Company NamePortuondo Limited
DirectorsDiego Paulo Portuondo Retolaza and Hugo Jorge Portuondo Retolaza
Company StatusActive
Company Number08001974
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Diego Paulo Portuondo Retolaza
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address47c Morton Terrace
London
SW1V 2NS
Director NameMr Hugo Jorge Portuondo Retolaza
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address47 Morton Terrace
London
SW1V 2NS
Secretary NameVersec Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence Address39 Alma Road
St Albans
AL1 3AT

Contact

Websiteportuondo.com
Telephone020 72590099
Telephone regionLondon

Location

Registered Address90-92 Pimlico Road
London
SW1W 8PL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Diego Paulo Portuondo Retolaza
45.00%
Ordinary
45 at £1Hugo Jorge Portuondo Retolaza
45.00%
Ordinary
10 at £1Jorge Poruondo Wakonigg
10.00%
Ordinary

Financials

Year2014
Net Worth£67,021
Cash£112,160
Current Liabilities£59,659

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

5 February 2013Delivered on: 7 February 2013
Persons entitled: Swallow Company Limited

Classification: Rent deposit deed
Secured details: £13,750 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 balance from time to time of the account the rent deposit initially being £13,750.00.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 September 2023Director's details changed for Mr Hugo Jorge Portuondo Retolaza on 1 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Diego Paulo Portuondo Retolaza on 1 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Diego Paulo Portuondo Retolaza on 1 September 2023 (2 pages)
2 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
27 October 2022Director's details changed for Mr Diego Paulo Portuondo Retolaza on 20 October 2022 (2 pages)
27 October 2022Director's details changed for Mr Hugo Jorge Portuondo Retolaza on 20 October 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP .1
(4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP .1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Registered office address changed from 84 Pimlico Road London SW1W 8PL on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 84 Pimlico Road London SW1W 8PL on 13 November 2013 (1 page)
26 March 2013Director's details changed for Mr Diego Paulo Portuondo Retolaza on 30 September 2012 (2 pages)
26 March 2013Director's details changed for Mr Hugo Jorge Portuondo Retolaza on 30 September 2012 (2 pages)
26 March 2013Termination of appointment of Versec Secretaries Limited as a secretary (1 page)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mr Diego Paulo Portuondo Retolaza on 30 September 2012 (2 pages)
26 March 2013Director's details changed for Mr Hugo Jorge Portuondo Retolaza on 30 September 2012 (2 pages)
26 March 2013Termination of appointment of Versec Secretaries Limited as a secretary (1 page)
26 March 2013Director's details changed for Mr Hugo Jorge Portuondo Retolaza on 30 September 2012 (2 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mr Hugo Jorge Portuondo Retolaza on 30 September 2012 (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2012Registered office address changed from 39 Alma Road St Albans AL1 3AT United Kingdom on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 39 Alma Road St Albans AL1 3AT United Kingdom on 16 July 2012 (2 pages)
22 March 2012Incorporation (23 pages)
22 March 2012Incorporation (23 pages)