About

Registered Number: 06203115
Date of Incorporation: 04/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Dowdeswell Park London Road, Charlton Kings, Cheltenham, GL52 6UT,

 

Portobello Designs Ltd was founded on 04 April 2007 and has its registered office in Cheltenham, it's status at Companies House is "Active". We do not know the number of employees at Portobello Designs Ltd. There are 4 directors listed as Newell, Samantha, Butcher, Richard, St Rose, Ralph, Tomkins, Rachel Dawn for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Richard 04 April 2007 19 April 2011 1
ST ROSE, Ralph 04 April 2007 19 April 2011 1
TOMKINS, Rachel Dawn 19 April 2011 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Samantha 28 February 2018 30 January 2019 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 03 October 2019
PSC01 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
MR01 - N/A 17 July 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 28 February 2018
AP03 - Appointment of secretary 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
PSC07 - N/A 28 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 20 January 2016
TM02 - Termination of appointment of secretary 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 20 June 2013
AR01 - Annual Return 24 April 2013
MR04 - N/A 24 April 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 15 February 2012
MG01 - Particulars of a mortgage or charge 15 July 2011
CERTNM - Change of name certificate 21 April 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 27 April 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 06 October 2008
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

Legal charge 30 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.