London
W1K 5QF
Director Name | Mr Steven Paul Barrett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF |
Director Name | Mr Stephen Peter Ogden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 66 Bierley Lane, Bierley Bradford West Yorkshire BD4 6AA |
Director Name | Mr Daniel Fraser Davison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 August 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | International House 6 South Molton St London W1K 5QF |
Secretary Name | Mrs Rachel Louise Walker |
---|---|
Status | Resigned |
Appointed | 11 January 2022(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | International House 6 South Molton St London W1K 5QF |
Website | www.portelav.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01422 893888 |
Telephone region | Halifax |
Registered Address | International House 6 South Molton St London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£679 |
Cash | £8,990 |
Current Liabilities | £17,002 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
15 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Daniel Fraser Davison as a director on 9 August 2022 (1 page) |
21 June 2022 | Termination of appointment of Rachel Louise Walker as a secretary on 31 May 2022 (1 page) |
25 April 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
29 January 2022 | Termination of appointment of Stephen Peter Ogden as a director on 28 January 2022 (1 page) |
12 January 2022 | Appointment of Mrs Rachel Louise Walker as a secretary on 11 January 2022 (2 pages) |
11 January 2022 | Company name changed portel av LIMITED\certificate issued on 11/01/22
|
10 January 2022 | Registered office address changed from 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF to International House 6 South Molton St London W1K 5QF on 10 January 2022 (1 page) |
6 January 2022 | Termination of appointment of Steven Paul Barrett as a director on 6 September 2021 (1 page) |
7 September 2021 | Notification of Benjamin Daniel Louis Middlebrook as a person with significant control on 6 September 2021 (2 pages) |
7 September 2021 | Appointment of Mr Benjamin Daniel Louis Middlebrook as a director on 6 September 2021 (2 pages) |
7 September 2021 | Cessation of Stephen Peter Ogden as a person with significant control on 6 September 2021 (1 page) |
7 September 2021 | Cessation of Steven Paul Barrett as a person with significant control on 6 September 2021 (1 page) |
7 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
7 April 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
31 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 February 2018 | Appointment of Mr Daniel Fraser Davison as a director on 23 February 2018 (2 pages) |
4 October 2017 | Current accounting period extended from 30 September 2017 to 28 February 2018 (1 page) |
4 October 2017 | Current accounting period extended from 30 September 2017 to 28 February 2018 (1 page) |
10 September 2017 | Change of details for Mr Stephen Peter Ogden as a person with significant control on 26 August 2016 (2 pages) |
10 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 September 2017 | Change of details for Mr Steven Paul Barrett as a person with significant control on 26 August 2016 (2 pages) |
10 September 2017 | Change of details for Mr Stephen Peter Ogden as a person with significant control on 26 August 2016 (2 pages) |
10 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 September 2017 | Change of details for Mr Steven Paul Barrett as a person with significant control on 26 August 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 August 2013 | Director's details changed for Mr Steven Paul Barrett on 4 April 2013 (2 pages) |
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Director's details changed for Mr Steven Paul Barrett on 4 April 2013 (2 pages) |
26 August 2013 | Director's details changed for Mr Steven Paul Barrett on 4 April 2013 (2 pages) |
14 May 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 April 2013 | Registered office address changed from Apartment 20 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Apartment 20 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Apartment 20 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF England on 8 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 73 the Grove Hipperholme Halifax West Yorkshire HX3 8JN United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 73 the Grove Hipperholme Halifax West Yorkshire HX3 8JN United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 73 the Grove Hipperholme Halifax West Yorkshire HX3 8JN United Kingdom on 5 April 2013 (1 page) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Incorporation (44 pages) |
26 August 2011 | Incorporation (44 pages) |