Company NamePorthmellin Securities Limited
DirectorsJeffery Tom Montague Meyer and Montague John Meyer
Company StatusActive
Company Number01060753
CategoryPrivate Limited Company
Incorporation Date7 July 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeffery Tom Montague Meyer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(20 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Palmerston House
Kensington Place
London
W8 7PU
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(20 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Secretary NameMr Alan George Stead
NationalityBritish
StatusCurrent
Appointed01 February 2001(28 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Secretary NameJack Edward Clark
NationalityBritish
StatusResigned
Appointed04 July 1992(20 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address22 Manor Court
High Street
London
N14 6NG

Location

Registered Address150 Minories 150 Minories
Hardwood Ltd Suite 302
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37 at £1M.j. Meyer
42.53%
Ordinary
25 at £1J.t.m. Meyer
28.74%
Ordinary
12 at £1D.r. Meyer
13.79%
Ordinary
12 at £1J.a. Meyer & J.m. Meyer
13.79%
Ordinary
1 at £1M.j. Meyer & J.m. Meyer
1.15%
Ordinary

Financials

Year2014
Turnover£20,520
Gross Profit£14,700
Net Worth£1,170,998
Cash£22,656
Current Liabilities£8,090

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

26 March 1985Delivered on: 2 April 1985
Persons entitled: Midland 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: F/H property k/a, "the retreat" mullion cove mullion cornwall.
Outstanding
24 September 1982Delivered on: 27 September 1982
Persons entitled: Midland 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: L/H first floor flat known as 18 ravensmede way and garage number 18 chiswick title no: ngl 381277.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 July 2022Registered office address changed from 1 Royal Exchange Avenue C/O Hardwood Ltd 1 Royal Exchange Avenue London EC3V 3LT England to 150 Minories 150 Minories Hardwood Ltd Suite 302 London EC3N 1LS on 26 July 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
31 July 2020Registered office address changed from 8 Duncannon Street C/O Hardwood - Golden Cross House 8 Duncannon Street London WC2N 4JF England to 1 Royal Exchange Avenue C/O Hardwood Ltd 1 Royal Exchange Avenue London EC3V 3LT on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 October 2019Withdrawal of a person with significant control statement on 1 October 2019 (2 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 November 2018Registered office address changed from Gainsborough House C/O Hardwood Ltd 2 Sheen Road Richmond TW9 1AE England to 8 Duncannon Street C/O Hardwood - Golden Cross House 8 Duncannon Street London WC2N 4JF on 27 November 2018 (1 page)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 December 2017Change of details for Mr Montague Meyer as a person with significant control on 1 July 2017 (2 pages)
13 December 2017Change of details for Mr Montague Meyer as a person with significant control on 1 July 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 July 2017Registered office address changed from Consolidated Timber Holdings Clock House Station Approach Shepperton Middlesex TW17 8AN to Gainsborough House C/O Hardwood Ltd 2 Sheen Road Richmond TW9 1AE on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Consolidated Timber Holdings Clock House Station Approach Shepperton Middlesex TW17 8AN to Gainsborough House C/O Hardwood Ltd 2 Sheen Road Richmond TW9 1AE on 11 July 2017 (1 page)
11 July 2017Notification of Montague Meyer as a person with significant control on 5 July 2016 (2 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Notification of Montague Meyer as a person with significant control on 5 July 2016 (2 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 87
(6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 87
(6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 87
(6 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 87
(6 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 87
(6 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 87
(6 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 87
(6 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 87
(6 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 87
(6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 July 2010Director's details changed for Mr Jeffery Tom Montague Meyer on 4 July 2010 (2 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mr Jeffery Tom Montague Meyer on 4 July 2010 (2 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mr Jeffery Tom Montague Meyer on 4 July 2010 (2 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
30 July 2008Return made up to 04/07/08; full list of members (5 pages)
30 July 2008Return made up to 04/07/08; full list of members (5 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 August 2007Return made up to 04/07/07; full list of members (3 pages)
9 August 2007Return made up to 04/07/07; full list of members (3 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 July 2006Return made up to 04/07/06; full list of members (3 pages)
28 July 2006Return made up to 04/07/06; full list of members (3 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 July 2005Return made up to 04/07/05; full list of members (4 pages)
26 July 2005Return made up to 04/07/05; full list of members (4 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 August 2003Return made up to 04/07/03; full list of members (9 pages)
8 August 2003Return made up to 04/07/03; full list of members (9 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 July 2002Return made up to 04/07/02; full list of members (8 pages)
24 July 2002Return made up to 04/07/02; full list of members (8 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
12 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
22 August 2000Return made up to 04/07/00; full list of members (7 pages)
22 August 2000Return made up to 04/07/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Full accounts made up to 31 December 1999 (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999Return made up to 04/07/99; no change of members (5 pages)
14 July 1999Return made up to 04/07/99; no change of members (5 pages)
23 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1998Full accounts made up to 31 December 1997 (11 pages)
18 June 1998Full accounts made up to 31 December 1997 (11 pages)
10 October 1997Return made up to 04/07/97; full list of members (8 pages)
10 October 1997Return made up to 04/07/97; full list of members (8 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
31 January 1997Registered office changed on 31/01/97 from: c/o camerons - solicitors 218 strand london WC2A 1AZ (1 page)
31 January 1997Registered office changed on 31/01/97 from: c/o camerons - solicitors 218 strand london WC2A 1AZ (1 page)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 August 1996Return made up to 04/07/96; no change of members (4 pages)
14 August 1996Return made up to 04/07/96; no change of members (4 pages)
17 July 1995Return made up to 04/07/95; no change of members (6 pages)
17 July 1995Return made up to 04/07/95; no change of members (6 pages)
30 May 1995Full accounts made up to 31 December 1994 (9 pages)
30 May 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1972Incorporation (10 pages)
7 July 1972Incorporation (10 pages)