PORTON INVESTMENTS LIMITED
BARNET STONEYGATE 80 LIMITED

Hellopages » Greater London » Barnet » EN5 5BY

Company number 04790787
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 April 2016. The most likely internet sites of PORTON INVESTMENTS LIMITED are www.portoninvestments.co.uk, and www.porton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Porton Investments Limited is a Private Limited Company. The company registration number is 04790787. Porton Investments Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Porton Investments Limited is 42 Lytton Road Barnet Hertfordshire United Kingdom En5 5by. . GOULSTINE, Valentine is a Secretary of the company. GOULSTINE, Valentine, Dr is a Director of the company. Secretary GOULSTINE, Jonathan Samuel has been resigned. Secretary POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director GOULSTINE, David has been resigned. Director GOULSTINE, Jonathan Samuel has been resigned. Director POWRIE APPLEBY LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOULSTINE, Valentine
Appointed Date: 18 October 2006

Director
GOULSTINE, Valentine, Dr
Appointed Date: 04 April 2012
42 years old

Resigned Directors

Secretary
GOULSTINE, Jonathan Samuel
Resigned: 18 October 2006
Appointed Date: 01 March 2006

Secretary
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 01 March 2006
Appointed Date: 06 June 2003

Director
GOULSTINE, David
Resigned: 18 October 2006
Appointed Date: 27 October 2003
83 years old

Director
GOULSTINE, Jonathan Samuel
Resigned: 04 April 2012
Appointed Date: 06 August 2003
46 years old

Director
POWRIE APPLEBY LTD
Resigned: 06 August 2003
Appointed Date: 06 June 2003

PORTON INVESTMENTS LIMITED Events

13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 April 2016
07 Apr 2016
Director's details changed for Dr Valentine Goulstine on 2 February 2016
07 Apr 2016
Secretary's details changed for Valentine Goulstine on 2 February 2016
...
... and 45 more events
23 Sep 2003
Company name changed stoneygate 80 LIMITED\certificate issued on 23/09/03
19 Aug 2003
Director resigned
19 Aug 2003
New director appointed
15 Aug 2003
Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100
06 Jun 2003
Incorporation

PORTON INVESTMENTS LIMITED Charges

30 May 2012
Mortgage
Delivered: 7 June 2012
Status: Satisfied on 22 December 2015
Persons entitled: Onesavings Bank PLC
Description: 148 jarrom street leicester t/no.LT16745.
30 May 2012
Mortgage
Delivered: 7 June 2012
Status: Satisfied on 21 December 2015
Persons entitled: Onesavings Bank PLC
Description: 73 windemere street, leicester t/no LT29936.
31 May 2007
Deed of charge
Delivered: 13 June 2007
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: 73 windermere street leicester.
20 December 2006
Mortgage
Delivered: 22 December 2006
Status: Satisfied on 8 June 2012
Persons entitled: Barclays Bank PLC
Description: 148 jarrom street bede island leicester.
1 March 2004
Mortgage
Delivered: 3 March 2004
Status: Satisfied on 22 May 2012
Persons entitled: Mortgage Express
Description: 73 windermere street leicester leicestershire t/n LT29936…