PORTAL CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 01011605
Status Active
Incorporation Date 18 May 1971
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 010116050013, created on 13 March 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of PORTAL CONSTRUCTION LIMITED are www.portalconstruction.co.uk, and www.portal-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portal Construction Limited is a Private Limited Company. The company registration number is 01011605. Portal Construction Limited has been working since 18 May 1971. The present status of the company is Active. The registered address of Portal Construction Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . SULLIVAN, Barbara Ann Mary is a Secretary of the company. KRAUS, Mathias is a Director of the company. KRAUS, Miriam is a Director of the company. SULLIVAN, Barbara Ann Mary is a Director of the company. Secretary KRAUS, Moishe has been resigned. Secretary STEVENS, Geoffrey has been resigned. Director BRIGGS, Neil August has been resigned. Director KRAUS, Moishe has been resigned. Director MCELWAIN, Neil James has been resigned. Director SCOTNEY, John has been resigned. Director STEVENS, Geoffrey has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SULLIVAN, Barbara Ann Mary
Appointed Date: 18 July 2006

Director
KRAUS, Mathias
Appointed Date: 01 June 2006
83 years old

Director
KRAUS, Miriam
Appointed Date: 11 May 2016
83 years old

Director
SULLIVAN, Barbara Ann Mary
Appointed Date: 18 July 2006
75 years old

Resigned Directors

Secretary
KRAUS, Moishe
Resigned: 18 July 2006
Appointed Date: 01 June 2006

Secretary
STEVENS, Geoffrey
Resigned: 01 June 2006

Director
BRIGGS, Neil August
Resigned: 01 June 2006
86 years old

Director
KRAUS, Moishe
Resigned: 18 July 2006
Appointed Date: 01 June 2006
60 years old

Director
MCELWAIN, Neil James
Resigned: 01 June 2006
88 years old

Director
SCOTNEY, John
Resigned: 30 April 1996
Appointed Date: 01 January 1995
80 years old

Director
STEVENS, Geoffrey
Resigned: 01 June 2006
88 years old

Persons With Significant Control

Pall Mall Investments (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTAL CONSTRUCTION LIMITED Events

15 Mar 2017
Registration of charge 010116050013, created on 13 March 2017
10 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Satisfaction of charge 3 in full
19 Aug 2016
Satisfaction of charge 6 in full
...
... and 98 more events
24 Jun 1987
Registered office changed on 24/06/87 from: bradfield rd, finedon rd, indl estate wellingborough northants NN8 4HB

04 Apr 1987
Accounts for a small company made up to 30 April 1986

19 Feb 1987
Return made up to 04/01/87; full list of members

14 Jul 1983
Accounts made up to 30 April 1982
18 May 1971
Incorporation

PORTAL CONSTRUCTION LIMITED Charges

13 March 2017
Charge code 0101 1605 0013
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: The freehold land and buildings known as unit a, alma…
19 May 2016
Charge code 0101 1605 0012
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: The leasehold land known as 8 dormer road, thame, OX9 3UD…
5 May 2016
Charge code 0101 1605 0011
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: The freehold land and buildings on east side of crabtree…
1 June 2006
Debenture
Delivered: 15 June 2006
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a land on the east side of whittle road…
1 June 2006
Legal mortgage
Delivered: 8 June 2006
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a land on the east side of whittle road…
14 May 1998
Legal mortgage
Delivered: 15 May 1998
Status: Satisfied on 19 August 2016
Persons entitled: Midland Bank PLC
Description: The f/h property k/a unit 3 pasteur courtyard whittle road…
28 February 1992
Legal charge
Delivered: 2 March 1992
Status: Satisfied on 27 May 2006
Persons entitled: Midland Bank PLC
Description: Land at steel road, corby, northants title no. NN139273.
20 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 19 August 2016
Persons entitled: Midland Bank PLC
Description: 15A, 15D & 15E curie court yard, phoenix parkway corby…
16 November 1990
Legal charge
Delivered: 17 November 1990
Status: Satisfied on 29 January 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 3, midland road, higham ferrers…
23 June 1988
Fixed and floating charge
Delivered: 6 July 1988
Status: Satisfied on 29 January 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
14 May 1984
Legal charge
Delivered: 18 May 1984
Status: Satisfied on 23 September 2016
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being:- plot 24, sanders road, finedon…
22 May 1978
Mortgage
Delivered: 5 June 1978
Status: Satisfied on 27 May 2006
Persons entitled: Midland Bank PLC
Description: F/H 9-21 hatton park road, wellingborough, northamptonshire…
24 July 1974
Mortgage
Delivered: 31 July 1974
Status: Satisfied on 19 August 2016
Persons entitled: Midland Bank PLC
Description: Land at bradfield road, finedon industrial estate…