About

Registered Number: 04937262
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 22 West Green Road, London, N15 5NN

 

Having been setup in 2003, Portway Developments Ltd has its registered office in London. We don't know the number of employees at this business. Portway Developments Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNNI, Karamjit Singh 20 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PUNNI, Hardip 20 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
AAMD - Amended Accounts 13 April 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 28 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 November 2014
MR01 - N/A 09 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 December 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 October 2008
3.6 - Abstract of receipt and payments in receivership 27 February 2008
405(2) - Notice of ceasing to act of Receiver 05 February 2008
363a - Annual Return 28 January 2008
405(1) - Notice of appointment of Receiver 11 September 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 18 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
363s - Annual Return 16 November 2004
395 - Particulars of a mortgage or charge 03 July 2004
225 - Change of Accounting Reference Date 02 June 2004
287 - Change in situation or address of Registered Office 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
395 - Particulars of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Debenture 10 October 2006 Fully Satisfied

N/A

Legal charge 26 January 2006 Fully Satisfied

N/A

Legal mortgage 16 September 2005 Outstanding

N/A

Legal mortgage 02 July 2004 Fully Satisfied

N/A

Legal mortgage 23 February 2004 Fully Satisfied

N/A

Legal mortgage 13 January 2004 Fully Satisfied

N/A

Debenture 13 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.