Company NamePorters Development Ltd
DirectorAdrian Michal Graupen
Company StatusActive
Company Number06712235
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Adrian Michal Graupen
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdome
Correspondence Address48a Mitcham Park
Croydon
Surrey
CR4 4CJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.venfordconstruction.co.uk/
Email address[email protected]
Telephone07 871870788
Telephone regionMobile

Location

Registered Address48a Mitcham Park
London
CR4 4EJ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£110,906
Gross Profit£31,627
Net Worth£8,391
Cash£10,461
Current Liabilities£2,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 May 2017Registered office address changed from 48a Mitcham Park Croydon Surrey CR4 4EJ to 48a Mitcham Park 48a Mitcham Park London CR4 4EJ on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 48a Mitcham Park Croydon Surrey CR4 4EJ to 48a Mitcham Park 48a Mitcham Park London CR4 4EJ on 15 May 2017 (1 page)
28 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
28 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
25 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
9 June 2010Company name changed agbs LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
9 June 2010Company name changed agbs LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Adrian Michal Graupen on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Adrian Michal Graupen on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Adrian Michal Graupen on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
27 July 2009Registered office changed on 27/07/2009 from foresters hall 25-27 westow street london SE19 3RW uk (1 page)
27 July 2009Registered office changed on 27/07/2009 from foresters hall 25-27 westow street london SE19 3RW uk (1 page)
11 November 2008Director's change of particulars / adrian graupen / 07/11/2008 (1 page)
11 November 2008Director's change of particulars / adrian graupen / 07/11/2008 (1 page)
14 October 2008Director appointed adrian graupen (2 pages)
14 October 2008Director appointed adrian graupen (2 pages)
14 October 2008Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 October 2008Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 October 2008Appointment terminated director laurence adams (1 page)
1 October 2008Incorporation (14 pages)
1 October 2008Appointment terminated director laurence adams (1 page)
1 October 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
1 October 2008Incorporation (14 pages)
1 October 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)