Company NamePortland House Holdings Limited
DirectorsAdam McGhin and Robert Jan Hudson
Company StatusActive
Company Number02421236
CategoryPrivate Limited Company
Incorporation Date8 September 1989(34 years, 7 months ago)
Previous NamePortland House (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(26 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
Tyne And Wear
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(27 years after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Alan Nigel Dalton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11e Kensington Court
London
W8 5DN
Director NameRoderick Ian Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1992)
RoleInvestor/Developer
Correspondence Address62 Shaftesbury Avenue
Kenton
Middlesex
HA3 0QY
Secretary NameRoderick Ian Walker
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1992)
RoleCompany Director
Correspondence Address62 Shaftesbury Avenue
Kenton
Middlesex
HA3 0QY
Director NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 14 March 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary NameMr Clive Patrick Farrell
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 14 March 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary NameMr Samuel Maurice Charkham
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hatch End
Pinner
Middlesex
HA5 4ER
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(17 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed14 March 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameNicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(21 years, 3 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(26 years, 4 months after company formation)
Appointment Duration8 years (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(26 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(28 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(31 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(32 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£888,557
Gross Profit-£51,444
Net Worth£6,668,360
Cash£2,348,614
Current Liabilities£211,293

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

26 June 1995Delivered on: 27 June 1995
Satisfied on: 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 6 st dunstans road barons court london W6 and by way of floating charge all unattached plant machinery chattels and goods by way of fixed charge all buildings and other structures and any goodwill. See the mortgage charge document for full details.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises k/a 47/54 west kensington mansions beaumont crescent fulham london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 1995Delivered on: 13 May 1995
Satisfied on: 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-12 blenheim court, chiselhurst bexley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 15 December 1993
Satisfied on: 13 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2024Statement of capital on 25 January 2024
  • GBP 1
(5 pages)
25 January 2024Solvency Statement dated 17/01/24 (1 page)
25 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2024Statement by Directors (1 page)
10 January 2024Termination of appointment of Eliza Pattinson as a director on 8 January 2024 (1 page)
10 January 2024Termination of appointment of Helen Christine Gordon as a director on 8 January 2024 (1 page)
25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
20 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
20 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
20 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (176 pages)
20 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 November 2022Termination of appointment of Toby Edward Austin as a director on 30 November 2022 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 30 September 2021 (19 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
18 November 2021Appointment of Mr Toby Edward Austin as a director on 17 November 2021 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 30 September 2020 (18 pages)
10 May 2021Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages)
29 April 2021Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 30 September 2019 (17 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
15 May 2019Full accounts made up to 30 September 2018 (16 pages)
1 May 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
17 May 2018Full accounts made up to 30 September 2017 (15 pages)
4 January 2018Appointment of Mr Mark Jeremy Robson as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr Mark Jeremy Robson as a director on 4 January 2018 (2 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
19 May 2014Full accounts made up to 30 September 2013 (13 pages)
19 May 2014Full accounts made up to 30 September 2013 (13 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(8 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(8 pages)
8 May 2013Full accounts made up to 30 September 2012 (14 pages)
8 May 2013Full accounts made up to 30 September 2012 (14 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
21 June 2012Full accounts made up to 30 September 2011 (14 pages)
21 June 2012Full accounts made up to 30 September 2011 (14 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
3 March 2011Full accounts made up to 30 September 2010 (14 pages)
3 March 2011Full accounts made up to 30 September 2010 (14 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2010Termination of appointment of Mark Robson as a director (2 pages)
15 July 2010Termination of appointment of Mark Robson as a director (2 pages)
