Company NamePortland Bars (NE) Limited
DirectorJohn Alan Maddison
Company StatusActive
Company Number08328900
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Alan Maddison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(1 day after company formation)
Appointment Duration11 years, 4 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address61 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameBarry Dixon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(1 day after company formation)
Appointment Duration9 years (resigned 15 December 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Saville Street
North Shields
Tyne And Wear
NE30 1AY

Location

Registered Address13 Phoenix Chase
North Shields
NE29 8SS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

85 at £1John Maddison
85.00%
Ordinary
15 at £1Barry Dixon
15.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 December 2021Termination of appointment of Barry Dixon as a director on 15 December 2021 (1 page)
23 August 2021Registered office address changed from Wellington Chambers 61 Saville Street North Shields NE30 1AY to 13 Phoenix Chase North Shields NE29 8SS on 23 August 2021 (1 page)
17 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100
(4 pages)
6 February 2013Appointment of Barry Dixon as a director (3 pages)
6 February 2013Appointment of John Maddison as a director (3 pages)
6 February 2013Appointment of John Maddison as a director (3 pages)
6 February 2013Appointment of Barry Dixon as a director (3 pages)
18 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2012Incorporation (36 pages)
12 December 2012Incorporation (36 pages)