This company is commonly known as Portfolio Limited. The company was founded 44 years ago and was given the registration number 01437363. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PORTFOLIO LIMITED |
---|---|---|
Company Number | : | 01437363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Golborne Road, London, United Kingdom, W10 5NL | Secretary | 12 April 2000 | Active |
7 Oakhurst Close, Chislehurst, BR7 5LF | Director | 29 March 2001 | Active |
105, Golborne Road, London, United Kingdom, W10 5NL | Director | - | Active |
Athene House, The Broadway, London, NW7 3TB | Secretary | 16 February 1996 | Active |
15 Creighton Road, London, NW6 6EE | Secretary | - | Active |
Inveresk Lodge, Inveresk Village, East Lothian, EH21 7TE | Director | 27 April 1995 | Active |
15 Ladbroke Square, London, W11 3NA | Director | 27 April 1995 | Active |
7 Winnington Close, London, N2 0UA | Director | 11 November 1993 | Active |
63 Boyce Road, Stanford Le Hope, SS17 8QR | Director | 27 April 1995 | Active |
15 Creighton Road, London, NW6 6EE | Director | - | Active |
15 Creighton Road, London, NW6 6EE | Director | - | Active |
36 Asmuns Hill, London, NW11 6ET | Director | 11 November 1993 | Active |
David John Corner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Oakhurst Close, Chiselhurst, United Kingdom, BR7 5LF |
Nature of control | : |
|
Ms Jayne Bronwen Diggory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 105, Golborne Road, London, United Kingdom, W10 5NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Officers | Change person director company with change date. | Download |
2014-11-04 | Officers | Change person secretary company with change date. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.