About

Registered Number: 02935351
Date of Incorporation: 03/06/1994 (30 years ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS,

 

Portvale Holdings Ltd was founded on 03 June 1994, it's status is listed as "Active". Landolf, Heinz Hugo, Marcel, Ulla are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDOLF, Heinz Hugo 03 June 1994 31 December 1998 1
MARCEL, Ulla 07 July 2004 06 June 2005 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 29 January 2020
CS01 - N/A 15 June 2019
AA - Annual Accounts 30 April 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 17 July 2018
CH03 - Change of particulars for secretary 17 July 2018
AA - Annual Accounts 30 January 2018
PSC01 - N/A 09 December 2017
AD01 - Change of registered office address 14 November 2017
AD01 - Change of registered office address 14 November 2017
CH01 - Change of particulars for director 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 08 December 2016
MR04 - N/A 07 December 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 03 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 January 2012
CH03 - Change of particulars for secretary 24 December 2011
AR01 - Annual Return 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
AR01 - Annual Return 17 August 2010
AA01 - Change of accounting reference date 07 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
363a - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 13 September 2004
363a - Annual Return 17 June 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
AA - Annual Accounts 04 September 2003
363a - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 05 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 05 November 2002
363a - Annual Return 08 August 2002
363a - Annual Return 06 March 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 25 February 1998
395 - Particulars of a mortgage or charge 25 February 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 12 June 1997
287 - Change in situation or address of Registered Office 14 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 13 November 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 02 April 1996
395 - Particulars of a mortgage or charge 10 January 1996
395 - Particulars of a mortgage or charge 10 January 1996
363s - Annual Return 14 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1995
395 - Particulars of a mortgage or charge 04 March 1995
288 - N/A 01 March 1995
288 - N/A 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1995
288 - N/A 24 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
395 - Particulars of a mortgage or charge 30 June 1994
395 - Particulars of a mortgage or charge 30 June 1994
NEWINC - New incorporation documents 03 June 1994

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposits 09 December 2010 Fully Satisfied

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Legal charge 24 July 2003 Fully Satisfied

N/A

Legal charge 02 July 2003 Fully Satisfied

N/A

Legal charge 01 July 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Legal charge 18 February 1998 Fully Satisfied

N/A

Legal charge 18 February 1998 Fully Satisfied

N/A

Floating charge 03 January 1996 Fully Satisfied

N/A

Legal charge 03 January 1996 Fully Satisfied

N/A

Fixed and floating charge debenture 27 February 1995 Fully Satisfied

N/A

Fixed and floating debenture deed 24 June 1994 Fully Satisfied

N/A

Fixed and floating debenture deed 24 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.