10 June 2010Full accounts made up to 30 September 2009 (13 pages)
10 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (3 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 September 2009Return made up to 08/09/09; full list of members (4 pages)
17 September 2009Return made up to 08/09/09; full list of members (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
30 January 2009Director appointed nick on (8 pages)
30 January 2009Director appointed nick on (8 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
16 September 2008Return made up to 08/09/08; full list of members (4 pages)
16 September 2008Return made up to 08/09/08; full list of members (4 pages)
7 August 2008Full accounts made up to 30 September 2007 (17 pages)
7 August 2008Full accounts made up to 30 September 2007 (17 pages)
28 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
28 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 September 2007Return made up to 08/09/07; full list of members (6 pages)
19 September 2007Return made up to 08/09/07; full list of members (6 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
21 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
19 April 2007New director appointed (6 pages)
19 April 2007New director appointed (6 pages)
19 April 2007New director appointed (10 pages)
19 April 2007New director appointed (10 pages)
26 March 2007Registered office changed on 26/03/07 from: 61 chandos place london WC2N 4HG (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 61 chandos place london WC2N 4HG (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Resolutions
  • RES13 ‐ Shares 14/03/07
(2 pages)
26 March 2007Resolutions
  • RES13 ‐ Shares 14/03/07
(2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (16 pages)
24 March 2007New director appointed (25 pages)
24 March 2007New director appointed (25 pages)
24 March 2007New secretary appointed (16 pages)
28 December 2006Full accounts made up to 30 April 2006 (18 pages)
28 December 2006Full accounts made up to 30 April 2006 (18 pages)
3 October 2006Return made up to 08/09/06; full list of members (6 pages)
3 October 2006Return made up to 08/09/06; full list of members (6 pages)
13 February 2006Full accounts made up to 30 April 2005 (18 pages)
13 February 2006Full accounts made up to 30 April 2005 (18 pages)
14 September 2005Return made up to 08/09/05; full list of members (6 pages)
14 September 2005Return made up to 08/09/05; full list of members (6 pages)
7 March 2005Full accounts made up to 30 April 2004 (17 pages)
7 March 2005Full accounts made up to 30 April 2004 (17 pages)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Return made up to 08/09/04; full list of members (6 pages)
4 October 2004Return made up to 08/09/04; full list of members (6 pages)
9 March 2004Full accounts made up to 30 April 2003 (17 pages)
9 March 2004Full accounts made up to 30 April 2003 (17 pages)
28 October 2003Return made up to 08/09/03; full list of members (6 pages)
28 October 2003Return made up to 08/09/03; full list of members (6 pages)
5 March 2003Full accounts made up to 30 April 2002 (19 pages)
5 March 2003Full accounts made up to 30 April 2002 (19 pages)
2 November 2002Return made up to 08/09/02; full list of members (6 pages)
2 November 2002Return made up to 08/09/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (18 pages)
4 March 2002Full accounts made up to 30 April 2001 (18 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
5 October 2001Return made up to 08/09/01; full list of members (6 pages)
5 October 2001Return made up to 08/09/01; full list of members (6 pages)
26 October 2000Full accounts made up to 30 April 2000 (18 pages)
26 October 2000Full accounts made up to 30 April 2000 (18 pages)
6 October 2000Return made up to 08/09/00; full list of members (6 pages)
6 October 2000Return made up to 08/09/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 April 1999 (14 pages)
22 February 2000Full accounts made up to 30 April 1999 (14 pages)
5 October 1999Return made up to 08/09/99; full list of members (7 pages)
5 October 1999Return made up to 08/09/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
2 October 1998Return made up to 08/09/98; full list of members (7 pages)
2 October 1998Return made up to 08/09/98; full list of members (7 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
6 November 1997Full accounts made up to 30 April 1997 (13 pages)
6 November 1997Full accounts made up to 30 April 1997 (13 pages)
12 October 1997Return made up to 08/09/97; full list of members (6 pages)
12 October 1997Return made up to 08/09/97; full list of members (6 pages)
8 October 1996Return made up to 08/09/96; full list of members (6 pages)
8 October 1996Return made up to 08/09/96; full list of members (6 pages)
15 September 1996Full accounts made up to 30 April 1996 (13 pages)
15 September 1996Full accounts made up to 30 April 1996 (13 pages)
19 October 1995Company name changed portland house (holdings) limite d\certificate issued on 20/10/95 (4 pages)
19 October 1995Company name changed portland house (holdings) limite d\certificate issued on 20/10/95 (4 pages)
17 October 1995Return made up to 08/09/95; full list of members (16 pages)
17 October 1995Return made up to 08/09/95; full list of members (16 pages)
25 September 1995Full accounts made up to 30 April 1995 (13 pages)
25 September 1995Full accounts made up to 30 April 1995 (13 pages)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
13 May 1995Particulars of mortgage/charge (6 pages)
13 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
8 September 1989Incorporation (15 pages)
8 September 1989Incorporation (15 pages)