PORTSHADE LIMITED
128-136 HIGH STREET EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 01396929
Status Active
Incorporation Date 31 October 1978
Company Type Private Limited Company
Address C/O ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Satisfaction of charge 9 in full; Satisfaction of charge 7 in full. The most likely internet sites of PORTSHADE LIMITED are www.portshade.co.uk, and www.portshade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Portshade Limited is a Private Limited Company. The company registration number is 01396929. Portshade Limited has been working since 31 October 1978. The present status of the company is Active. The registered address of Portshade Limited is C O Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middlesex Ha8 7tt. The company`s financial liabilities are £103.13k. It is £-10.32k against last year. . TOMS, Geoffrey Harvey is a Secretary of the company. BARBER, Ann is a Director of the company. TOMS, Geoffrey Harvey is a Director of the company. TOMS, Stephen Nathaniel is a Director of the company. Secretary BARBER, Keith Edward has been resigned. Secretary FARLEY, Marjorie Phyllis has been resigned. Director BARBER, Keith Edward has been resigned. The company operates in "Development of building projects".


portshade Key Finiance

LIABILITIES £103.13k
-10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TOMS, Geoffrey Harvey
Appointed Date: 06 September 2002

Director
BARBER, Ann
Appointed Date: 06 September 2002
71 years old

Director

Director
TOMS, Stephen Nathaniel
Appointed Date: 24 March 2006
59 years old

Resigned Directors

Secretary
BARBER, Keith Edward
Resigned: 06 September 2002
Appointed Date: 13 December 1993

Secretary
FARLEY, Marjorie Phyllis
Resigned: 13 December 1993

Director
BARBER, Keith Edward
Resigned: 06 September 2002
Appointed Date: 31 December 1998
71 years old

Persons With Significant Control

Holdhazel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PORTSHADE LIMITED Events

11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
12 Dec 2016
Satisfaction of charge 9 in full
12 Dec 2016
Satisfaction of charge 7 in full
01 Dec 2016
Registration of charge 013969290010, created on 29 November 2016
01 Dec 2016
Registration of charge 013969290011, created on 29 November 2016
...
... and 92 more events
24 Nov 1986
Return made up to 09/06/86; full list of members

16 Oct 1986
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 09/07/86; full list of members

02 Jul 1986
Director resigned;new director appointed

31 Oct 1978
Incorporation

PORTSHADE LIMITED Charges

29 November 2016
Charge code 0139 6929 0011
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 39 hillside hay lane london t/no. P79507…
29 November 2016
Charge code 0139 6929 0010
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
22 August 2011
Debenture
Delivered: 23 August 2011
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
22 August 2011
Legal charge
Delivered: 23 August 2011
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC (The Lender)
Description: F/H property k/a 1-8 the beeches, 193 boston road, hanwell…
28 May 2004
Legal mortgage
Delivered: 4 June 2004
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: 39 hillside hay lane brent f/h t/no P79507. With the…
14 December 1993
Debenture
Delivered: 22 December 1993
Status: Satisfied on 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 73 bedford gardens kensington, flats 1 & 4 the beeches…
28 September 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 1 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/as ground…
26 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 1 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 pembroke crescent, hove, east sussex. Fixed charge over…
10 March 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 1 March 1994
Persons entitled: Edward Manson & Company Limited
Description: Legal charge over all the property listed on form 47 &…
19 September 1979
Legal charge
Delivered: 1 October 1979
Status: Satisfied on 1 July 2011
Persons entitled: National Westminster Bank PLC
Description: 57/57A tremaine road, anerley, bromely,. Floating charge…
16 March 1979
Legal mortgage
Delivered: 27 March 1979
Status: Satisfied on 1 July 2011
Persons entitled: National Westminster Bank PLC
Description: 37 and 37A, 39 and 39A, 51 and 51A, 55 and 55A tremaine…