Company NameThe Porta Group Limited
DirectorsAndrew James Tedbury and Laurence Walter Hill
Company StatusActive
Company Number06680098
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMrs Hazel Ann Bates
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameMr Ian Hamilton Bates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RolePackaging Consultant
Country of ResidenceEngland
Correspondence Address1 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Secretary NameMrs Hazel Ann Bates
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameMr Robert Neame Davison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House West Park Road
Copthorne
Crawley
West Sussex
RH10 3HG
Director NameMr Kevin Barry Curran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2020)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address25 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Director NameMr Kevin Barrie Prosser
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2010(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mallow Walk, St. James Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SR
Secretary NameMr Kevin Barry Curran
StatusResigned
Appointed29 September 2010(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 September 2016)
RoleCompany Director
Correspondence Address25 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Director NameMr Andrew James Tedbury
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5BW
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed30 September 2016(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

740 at £1Tri-star Packaging Supplies LTD
74.00%
Ordinary A
260 at £1Tri-star Packaging Supplies LTD
26.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Kevin Barrie Prosser as a director on 6 September 2019 (1 page)
3 January 2020Termination of appointment of Kevin Barry Curran as a director on 1 January 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
10 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages)
7 October 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Andrew James Tedbury as a director on 30 September 2016 (1 page)
6 October 2016Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Andrew James Tedbury as a director on 30 September 2016 (1 page)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
9 May 2014Registered office address changed from C/O Brindley Goldstein Limited 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from C/O Brindley Goldstein Limited 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from C/O Brindley Goldstein Limited 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(6 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
21 September 2011Termination of appointment of Ian Bates as a director (1 page)
21 September 2011Termination of appointment of Ian Bates as a director (1 page)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
24 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
24 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
15 October 2010Appointment of Mr Kevin Barry Curran as a secretary (2 pages)
15 October 2010Appointment of Mr Kevin Barry Curran as a director (2 pages)
15 October 2010Appointment of Mr Kevin Barrie Prosser as a director (2 pages)
15 October 2010Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page)
15 October 2010Appointment of Mr Kevin Barry Curran as a director (2 pages)
15 October 2010Appointment of Mr Kevin Barrie Prosser as a director (2 pages)
15 October 2010Termination of appointment of Hazel Bates as a director (1 page)
15 October 2010Appointment of Mr Kevin Barry Curran as a secretary (2 pages)
15 October 2010Termination of appointment of Hazel Bates as a director (1 page)
15 October 2010Termination of appointment of Robert Davison as a director (1 page)
15 October 2010Termination of appointment of Hazel Bates as a secretary (1 page)
15 October 2010Termination of appointment of Hazel Bates as a secretary (1 page)
15 October 2010Termination of appointment of Robert Davison as a director (1 page)
15 October 2010Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page)
3 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page)
2 March 2010Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
23 February 2009Registered office changed on 23/02/2009 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
17 October 2008Particulars of contract relating to shares (3 pages)
17 October 2008Ad 30/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 October 2008Director appointed robert neame davison (2 pages)
17 October 2008Particulars of contract relating to shares (3 pages)
17 October 2008Director appointed robert neame davison (2 pages)
17 October 2008Ad 30/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 September 2008Director appointed ian hamilton bates (2 pages)
9 September 2008Director and secretary appointed hazel ann bates (2 pages)
9 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Director and secretary appointed hazel ann bates (2 pages)
9 September 2008Director appointed ian hamilton bates (2 pages)
9 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 August 2008Incorporation (16 pages)
22 August 2008Incorporation (16 pages)