Company NamePortfolio Recruitment Limited
DirectorsFrancesca Mary Robinson and Laurence Krafchik
Company StatusActive
Company Number02604568
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Previous NameDronkiln Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Francesca Mary Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(18 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Laurence Krafchik
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NameMr Laurence Krafchik
StatusCurrent
Appointed27 September 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Robert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1995)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead House
Donhead St Andrew
Shaftesbury
Wilts
SP7 9EB
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year after company formation)
Appointment Duration11 years (resigned 30 April 2003)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressRiverstone House
2 Westfield Road
Oakley
Bedfordshire
MK43 7SU
Secretary NameDavid Charles Coubrough
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1995)
RoleRecruitment Consultant
Correspondence Address23a Park Avenue
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameChristina Skovlund Christensen
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address138 Mortimer Road
London
NW10 5SN
Secretary NameSamantha Rust
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Rocks Close
East Malling
West Malling
Kent
ME19 6AE
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Secretary NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(12 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NameMr Nick John Sheeran
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hurst Road
East Preston
Littlehampton
West Sussex
BN16 3AP
Director NameMr Ian Donald Moss
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(13 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 27 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Broxash Road
London
SW11 6AD
Secretary NameMr Paul Robert Webster
NationalityBritish
StatusResigned
Appointed04 August 2004(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address21 Sherwood Drive
Haywards Heath
West Sussex
RH16 1EW
Secretary NameMr Ian Donald Moss
StatusResigned
Appointed13 October 2009(18 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NamePortfolio International Limited (Corporation)
StatusResigned
Appointed30 April 2003(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2004)
Correspondence Address5 Breams Buildings
London
EC4A 1DY

Contact

Websiteportfoliointerntional.com

Location

Registered Address62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Portfolio International LTD
50.00%
Ordinary
1 at £1Psd Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (6 days from now)

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
3 October 2022Appointment of Mr Laurence Krafchik as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr Laurence Krafchik as a secretary on 27 September 2022 (2 pages)
3 October 2022Termination of appointment of Ian Donald Moss as a secretary on 27 September 2022 (1 page)
3 October 2022Termination of appointment of Ian Donald Moss as a director on 27 September 2022 (1 page)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
18 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
11 December 2009Termination of appointment of Nicholas Sheeran as a director (1 page)
11 December 2009Appointment of Ms Francesca Mary Robinson as a director (2 pages)
11 December 2009Appointment of Ms Francesca Mary Robinson as a director (2 pages)
11 December 2009Termination of appointment of Nicholas Sheeran as a director (1 page)
13 October 2009Termination of appointment of Paul Webster as a secretary (1 page)
13 October 2009Appointment of Mr Ian Donald Moss as a secretary (1 page)
13 October 2009Termination of appointment of Paul Webster as a secretary (1 page)
13 October 2009Appointment of Mr Ian Donald Moss as a secretary (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 July 2006Return made up to 24/04/06; full list of members (2 pages)
27 July 2006Return made up to 24/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
8 December 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
18 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 5 breams building london EC4A 1DY (1 page)
18 August 2004Registered office changed on 18/08/04 from: 5 breams building london EC4A 1DY (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
4 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
25 November 2003New secretary appointed (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
12 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
9 May 2003Return made up to 24/04/03; full list of members (6 pages)
9 May 2003Return made up to 24/04/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
29 April 2002Return made up to 24/04/02; full list of members (6 pages)
29 April 2002Return made up to 24/04/02; full list of members (6 pages)
10 May 2001Return made up to 24/04/01; full list of members (6 pages)
10 May 2001Return made up to 24/04/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
10 May 2000Return made up to 24/04/00; full list of members (6 pages)
10 May 2000Return made up to 24/04/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 April 1999Return made up to 24/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1999Return made up to 24/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
30 April 1998Return made up to 24/04/98; no change of members (4 pages)
30 April 1998Return made up to 24/04/98; no change of members (4 pages)
16 January 1998Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
16 January 1998Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
27 May 1997Return made up to 24/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1997Return made up to 24/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
3 September 1996Return made up to 24/04/96; full list of members (8 pages)
3 September 1996Return made up to 24/04/96; full list of members (8 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (5 pages)
19 July 1996Full accounts made up to 31 December 1995 (5 pages)
28 February 1996Registered office changed on 28/02/96 from: greencoat house francis street victoria london SW1P 1DH (1 page)
28 February 1996Registered office changed on 28/02/96 from: greencoat house francis street victoria london SW1P 1DH (1 page)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
5 May 1995Return made up to 24/04/95; no change of members (4 pages)
5 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 April 1991Incorporation (21 pages)
24 April 1991Incorporation (21 pages)