PORTMAN LODGE LTD.
ILFORD

Hellopages » Greater London » Redbridge » IG5 0AE
Company number 02802788
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address 5 BEECHWOOD GARDENS, ILFORD, ESSEX, IG5 0AE
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of PORTMAN LODGE LTD. are www.portmanlodge.co.uk, and www.portman-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Portman Lodge Ltd is a Private Limited Company. The company registration number is 02802788. Portman Lodge Ltd has been working since 24 March 1993. The present status of the company is Active. The registered address of Portman Lodge Ltd is 5 Beechwood Gardens Ilford Essex Ig5 0ae. The company`s financial liabilities are £3.16k. It is £0.48k against last year. The cash in hand is £0.61k. It is £-7.45k against last year. And the total assets are £5.02k, which is £-9.75k against last year. JAFFE, Wendy is a Secretary of the company. JAFFE, Herman Henry is a Director of the company. JAFFE, Wendy is a Director of the company. Secretary JAFFE, Wendy Susan has been resigned. Secretary NAGLE, David John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


portman lodge Key Finiance

LIABILITIES £3.16k
+18%
CASH £0.61k
-93%
TOTAL ASSETS £5.02k
-67%
All Financial Figures

Current Directors

Secretary
JAFFE, Wendy
Appointed Date: 29 April 1998

Director
JAFFE, Herman Henry
Appointed Date: 30 March 1993
86 years old

Director
JAFFE, Wendy
Appointed Date: 01 April 2001
78 years old

Resigned Directors

Secretary
JAFFE, Wendy Susan
Resigned: 22 April 1993
Appointed Date: 30 March 1993

Secretary
NAGLE, David John
Resigned: 29 April 1998
Appointed Date: 22 April 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 March 1993
Appointed Date: 24 March 1993

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 30 March 1993
Appointed Date: 24 March 1993

Persons With Significant Control

Mr Herman Henry Jaffe
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTMAN LODGE LTD. Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 62 more events
05 Apr 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Apr 1993
Secretary resigned;new secretary appointed

05 Apr 1993
Director resigned;new director appointed

05 Apr 1993
Registered office changed on 05/04/93 from: temple house 20 holywell row london EC2A 4JB

24 Mar 1993
Incorporation