13 February 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 68 burma road, stoke newington t/no NGL406477 together with a fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property and the goodwill.
Fully Satisfied
30 June 2006Delivered on: 19 July 2006
Satisfied on: 26 November 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 68B burma road stoke newington t/no ngl 346843 together with a fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
13 July 2022Registered office address changed from 309 Hoe Street London E17 9BG to 7 Eversley Crescent London N21 1EL on 13 July 2022 (1 page)
2 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
18 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
24 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
25 September 2015Termination of appointment of Easton Llewellyn Howes as a director on 10 September 2015 (1 page)
25 September 2015Appointment of Mrs Pravina Subhash Lakhani as a director on 1 June 2015 (2 pages)
25 September 2015Appointment of Mrs Pravina Subhash Lakhani as a director on 1 June 2015 (2 pages)
25 September 2015Appointment of Mrs Pravina Subhash Lakhani as a director on 1 June 2015 (2 pages)
25 September 2015Termination of appointment of Easton Llewellyn Howes as a director on 10 September 2015 (1 page)
11 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
24 February 2009Return made up to 09/02/09; full list of members (4 pages)
24 February 2009Return made up to 09/02/09; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
8 May 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
17 April 2008Amended accounts made up to 28 February 2007 (7 pages)
17 April 2008Amended accounts made up to 28 February 2007 (7 pages)
15 February 2008Return made up to 09/02/08; full list of members (2 pages)
15 February 2008Return made up to 09/02/08; full list of members (2 pages)
4 November 2007Accounts made up to 28 February 2007 (2 pages)
4 November 2007Accounts made up to 28 February 2007 (2 pages)
19 February 2007Return made up to 09/02/07; full list of members (2 pages)
19 February 2007Return made up to 09/02/07; full list of members (2 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 June 2006Ad 23/05/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
19 June 2006Ad 23/05/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
9 February 2006Incorporation (16 pages)
9 February 2006Incorporation (16 pages)