Company NamePortland Place Limited
DirectorLorna Anne Kirtland
Company StatusActive
Company Number00743292
CategoryPrivate Limited Company
Incorporation Date6 December 1962(61 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lorna Anne Kirtland
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(29 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director NameMrs Amelia Jane Hamblin
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressSilvanni 1 Woolhampton Way
Chigwell Row
Chigwell
Essex
IG7 4QE
Director NameMr Walter Charles Hamblin
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressSilvanni 1 Woolhampton Way
Chigwell Row
Chigwell
Essex
IG7 4QE
Director NameMrs Amy Mary Kirtland
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 1996)
RoleCompany Director
Correspondence AddressThe Coach House Lippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director NameMr Edward Alfred Kirtland
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration9 years (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressThe Coach House Lippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director NameMr Edward Michael Kirtland
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration31 years, 9 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Secretary NameMr Edward Michael Kirtland
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration31 years, 9 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLippitts Hill Lodge
Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director NameEileen Elizabeth Mackie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(38 years, 12 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 November 2001)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address93 Horn Lane
Woodford Green
Essex
IG8 9AE

Contact

Telephone020 85321111
Telephone regionLondon

Location

Registered AddressJackson House
95 Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,919,343
Net Worth£11,976,907
Cash£930,974
Current Liabilities£9,026,887

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

22 November 2001Delivered on: 11 December 2001
Satisfied on: 21 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 17 uxbridge road in the london borough of hammersmith and fulham title number ngl 676656.
Fully Satisfied
22 November 2001Delivered on: 11 December 2001
Satisfied on: 21 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as the corn exchange market square bishops stortford in the county of hertford.
Fully Satisfied
22 November 2001Delivered on: 11 December 2001
Satisfied on: 21 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 51 central parade new addington in the london borough of croydon title number SGL555318.
Fully Satisfied
23 June 2000Delivered on: 4 July 2000
Satisfied on: 21 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 33/37A (odd) south street and 1/6 (consecutive and inclusive) riverside walk, bishops stortford in hertfordshire.
Fully Satisfied
19 June 2000Delivered on: 26 June 2000
Satisfied on: 21 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2024Termination of appointment of Edward Michael Kirtland as a director on 14 September 2023 (1 page)
17 January 2024Termination of appointment of Edward Michael Kirtland as a secretary on 14 September 2023 (1 page)
17 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(5 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(5 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(5 pages)
6 January 2014Full accounts made up to 30 June 2013 (17 pages)
6 January 2014Full accounts made up to 30 June 2013 (17 pages)
4 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Re-registration of Memorandum and Articles (39 pages)
4 July 2013Re-registration of Memorandum and Articles (39 pages)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Re-registration from a public company to a private limited company (2 pages)
4 July 2013Re-registration from a public company to a private limited company (2 pages)
20 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
20 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
29 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Director's details changed for Mrs Lorna Anne Kirtland on 16 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Edward Michael Kirtland on 18 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Edward Michael Kirtland on 18 November 2009 (2 pages)
10 February 2010Director's details changed for Mrs Lorna Anne Kirtland on 16 December 2009 (2 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
28 January 2009Return made up to 30/12/08; full list of members (3 pages)
28 January 2009Return made up to 30/12/08; full list of members (3 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
5 February 2007Return made up to 30/12/06; full list of members (2 pages)
5 February 2007Return made up to 30/12/06; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
27 February 2006Return made up to 30/12/05; full list of members (2 pages)
27 February 2006Return made up to 30/12/05; full list of members (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 3 foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page)
24 August 2005Registered office changed on 24/08/05 from: 3 foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page)
4 August 2005Full accounts made up to 31 December 2004 (20 pages)
4 August 2005Full accounts made up to 31 December 2004 (20 pages)
27 April 2005Return made up to 30/12/04; full list of members (7 pages)
27 April 2005Return made up to 30/12/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (21 pages)
29 July 2004Full accounts made up to 31 December 2003 (21 pages)
23 March 2004Return made up to 30/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 March 2004Return made up to 30/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Full accounts made up to 31 December 2002 (21 pages)
5 August 2003Full accounts made up to 31 December 2002 (21 pages)
11 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2002Registered office changed on 28/11/02 from: 71 the broadway debden loughton essex IG10 3SP (1 page)
28 November 2002Registered office changed on 28/11/02 from: 71 the broadway debden loughton essex IG10 3SP (1 page)
22 July 2002Declaration on reregistration from private to PLC (1 page)
22 July 2002Application for reregistration from private to PLC (1 page)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Ad 04/07/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 July 2002Auditor's statement (1 page)
22 July 2002Auditor's report (1 page)
22 July 2002Nc inc already adjusted 04/07/02 (1 page)
22 July 2002Re-registration of Memorandum and Articles (11 pages)
22 July 2002Balance Sheet (1 page)
22 July 2002Application for reregistration from private to PLC (1 page)
22 July 2002Re-registration of Memorandum and Articles (11 pages)
22 July 2002Nc inc already adjusted 04/07/02 (1 page)
22 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 July 2002Balance Sheet (1 page)
22 July 2002Auditor's report (1 page)
22 July 2002Ad 04/07/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Declaration on reregistration from private to PLC (1 page)
22 July 2002Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 2002Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 2002Auditor's statement (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2002Return made up to 30/12/01; full list of members (6 pages)
11 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 January 2001Return made up to 30/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 2001Return made up to 30/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
10 January 2000Return made up to 30/12/99; full list of members (7 pages)
10 January 2000Return made up to 30/12/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 January 1999Return made up to 30/11/98; no change of members (4 pages)
8 January 1999Return made up to 30/11/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 30/11/97; full list of members (6 pages)
11 January 1998Return made up to 30/11/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
14 January 1997Company name changed W.C.dixon LIMITED\certificate issued on 15/01/97 (2 pages)
14 January 1997Company name changed W.C.dixon LIMITED\certificate issued on 15/01/97 (2 pages)
2 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)