Company NamePortfolio Limited
DirectorsJayne Bronwen Diggory and David John Corner
Company StatusActive
Company Number01437363
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)
Previous NameVisionlin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJayne Bronwen Diggory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleDesigner
Correspondence Address105 Golborne Road
London
W10 5NL
Secretary NameJayne Bronwen Diggory
NationalityBritish
StatusCurrent
Appointed12 April 2000(20 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address105 Golborne Road
London
W10 5NL
Director NameMr David John Corner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(21 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oakhurst Close
Chislehurst
Kent
BR7 5LF
Director NameGail Deborah Marcuson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address15 Creighton Road
London
NW6 6EE
Director NameRobert Marcuson
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 1995)
RoleMarketing Consultant
Correspondence Address15 Creighton Road
London
NW6 6EE
Secretary NameGail Deborah Marcuson
NationalityBritish
StatusResigned
Appointed25 October 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address15 Creighton Road
London
NW6 6EE
Director NameKeith Raymond Kahan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1995)
RoleChartered Accountant
Correspondence Address7 Winnington Close
London
N2 0UA
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMr Robin Charles Dow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveresk Lodge
Inveresk Village
East Lothian
EH21 7TE
Scotland
Director NameStephen Andrew Enthoven
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 1996)
RoleCompany Director
Correspondence Address15 Ladbroke Square
London
W11 3NA
Director NameMatthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2000)
RoleCompany Director
Correspondence Address63 Boyce Road
Stanford Le Hope
Essex
SS17 8QR
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1996(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB

Contact

Websitewww.portfoliohk.com

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

12.7k at £1David John Corner
8.91%
Ordinary
71.5k at £1Jayne Bronwen Diggory
50.07%
Redeemable Preference
39.5k at £1David John Corner
27.66%
Redeemable Preference
19.1k at £1Jayne Bronwen Diggory
13.36%
Ordinary
2 at £1Jayne Bronwen Diggory
0.00%
Deferred

Financials

Year2014
Net Worth£272,673
Cash£15,658
Current Liabilities£227,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

21 January 2004Delivered 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 1986Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

13 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 March 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 142,802
(6 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 142,802
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Director's details changed for Jayne Bronwen Diggory on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Jayne Bronwen Diggory on 1 October 2014 (2 pages)
4 November 2014Secretary's details changed for Jayne Bronwen Diggory on 1 October 2014 (1 page)
4 November 2014Secretary's details changed for Jayne Bronwen Diggory on 1 October 2014 (1 page)
4 November 2014Director's details changed for Jayne Bronwen Diggory on 1 October 2014 (2 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 142,802
(6 pages)
4 November 2014Secretary's details changed for Jayne Bronwen Diggory on 1 October 2014 (1 page)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 142,802
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 142,802
(6 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 142,802
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 29 January 2010 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 October 2008Return made up to 25/10/08; full list of members (5 pages)
31 October 2008Return made up to 25/10/08; full list of members (5 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 December 2007Return made up to 25/10/07; full list of members (3 pages)
7 December 2007Return made up to 25/10/07; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 August 2007Return made up to 25/10/06; full list of members (3 pages)
23 August 2007Return made up to 25/10/06; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
23 December 2005Return made up to 25/10/05; full list of members (3 pages)
23 December 2005Return made up to 25/10/05; full list of members (3 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
4 March 2005Return made up to 25/10/04; full list of members (7 pages)
4 March 2005Return made up to 25/10/04; full list of members (7 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
5 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 December 2003Return made up to 25/10/03; full list of members (9 pages)
30 December 2003Return made up to 25/10/03; full list of members (9 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
11 May 2003Registered office changed on 11/05/03 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page)
11 May 2003Registered office changed on 11/05/03 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
9 December 2002Return made up to 25/10/02; full list of members (8 pages)
9 December 2002Return made up to 25/10/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 October 2001Return made up to 25/10/01; full list of members (8 pages)
26 October 2001Return made up to 25/10/01; full list of members (8 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
29 December 2000Ad 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 2000£ nc 123502/161002 30/10/00 (1 page)
29 December 2000Ad 30/10/00--------- £ si 21800@1=21800 £ ic 121002/142802 (2 pages)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 2000Return made up to 25/10/00; full list of members (7 pages)
6 December 2000Return made up to 25/10/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 April 2000Registered office changed on 20/04/00 from: 19 bull plain hertford hertfordshire SG14 1DX (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: 19 bull plain hertford hertfordshire SG14 1DX (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
19 April 2000Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2000Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
19 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
23 May 1999Return made up to 25/10/98; full list of members (6 pages)
23 May 1999Return made up to 25/10/98; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 October 1997Return made up to 25/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 October 1997Return made up to 25/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 November 1996Return made up to 25/10/96; no change of members (4 pages)
2 November 1996Return made up to 25/10/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
26 April 1996Return made up to 25/10/95; full list of members (6 pages)
26 April 1996Return made up to 25/10/95; full list of members (6 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
19 April 1996£ nc 121002/123502 04/12/95 (1 page)
19 April 1996Memorandum and Articles of Association (17 pages)
19 April 1996Ad 27/04/95--------- £ si 120002@1=120002 £ ic 1000/121002 (3 pages)
19 April 1996Ad 27/04/95--------- £ si 120002@1=120002 £ ic 1000/121002 (3 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 April 1996Memorandum and Articles of Association (17 pages)
19 April 1996£ nc 121002/123502 04/12/95 (1 page)
19 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996£ nc 1000/121002 27/04/95 (4 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996£ nc 1000/121002 27/04/95 (4 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New secretary appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Secretary resigned;director resigned (1 page)
19 December 1995Particulars of mortgage/charge (12 pages)
19 December 1995Particulars of mortgage/charge (12 pages)
19 December 1995Particulars of mortgage/charge (12 pages)
19 December 1995Particulars of mortgage/charge (12 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Full accounts made up to 30 June 1994 (15 pages)
7 June 1995Full accounts made up to 30 June 1994 (15 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)