PORTOBELLO ART LIMITED
SEVENOAKS GLASSDENE LIMITED

Hellopages » Kent » Sevenoaks » TN14 5EZ

Company number 02729223
Status Active
Incorporation Date 7 July 1992
Company Type Private Limited Company
Address LADDS HOUSE, OLD OTFORD ROAD, SEVENOAKS, TN14 5EZ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PORTOBELLO ART LIMITED are www.portobelloart.co.uk, and www.portobello-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Knockholt Rail Station is 4.1 miles; to Farningham Road Rail Station is 7.1 miles; to Bickley Rail Station is 9.4 miles; to Mottingham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portobello Art Limited is a Private Limited Company. The company registration number is 02729223. Portobello Art Limited has been working since 07 July 1992. The present status of the company is Active. The registered address of Portobello Art Limited is Ladds House Old Otford Road Sevenoaks Tn14 5ez. . LEWIS, Carolyn is a Secretary of the company. LEWIS, Carolyn is a Director of the company. LEWIS, David Richard is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LEWIS, Elizabeth Eira has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DUNSTAN, Jack has been resigned. Director FASSLER, Josef Anton has been resigned. Director LEWIS, David Richard has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
LEWIS, Carolyn
Appointed Date: 01 July 1994

Director
LEWIS, Carolyn
Appointed Date: 07 July 1993
66 years old

Director
LEWIS, David Richard
Appointed Date: 01 July 1994
73 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 14 July 1992
Appointed Date: 07 July 1992

Secretary
LEWIS, Elizabeth Eira
Resigned: 01 June 1994
Appointed Date: 07 July 1993

Secretary
CR SECRETARIES LIMITED
Resigned: 07 July 1993
Appointed Date: 14 July 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 14 July 1992
Appointed Date: 07 July 1992
34 years old

Director
DUNSTAN, Jack
Resigned: 01 December 1992
Appointed Date: 14 July 1992
101 years old

Director
FASSLER, Josef Anton
Resigned: 22 November 1992
Appointed Date: 31 July 1992
80 years old

Director
LEWIS, David Richard
Resigned: 02 July 1993
Appointed Date: 22 November 1992
73 years old

Persons With Significant Control

Mr David Richard Lewis
Notified on: 16 May 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTOBELLO ART LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000

02 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
11 Aug 1992
Director resigned;new director appointed

11 Aug 1992
Secretary resigned;new secretary appointed

07 Aug 1992
Registered office changed on 07/08/92 from: 254 kilburn high road london NW6 2BX

23 Jul 1992
Registered office changed on 23/07/92 from: 120 east rd london N1 6AA

07 Jul 1992
Incorporation

PORTOBELLO ART LIMITED Charges

4 September 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2003
All assets debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Debenture
Delivered: 8 January 2002
Status: Satisfied on 19 September 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1994
Debenture
Delivered: 16 September 1994
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC,
Description: Fixed and floating charges over the undertaking and all…