London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Hamilton Bates |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Richard Alexander Davies |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Wisteria House 3 Park Lane Boughton Monchelsea Maidstone Kent ME17 4JJ |
Secretary Name | Mrs Hazel Ann Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Mrs Hazel Ann Bates |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Mr Edward John Dickens |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Haywardsfield Peterborough PE3 6FB |
Director Name | Peter John Holden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 48 Hemley Road Orsett Grays Essex RM16 3DG |
Director Name | Mr Kevin Barry Curran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Director Name | Mr Kevin Barrie Prosser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mallow Walk, St. James Road Goffs Oak Waltham Cross Hertfordshire EN7 6SR |
Secretary Name | Mr Kevin Barry Curran |
---|---|
Status | Resigned |
Appointed | 29 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 25 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 30 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.portabrands.com |
---|---|
Email address | [email protected] |
Telephone | 020 84439109 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
10 October 2006 | Delivered on: 12 October 2006 Satisfied on: 3 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Kevin Barry Curran as a director on 1 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Kevin Barrie Prosser as a director on 6 September 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 October 2016 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 May 2014 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
6 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 October 2010 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (4 pages) |
25 October 2010 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (4 pages) |
20 October 2010 | Termination of appointment of Ian Bates as a director (1 page) |
20 October 2010 | Termination of appointment of Ian Bates as a director (1 page) |
15 October 2010 | Appointment of Mr Kevin Barrie Prosser as a director (2 pages) |
15 October 2010 | Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a secretary (2 pages) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a secretary (2 pages) |
15 October 2010 | Appointment of Mr Kevin Barrie Prosser as a director (2 pages) |
15 October 2010 | Termination of appointment of Hazel Bates as a director (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a secretary (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a director (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a director (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a secretary (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a director (2 pages) |
15 October 2010 | Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a director (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a director (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Director's details changed for Hazel Ann Bates on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Hazel Ann Bates on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Hazel Ann Bates on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from the gallery minerva centre burnham road maldon essex CM9 6NP (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from the gallery minerva centre burnham road maldon essex CM9 6NP (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
10 October 2008 | Appointment terminated director richard davies (1 page) |
10 October 2008 | Appointment terminated director peter holden (1 page) |
10 October 2008 | Appointment terminated director edward dickens (1 page) |
10 October 2008 | Appointment terminated director peter holden (1 page) |
10 October 2008 | Appointment terminated director edward dickens (1 page) |
10 October 2008 | Appointment terminated director richard davies (1 page) |
9 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
9 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 December 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
19 December 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 05/04/07; full list of members (8 pages) |
27 June 2007 | Return made up to 05/04/07; full list of members (8 pages) |
31 May 2007 | Ad 02/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2007 | Ad 02/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
5 April 2006 | Incorporation (16 pages) |
5 April 2006 | Incorporation (16 pages) |