Company NamePortaplan Limited
DirectorsAjaz Khowaj Quoram Ahmed and Clark Sorenson Fenton
Company StatusActive
Company Number02254961
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ajaz Khowaj Quoram Ahmed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(11 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4,17 Pembridge Villas
London
W11 3EW
Director NameClark Sorenson Fenton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Pembridge Villas
London
W11 3EW
Director NameMr Paul Deacon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 1991)
RoleSecurities Analyst
Correspondence Address17 Pembridge Villas
London
W11 3EW
Director NameMr Christopher Chittenden Hart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1993)
RoleBanker
Correspondence Address17 Pembridge Villas
London
W11 3EW
Director NameMr Patrick Alexander Perry
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 October 2000)
RoleBanker
Correspondence AddressFlat 5,17 Pembridge Villas
London
W11 3EW
Secretary NameMrs Rachel Mary Hart
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence Address17 Pembridge Villas
London
W11 3EW
Director NameMichael Shaw Turner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 24 September 1992)
RoleTV Director
Correspondence AddressFlat 2
17 Pembridge Villas
London
W11 3EW
Secretary NameMrs Mary Elizabeth Perry
NationalityBritish
StatusResigned
Appointed21 April 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address17 Pembridge Villas
London
W11 3EW
Director NamePeter William Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 August 1993)
RoleFilm Camera Operator
Correspondence AddressFlat 2 17 Pembridge Villas
Notting Hill Gate
London
W11 3EW
Director NameNicholas Rory Collins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 April 2006)
RoleSolicitor
Correspondence Address17 Drummond Place
Edinburgh
EH3 6PL
Scotland
Director NameMs Zareen Sara Kamal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 August 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2 17 Pembridge Villas
London
W11 3EW
Secretary NameNicholas Rory Collins
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address17 Drummond Place
Edinburgh
EH3 6PL
Scotland
Director NameRobert Gurland
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 July 2005)
RoleSolicitor
Correspondence AddressHalliwell Landau
75 King William Street
London
EC4N 7BE
Secretary NameMs Zareen Sara Kamal
NationalityBritish
StatusResigned
Appointed31 March 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2009)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFlat 2 17 Pembridge Villas
London
W11 3EW

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£15,000
Net Worth£40,220
Cash£10,387
Current Liabilities£3,834

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 Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

3 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 June 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 June 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
10 May 2022Registered office address changed from C/O Douglas Home & Co Limited 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 10 May 2022 (1 page)
10 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 June 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 June 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Sanderson Mccreath and Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Sanderson Mccreath and Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 14 March 2012 (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Ajaz Ahmed on 10 May 2010 (2 pages)
20 July 2010Director's details changed for Clark Sorenson Fenton on 10 May 2010 (2 pages)
20 July 2010Director's details changed for Ajaz Ahmed on 10 May 2010 (2 pages)
20 July 2010Director's details changed for Clark Sorenson Fenton on 10 May 2010 (2 pages)
26 March 2010Termination of appointment of Zareen Kamal as a secretary (1 page)
26 March 2010Termination of appointment of Zareen Kamal as a director (1 page)
26 March 2010Termination of appointment of Zareen Kamal as a director (1 page)
26 March 2010Termination of appointment of Zareen Kamal as a secretary (1 page)
6 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 May 2007Return made up to 10/05/07; full list of members (3 pages)
24 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 June 2006Return made up to 10/05/06; full list of members (3 pages)
8 June 2006Return made up to 10/05/06; full list of members (3 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 June 2005Return made up to 10/05/05; full list of members (4 pages)
1 June 2005Return made up to 10/05/05; full list of members (4 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004Return made up to 10/05/04; no change of members (8 pages)
26 May 2004Return made up to 10/05/04; no change of members (8 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 May 2003Return made up to 10/05/03; no change of members (8 pages)
28 May 2003Return made up to 10/05/03; no change of members (8 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2001Registered office changed on 28/02/01 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page)
28 February 2001Registered office changed on 28/02/01 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page)
7 February 2001Auditor's resignation (1 page)
7 February 2001Auditor's resignation (1 page)
24 November 2000Full accounts made up to 31 March 2000 (9 pages)
24 November 2000Full accounts made up to 31 March 2000 (9 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
4 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 1999Full accounts made up to 31 March 1999 (9 pages)
12 November 1999Full accounts made up to 31 March 1999 (9 pages)
8 November 1999Registered office changed on 08/11/99 from: 17 pembridge villas london W11 3EW (1 page)
8 November 1999Registered office changed on 08/11/99 from: 17 pembridge villas london W11 3EW (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New director appointed (2 pages)
19 May 1999Return made up to 10/05/99; no change of members (4 pages)
19 May 1999Return made up to 10/05/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 10/05/98; change of members (6 pages)
13 May 1998Return made up to 10/05/98; change of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 June 1997Return made up to 10/05/97; full list of members (6 pages)
23 June 1997Return made up to 10/05/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (8 pages)
9 September 1996Full accounts made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 10/05/96; no change of members (4 pages)
13 June 1996Return made up to 10/05/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)