Company Name228 Portnall Road Limited
Company StatusDissolved
Company Number08100667
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameDrewmore Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Benton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(8 months after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMrs Michele Benton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2019)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Michael Lewis Kingsley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameElliott Simon Francis Engers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65b Sunny Gardens
Hendon
London
NW4 1SJ
Director NameMr Niall Samuel Ivers
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1L.m.s. Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£166,876
Cash£23,366
Current Liabilities£456,710

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 January 2014Delivered on: 29 January 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that the freehold property situate and known as 57 edbrooke road london W9 2DE in the london borough of westminster as the same is registered at hm land registry under title number 254572.. notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 23 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 22 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 228 portnall road london W9 3BJ registered at hm land registry with title absolute under title number LN133730.. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 22 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 57 edbrooke road london W9 2DE registered at hm land registry with title absolute under title number 254572.. notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 23 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 March 2013Delivered on: 23 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and greyhorse investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate and k/a 57 edbrooke road, london t/no 254572.
Outstanding

Filing History

10 July 2017Notification of Michael David Allen Benton as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Michele Benton as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 March 2017Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP .9
(7 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 0.90
(4 pages)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2016Resolutions
  • RES13 ‐ S 04/04/2016
(2 pages)
29 April 2016Termination of appointment of Niall Samuel Ivers as a director on 4 April 2016 (1 page)
11 March 2016Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Michele Benton on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Niall Samuel Ivers on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Michael David Allen Benton on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages)
18 February 2016Termination of appointment of Elliott Simon Francis Engers as a director on 4 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(8 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(8 pages)
29 January 2014Registration of charge 081006670006 (21 pages)
12 December 2013Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
4 June 2013Appointment of Mr Niall Samuel Ivers as a director (2 pages)
24 May 2013Appointment of Mr Michael Lewis Kingsley as a director (2 pages)
23 May 2013Appointment of Elliott Simon Francis Engers as a director (2 pages)
23 May 2013Appointment of Michael David Allen Benton as a director (2 pages)
23 May 2013Registration of charge 081006670005 (14 pages)
23 May 2013Appointment of Michele Benton as a director (2 pages)
22 May 2013Registration of charge 081006670003 (22 pages)
22 May 2013Registration of charge 081006670004 (22 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2013Appointment of Mr Daniel Benton as a director (2 pages)
22 February 2013Termination of appointment of Elliott Engers as a director (1 page)
18 June 2012Company name changed drewmore LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 18 June 2012 (1 page)
18 June 2012Appointment of Elliott Simon Francis Engers as a director (2 pages)
18 June 2012Termination of appointment of Andrew Davis as a director (1 page)
11 June 2012Incorporation (43 pages)