32, Ludgate Hill
London
EC4M 7DR
Director Name | Gertrud Beck |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 31 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1993) |
Role | Lawyer |
Correspondence Address | Lavadina 150 Fl-9497 Triesenberg Liechtenstein |
Director Name | Mr Giorgio Biancardi |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | Uruguay |
Correspondence Address | 1358 Manuel Herrero Y Espinosa Cp 11700 Montevideo Uruguay |
Director Name | Jon Andri Pinoesch |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 July 1993(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 May 2013) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 50 Avenue De La Praille Case Postale 1070 1211 Geneve 26 Switzerland |
Director Name | Jon Andri Pinoesch |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 July 1993(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 May 2013) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 50 Avenue De La Praille Case Postale 1070 1211 Geneve 26 Switzerland |
Director Name | Ms Edna NiÑO |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 21 May 2013(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 32, Ludgate Hill London EC4M 7DR |
Secretary Name | VON Peltz Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2005) |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Secretary Name | Cashlong Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 May 2013) |
Correspondence Address | 27 Second Floor 27 Gloucester Place London W1U 8HU |
Website | portmaninternationalltd.co.uk |
---|
Registered Address | 6th Floor 32, Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,560,375 |
Gross Profit | £113,201 |
Net Worth | -£431,744 |
Cash | £13,354 |
Current Liabilities | £830,779 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Previous accounting period extended from 29 December 2015 to 28 June 2016 (1 page) |
28 September 2016 | Previous accounting period extended from 29 December 2015 to 28 June 2016 (1 page) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
16 September 2015 | Termination of appointment of Edna Niño as a director on 13 August 2015 (1 page) |
16 September 2015 | Appointment of Mr. Giorgio Biancardi as a director on 13 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr. Giorgio Biancardi as a director on 13 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Edna Niño as a director on 13 August 2015 (1 page) |
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Jon Pinoesch as a director (1 page) |
27 June 2013 | Termination of appointment of Giorgio Biancardi as a director (1 page) |
27 June 2013 | Termination of appointment of Cashlong Secretarial Services Ltd as a secretary (1 page) |
27 June 2013 | Termination of appointment of Cashlong Secretarial Services Ltd as a secretary (1 page) |
27 June 2013 | Termination of appointment of Giorgio Biancardi as a director (1 page) |
27 June 2013 | Appointment of Ms Edna Niño as a director (2 pages) |
27 June 2013 | Appointment of Ms Edna Niño as a director (2 pages) |
27 June 2013 | Termination of appointment of Jon Pinoesch as a director (1 page) |
27 June 2013 | Registered office address changed from 155/157a Clapham High Street London SW4 7SY on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 155/157a Clapham High Street London SW4 7SY on 27 June 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Jon Andri Pinoesch on 5 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Jon Andri Pinoesch on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Jon Andri Pinoesch on 5 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 5 July 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (7 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (7 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 April 2008 | Director's change of particulars / giorgio biancardi / 19/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / giorgio biancardi / 19/03/2008 (1 page) |
27 July 2007 | Return made up to 05/07/07; full list of members
|
27 July 2007 | Return made up to 05/07/07; full list of members
|
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 August 2002 | Return made up to 05/07/02; full list of members
|
8 August 2002 | Return made up to 05/07/02; full list of members
|
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 September 1998 | Return made up to 05/07/98; full list of members (6 pages) |
16 September 1998 | Return made up to 05/07/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1997 | Ad 31/12/96--------- £ si 16667@1 (2 pages) |
13 October 1997 | Ad 31/12/96--------- £ si 16667@1 (2 pages) |
29 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
29 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1996 | Return made up to 05/07/96; full list of members
|
27 August 1996 | Return made up to 05/07/96; full list of members
|
7 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 July 1995 | Return made up to 05/07/95; full list of members
|
28 July 1995 | Return made up to 05/07/95; full list of members
|
21 July 1995 | Company name changed raynworth marketing LIMITED\certificate issued on 24/07/95 (2 pages) |
21 July 1995 | Company name changed raynworth marketing LIMITED\certificate issued on 24/07/95 (2 pages) |
18 July 1995 | Ad 30/06/95--------- £ si 108333@1=108333 £ ic 50000/158333 (2 pages) |
18 July 1995 | Ad 30/06/95--------- £ si 108333@1=108333 £ ic 50000/158333 (2 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 August 1982 | Incorporation (13 pages) |
26 August 1982 | Incorporation (13 pages) |