About

Registered Number: 04267431
Date of Incorporation: 09/08/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Portman Architectural Glazing Ltd was registered on 09 August 2001 and are based in London, it's status in the Companies House registry is set to "Liquidation". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Portman Architectural Glazing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURSE, Perry John 16 August 2001 - 1
GODOLPHIN, Peter John 16 August 2001 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 05 May 2017
4.68 - Liquidator's statement of receipts and payments 19 May 2016
AD01 - Change of registered office address 14 November 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.48 - Notice of constitution of liquidation committee 15 April 2015
4.48 - Notice of constitution of liquidation committee 11 April 2014
AD01 - Change of registered office address 17 March 2014
RESOLUTIONS - N/A 13 March 2014
RESOLUTIONS - N/A 13 March 2014
4.20 - N/A 13 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2014
DISS40 - Notice of striking-off action discontinued 12 November 2013
AR01 - Annual Return 11 November 2013
DISS16(SOAS) - N/A 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 12 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 26 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 29 August 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 29 March 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 04 August 2005
287 - Change in situation or address of Registered Office 08 April 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
RESOLUTIONS - N/A 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
123 - Notice of increase in nominal capital 10 October 2001
395 - Particulars of a mortgage or charge 08 October 2001
225 - Change of Accounting Reference Date 27 September 2001
MEM/ARTS - N/A 17 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
287 - Change in situation or address of Registered Office 22 August 2001
CERTNM - Change of name certificate 21 August 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 September 2011 Outstanding

N/A

Debenture 30 September 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 September 2011 Outstanding

N/A

Debenture 22 September 2011 Outstanding

N/A

Debenture 21 August 2008 Fully Satisfied

N/A

Legal charge 07 June 2007 Fully Satisfied

N/A

Legal charge 26 March 2007 Fully Satisfied

N/A

Debenture 01 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.