PORTFOLIO HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3BE

Company number 02801424
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address 10 NEW BURLINGTON STREET (6TH FLOOR), NEW BURLINGTON STREET, LONDON, W1S 3BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 36,887 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PORTFOLIO HOLDINGS LIMITED are www.portfolioholdings.co.uk, and www.portfolio-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Portfolio Holdings Limited is a Private Limited Company. The company registration number is 02801424. Portfolio Holdings Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Portfolio Holdings Limited is 10 New Burlington Street 6th Floor New Burlington Street London W1s 3be. . HOPKINS, John David is a Secretary of the company. BENJAMIN, William Stephen is a Director of the company. ROBERTSON, John Manwaring is a Director of the company. Secretary DUZNIAK, Jadzia Zofia has been resigned. Secretary DUZNIAK, Jadzia Zofia has been resigned. Secretary LAWS, Sarah Caroline has been resigned. Secretary MEECH, Christopher Michael has been resigned. Secretary PALIN, Dion Bradley has been resigned. Secretary PARKINSON, Paul Talbot has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BECKWITH, John Lionel, Sir has been resigned. Director BLENKO, Don Balman has been resigned. Director BOWES, Graham John has been resigned. Director DUZNIAK, Jadzia Zofia has been resigned. Director DUZNIAK, Jadzia Zofia has been resigned. Director GRAHAM, Charles Ian Macgregor has been resigned. Director HODDELL, Christopher James has been resigned. Director LAWS, Sarah Caroline has been resigned. Director MEECH, Christopher Michael has been resigned. Director ORF, Roger Gerard, Director has been resigned. Director PARKINSON, Paul Talbot has been resigned. Director PASHLEY, Mike has been resigned. Director SHEEHAN, Nicholas John Philip has been resigned. Director WALSH, David George Patrick has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOPKINS, John David
Appointed Date: 29 June 2007

Director
BENJAMIN, William Stephen
Appointed Date: 12 August 1997
61 years old

Director
ROBERTSON, John Manwaring
Appointed Date: 06 January 1994
74 years old

Resigned Directors

Secretary
DUZNIAK, Jadzia Zofia
Resigned: 29 December 2006
Appointed Date: 27 April 2005

Secretary
DUZNIAK, Jadzia Zofia
Resigned: 31 December 2004
Appointed Date: 30 November 2001

Secretary
LAWS, Sarah Caroline
Resigned: 30 November 2001
Appointed Date: 14 February 1994

Secretary
MEECH, Christopher Michael
Resigned: 15 March 1994
Appointed Date: 15 March 1993

Secretary
PALIN, Dion Bradley
Resigned: 29 June 2007
Appointed Date: 29 December 2006

Secretary
PARKINSON, Paul Talbot
Resigned: 27 April 2005
Appointed Date: 31 December 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 15 March 1994
Appointed Date: 15 March 1993

Director
BECKWITH, John Lionel, Sir
Resigned: 24 December 1999
Appointed Date: 25 June 1993
78 years old

Director
BLENKO, Don Balman
Resigned: 28 February 2002
Appointed Date: 29 January 1999
64 years old

Director
BOWES, Graham John
Resigned: 05 November 1996
Appointed Date: 06 January 1994
79 years old

Director
DUZNIAK, Jadzia Zofia
Resigned: 29 December 2006
Appointed Date: 27 April 2005
58 years old

Director
DUZNIAK, Jadzia Zofia
Resigned: 31 December 2004
Appointed Date: 30 November 2001
58 years old

Director
GRAHAM, Charles Ian Macgregor
Resigned: 29 January 1999
Appointed Date: 04 June 1997
70 years old

Director
HODDELL, Christopher James
Resigned: 14 November 2007
80 years old

Director
LAWS, Sarah Caroline
Resigned: 30 November 2001
Appointed Date: 11 June 1996
66 years old

Director
MEECH, Christopher Michael
Resigned: 16 February 1996
Appointed Date: 15 March 1993
74 years old

Director
ORF, Roger Gerard, Director
Resigned: 15 April 2002
Appointed Date: 04 June 1997
73 years old

Director
PARKINSON, Paul Talbot
Resigned: 12 May 2006
Appointed Date: 25 April 2001
58 years old

Director
PASHLEY, Mike
Resigned: 31 May 2015
Appointed Date: 31 October 2003
65 years old

Director
SHEEHAN, Nicholas John Philip
Resigned: 09 November 1998
Appointed Date: 01 November 1997
78 years old

Director
WALSH, David George Patrick
Resigned: 23 May 2003
Appointed Date: 06 January 1994
71 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 15 March 1994
Appointed Date: 15 March 1993

PORTFOLIO HOLDINGS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 36,887

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Termination of appointment of Mike Pashley as a director on 31 May 2015
01 Jun 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36,887

...
... and 169 more events
20 May 1993
Registered office changed on 20/05/93 from: 83 leonard street london EC2A 4QS

20 May 1993
New secretary appointed;director resigned;new director appointed

20 May 1993
Secretary resigned;new director appointed

15 Mar 1993
Incorporation
15 Mar 1993
Incorporation

PORTFOLIO HOLDINGS LIMITED Charges

28 February 2003
Security deposit charge
Delivered: 7 March 2003
Status: Satisfied on 12 June 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge its interest in the account and all…
28 February 2003
Subordination deed
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Gmac Commercial Mortgage Bank,PLC
Description: All present and future sums,liabilities and obligations…
17 January 2002
Shares charge
Delivered: 21 January 2002
Status: Satisfied on 12 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge:- (a) the investments, and (b) all…
24 August 1999
Debenture containing fixed and floating charges
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
21 January 1999
Subordination deed between staffordshire securities limited (the "borrower"), the company and rheinhyp rheinische hypothekenbank ag (frankfurt office)(the "bank")
Delivered: 21 January 1999
Status: Satisfied on 5 November 2004
Persons entitled: Rheinhyp Rheinische Hypothekenbank Ag (Frankfurt Office)
Description: The company as the junior creditor under the subordination…
15 October 1998
Rent deposit deed
Delivered: 22 October 1998
Status: Satisfied on 12 June 2004
Persons entitled: Benchmark Group PLC
Description: £47,833.00 and all money from time to time withdrawn from…
5 April 1994
Assignment agreement
Delivered: 9 April 1994
Status: Satisfied on 25 March 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All present and future right,title and interest including…