Portland
DT5 1HJ
Director Name | Mr Martin Keith Ross |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinecroft Ravenswood Drive Camberley Surrey GU15 2BU |
Registered Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
22 June 2017 | Delivered on: 4 July 2017 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: All that freehold property known as dera site, bincleaves, newstons road, weymouth as the same is registered with title absolute at land registry with title number DT287170. Please see instrument for further details. Outstanding |
---|---|
22 June 2017 | Delivered on: 4 July 2017 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Licence relating to plans and drawings made between new care horizons (the weymouth) limited, fortuneswell investements no.3 LTD, cairn special opportunities credit master fund limited and proplend security limited dated on or around the date of this deed. Please see instrument for further details.. Licence relating to intellectual property made between fortuneswell investements no.3 LTD and new care horizons (the weymouth) limited dated on or around the date of this deed. Please see instrument for further details. Outstanding |
19 February 2021 | Registered office address changed from 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 19 February 2021 (2 pages) |
---|---|
18 February 2021 | Appointment of an administrator (3 pages) |
1 December 2020 | Appointment of receiver or manager (4 pages) |
13 November 2020 | S1096 Court Order to Rectify (2 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
18 March 2019 | Director's details changed for Mr Christopher Robert Ross on 5 November 2016 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 December 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
24 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 July 2017 | Registration of charge 098368930002, created on 22 June 2017 (48 pages) |
4 July 2017 | Registration of charge 098368930002, created on 22 June 2017 (48 pages) |
4 July 2017 | Registration of charge 098368930001, created on 22 June 2017 (55 pages) |
4 July 2017 | Registration of charge 098368930001, created on 22 June 2017 (55 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Appointment of Mr Martin Keith Ross as a director on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Martin Keith Ross as a director on 19 May 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 July 2016 | Registered office address changed from 34 Heathside Park Camberley Surrey GU15 1PT England to 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY on 24 July 2016 (1 page) |
24 July 2016 | Registered office address changed from , 34 Heathside Park, Camberley, Surrey, GU15 1PT, England to 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY on 24 July 2016 (1 page) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|