London
W10 5NL
Secretary Name | Jayne Bronwen Diggory |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2000(20 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 105 Golborne Road London W10 5NL |
Director Name | Mr David John Corner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(21 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oakhurst Close Chislehurst Kent BR7 5LF |
Director Name | Gail Deborah Marcuson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 15 Creighton Road London NW6 6EE |
Director Name | Robert Marcuson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 1995) |
Role | Marketing Consultant |
Correspondence Address | 15 Creighton Road London NW6 6EE |
Secretary Name | Gail Deborah Marcuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 15 Creighton Road London NW6 6EE |
Director Name | Keith Raymond Kahan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Winnington Close London N2 0UA |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Mr Robin Charles Dow |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveresk Lodge Inveresk Village East Lothian EH21 7TE Scotland |
Director Name | Stephen Andrew Enthoven |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 15 Ladbroke Square London W11 3NA |
Director Name | Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 63 Boyce Road Stanford Le Hope Essex SS17 8QR |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Website | www.portfoliohk.com |
---|
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
12.7k at £1 | David John Corner 8.91% Ordinary |
---|---|
71.5k at £1 | Jayne Bronwen Diggory 50.07% Redeemable Preference |
39.5k at £1 | David John Corner 27.66% Redeemable Preference |
19.1k at £1 | Jayne Bronwen Diggory 13.36% Ordinary |
2 at £1 | Jayne Bronwen Diggory 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £272,673 |
Cash | £15,658 |
Current Liabilities | £227,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
21 January 2004 | Delivered on: 30 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|---|
30 April 1986 | Delivered on: 8 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 105 golborne road, london W10 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1995 | Delivered on: 19 December 1995 Satisfied on: 3 December 2003 Persons entitled: Sandbend Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Other than any intererst of the company in the lease of 105 golborne road london W10 5NL. 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 |
4 December 1995 | Delivered on: 19 December 1995 Satisfied on: 3 December 2003 Persons entitled: Jayne Diggory Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 golborne road london. 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 |
13 May 1992 | Delivered on: 2 June 1992 Satisfied on: 9 December 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goodwill and uncalled capital etc.(see doc ref m 463C for full details). Fully Satisfied |
15 February 1990 | Delivered on: 7 March 1990 Satisfied on: 9 December 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge and undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
13 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
2 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2014 | Director's details changed for Jayne Bronwen Diggory on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Jayne Bronwen Diggory on 1 October 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Jayne Bronwen Diggory on 1 October 2014 (1 page) |
4 November 2014 | Secretary's details changed for Jayne Bronwen Diggory on 1 October 2014 (1 page) |
4 November 2014 | Director's details changed for Jayne Bronwen Diggory on 1 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Secretary's details changed for Jayne Bronwen Diggory on 1 October 2014 (1 page) |
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 29 January 2010 (2 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 August 2007 | Return made up to 25/10/06; full list of members (3 pages) |
23 August 2007 | Return made up to 25/10/06; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
23 December 2005 | Return made up to 25/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 25/10/05; full list of members (3 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Return made up to 25/10/04; full list of members (7 pages) |
4 March 2005 | Return made up to 25/10/04; full list of members (7 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Return made up to 25/10/03; full list of members (9 pages) |
30 December 2003 | Return made up to 25/10/03; full list of members (9 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 25/10/02; full list of members (8 pages) |
9 December 2002 | Return made up to 25/10/02; full list of members (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
26 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
29 December 2000 | Ad 30/10/00--------- £ si 21800@1=21800 £ ic 121002/142802 (2 pages) |
29 December 2000 | £ nc 123502/161002 30/10/00 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | £ nc 123502/161002 30/10/00 (1 page) |
29 December 2000 | Ad 30/10/00--------- £ si 21800@1=21800 £ ic 121002/142802 (2 pages) |
29 December 2000 | Resolutions
|
6 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
6 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 19 bull plain hertford hertfordshire SG14 1DX (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 19 bull plain hertford hertfordshire SG14 1DX (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 25/10/99; full list of members
|
19 April 2000 | Return made up to 25/10/99; full list of members
|
19 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
19 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
23 May 1999 | Return made up to 25/10/98; full list of members (6 pages) |
23 May 1999 | Return made up to 25/10/98; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 October 1997 | Return made up to 25/10/97; no change of members
|
27 October 1997 | Return made up to 25/10/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
2 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
26 April 1996 | Return made up to 25/10/95; full list of members (6 pages) |
26 April 1996 | Return made up to 25/10/95; full list of members (6 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
19 April 1996 | £ nc 121002/123502 04/12/95 (1 page) |
19 April 1996 | Memorandum and Articles of Association (17 pages) |
19 April 1996 | Ad 27/04/95--------- £ si 120002@1=120002 £ ic 1000/121002 (3 pages) |
19 April 1996 | Ad 27/04/95--------- £ si 120002@1=120002 £ ic 1000/121002 (3 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (17 pages) |
19 April 1996 | £ nc 121002/123502 04/12/95 (1 page) |
19 April 1996 | Resolutions
|
19 April 1996 | £ nc 1000/121002 27/04/95 (4 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | £ nc 1000/121002 27/04/95 (4 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Full accounts made up to 30 June 1994 (15 pages) |
7 June 1995 | Full accounts made up to 30 June 1994 (15 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |