Company NamePortman Supermarkets Limited
Company StatusDissolved
Company Number08674609
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 6 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)
Previous NameNewincco 1254 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 18 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 18 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 July 2014Delivered on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land on the east side of chandos road buckingham t/no BM118232.
Outstanding

Filing History

30 November 2020Declaration of solvency (5 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
4 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-02
(1 page)
4 November 2020Registered office address changed from 40 Queen Anne Street London W1G 9EL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 November 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 October 2019Auditor's resignation (1 page)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
1 August 2019Satisfaction of charge 086746090001 in full (1 page)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (9 pages)
15 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
15 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
24 July 2014Registration of charge 086746090001, created on 18 July 2014 (38 pages)
24 July 2014Registration of charge 086746090001, created on 18 July 2014 (38 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 200
(3 pages)
21 January 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
21 January 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
21 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 200
(3 pages)
21 January 2014Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER England on 21 January 2014 (1 page)
31 October 2013Termination of appointment of Christopher Mackie as a director (1 page)
31 October 2013Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
31 October 2013Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
31 October 2013Termination of appointment of Christopher Mackie as a director (1 page)
31 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
31 October 2013Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
31 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
31 October 2013Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
30 October 2013Appointment of Mr Colin Barry Wagman as a director (3 pages)
30 October 2013Appointment of Mr Michael George Cohen as a director (3 pages)
30 October 2013Appointment of Mr Michael George Cohen as a director (3 pages)
30 October 2013Appointment of Mr Colin Barry Wagman as a director (3 pages)
25 October 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 October 2013 (1 page)
18 September 2013Company name changed newincco 1254 LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Company name changed newincco 1254 LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Incorporation (45 pages)
3 September 2013Incorporation (45 pages)