London
W1W 6AN
Director Name | Ms Tatiana Bondarenko |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Street Suite G4 London W1W 5DT |
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2013) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Secretary Name | Ms Edna Mendoza Nino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2012) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Waymar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2008) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2009) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive PO Box 3175 Road Town Tortola British Virgin Islands |
Website | portmaninternationalltd.co.uk |
---|
Registered Address | 4 Devonshire Street Suite G4 London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at $1 | Transcargo Investments LTD 100.00% Ordinary |
---|---|
2 at £1 | Transcargo Investments LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £37,991,626 |
Gross Profit | £2,702,107 |
Net Worth | £968,544 |
Cash | £3,006,019 |
Current Liabilities | £18,069,014 |
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 | 23 April 2024 (5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
15 October 2012 | Delivered on: 18 October 2012 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in a floating charge over all the right title and interest in all moneys and other receivables in connection with the financing, carriage, sale or other disposition of any and all goods and all moneys, credits or other assets or rights in any account or acconts see image for full details. Outstanding |
---|---|
22 March 2011 | Delivered on: 7 April 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re transcargo services limited business premium account number 00908061. Outstanding |
6 April 2010 | Delivered on: 8 April 2010 Persons entitled: Stow Nominees One Limited and Stow Nominees Two Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and deposit balance including any interest plus vat see image for full details. Outstanding |
22 December 2020 | Registered office address changed from Suite 3 2nd Floor 1 Duchess Street London W1W 6AN England to 4 Devonshire Street Suite G4 London W1W 5DT on 22 December 2020 (1 page) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
2 April 2020 | Change of details for Mr. Nurtay Kenzhybekov as a person with significant control on 15 January 2020 (2 pages) |
2 April 2020 | Director's details changed for Nurtay Kenzhybekov on 15 January 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
12 October 2017 | Director's details changed for Ms Tatiana Bondarenko on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Ms Tatiana Bondarenko on 1 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Nurtay Kenzhybekov on 1 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Nurtay Kenzhybekov on 1 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
11 November 2016 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Suite 3 2nd Floor 1 Duchess Street London W1W 6AN on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Suite 3 2nd Floor 1 Duchess Street London W1W 6AN on 11 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 September 2016 | Satisfaction of charge 1 in full (3 pages) |
29 September 2016 | Satisfaction of charge 1 in full (3 pages) |
29 September 2016 | Satisfaction of charge 3 in full (3 pages) |
29 September 2016 | Satisfaction of charge 3 in full (3 pages) |
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 November 2015 | Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
23 November 2015 | Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
12 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 October 2014 | Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages) |
29 October 2014 | Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Ms. Tatiana Bondarenko on 3 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Ms. Tatiana Bondarenko on 3 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Ms. Tatiana Bondarenko on 3 January 2014 (2 pages) |
3 January 2014 | Amended full accounts made up to 31 December 2012 (28 pages) |
3 January 2014 | Amended full accounts made up to 31 December 2012 (28 pages) |
13 November 2013 | Full accounts made up to 31 December 2012 (28 pages) |
13 November 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
9 May 2013 | Termination of appointment of Edna Nino as a director (1 page) |
9 May 2013 | Termination of appointment of Edna Nino as a director (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (25 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (25 pages) |
6 December 2012 | Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 August 2012 | Termination of appointment of Edna Nino as a secretary (1 page) |
1 August 2012 | Termination of appointment of Edna Nino as a secretary (1 page) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 15 March 2011
|
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 15 March 2011
|
3 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
10 August 2011 | Director's details changed for Ms. Tatiana Bondarenko on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Ms. Tatiana Bondarenko on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Ms. Tatiana Bondarenko on 8 August 2011 (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
7 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Director's details changed for Nurtay Kenzhybekov on 3 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Nurtay Kenzhybekov on 3 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Ms. Tatiana Bondarenko on 3 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Nurtay Kenzhybekov on 3 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Ms. Tatiana Bondarenko on 3 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ms. Tatiana Bondarenko on 3 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 August 2009 | Secretary appointed ms. Edna nino (1 page) |
14 August 2009 | Appointment terminated secretary cms management services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary cms management services LIMITED (1 page) |
14 August 2009 | Secretary appointed ms. Edna nino (1 page) |
14 August 2009 | Director appointed ms. Edna nino (1 page) |
14 August 2009 | Director appointed ms. Edna nino (1 page) |
13 August 2009 | Director appointed ms. Tatiana bondarenko (1 page) |
13 August 2009 | Director appointed ms. Tatiana bondarenko (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
19 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
19 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
2 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
18 September 2008 | Appointment terminated secretary waymar services LIMITED (1 page) |
18 September 2008 | Secretary appointed cms management services LIMITED (1 page) |
18 September 2008 | Secretary appointed cms management services LIMITED (1 page) |
18 September 2008 | Appointment terminated secretary waymar services LIMITED (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
28 October 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
28 October 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
24 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
12 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
2 September 2004 | Company name changed weymouth LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed weymouth LIMITED\certificate issued on 02/09/04 (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New director appointed (4 pages) |
23 January 2004 | New director appointed (4 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
3 December 2003 | Incorporation (22 pages) |
3 December 2003 | Incorporation (22 pages) |