Company number 03890595
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
GBP 1
. The most likely internet sites of PORTHOS LAND LIMITED are www.porthosland.co.uk, and www.porthos-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Porthos Land Limited is a Private Limited Company.
The company registration number is 03890595. Porthos Land Limited has been working since 08 December 1999.
The present status of the company is Active. The registered address of Porthos Land Limited is Units Scf 1 2 Western International Market Hayes Road Southall Middlesex Ub2 5xj. The company`s financial liabilities are £356.96k. It is £-18.13k against last year. The cash in hand is £19.38k. It is £13.25k against last year. And the total assets are £32.4k, which is £13.31k against last year. LAWRENCE, Charlotte Lucy Elizabeth is a Director of the company. LAWRENCE, Sonia is a Director of the company. Secretary BRIEFLY NOMINEES LIMITED has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LAWRENCE, Clifford has been resigned. The company operates in "Development of building projects".
porthos land Key Finiance
LIABILITIES
£356.96k
-5%
CASH
£19.38k
+216%
TOTAL ASSETS
£32.4k
+69%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRIEFLY NOMINEES LIMITED
Resigned: 01 February 2008
Appointed Date: 08 December 1999
Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 12 August 2009
Appointed Date: 01 February 2008
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 December 1999
Appointed Date: 08 December 1999
Persons With Significant Control
Mrs Sonia Lawrence
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
PORTHOS LAND LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 25 March 2016
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
11 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
17 Aug 2015
Accounts for a small company made up to 25 March 2015
23 Jan 2015
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015
...
... and 39 more events
05 Oct 2001
Resolutions
-
RES03 ‐
Resolution of exemption from the Appointing of Auditors
09 Feb 2001
Accounting reference date extended from 31/12/00 to 25/03/01
19 Jan 2001
Return made up to 08/12/00; full list of members
17 Dec 1999
Secretary resigned
08 Dec 1999
Incorporation