About

Registered Number: 03416739
Date of Incorporation: 08/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Island House, Midsomer Norton, Radstock, Somerset, BA3 2DZ

 

Established in 1997, Portland Financial Services Ltd are based in Radstock in Somerset. The companies directors are listed as Strange, Andrew David, Gaincourt Limited, Oakfield Secretaries Limited, Strange, Andrew David, Strange, David John, Whittock, Bradley Robert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRANGE, Andrew David 01 December 2000 - 1
STRANGE, Andrew David 08 August 1997 20 January 1998 1
STRANGE, David John 08 August 1997 20 January 1998 1
WHITTOCK, Bradley Robert 08 August 1997 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
GAINCOURT LIMITED 02 February 1999 09 September 2002 1
OAKFIELD SECRETARIES LIMITED 09 September 2002 19 April 2004 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 25 August 2015
AA01 - Change of accounting reference date 06 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 17 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 12 November 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 14 July 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
MEM/ARTS - N/A 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 23 August 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 22 May 1999
225 - Change of Accounting Reference Date 22 May 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
NEWINC - New incorporation documents 08 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.