Portway E15 Limited LONDON


Portway E15 started in year 2014 as Private Limited Company with registration number 09064502. The Portway E15 company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in London at 66 Pimlico Road. Postal code: SW1W 8LS. Since Thu, 23rd May 2019 Portway E15 Limited is no longer carrying the name Thackeray Estates 47 Cadogan Street.

Portway E15 Limited Address / Contact

Office Address 66 Pimlico Road
Town London
Post code SW1W 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09064502
Date of Incorporation Fri, 30th May 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (277 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Fiona B.

Position: Director

Appointed: 05 September 2018

Sulzeer C.

Position: Director

Appointed: 05 September 2018

Antony A.

Position: Director

Appointed: 30 May 2014

Resigned: 05 September 2018

Brett P.

Position: Director

Appointed: 30 May 2014

Resigned: 05 September 2018

Simon C.

Position: Secretary

Appointed: 30 May 2014

Resigned: 16 March 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Parkhouse Property Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Thackeray Estates Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Parkhouse Property Limited

12 Francis Street, London, SW1P 1QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11156975
Notified on 5 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thackeray Estates Group Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8311155
Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thackeray Estates 47 Cadogan Street May 23, 2019
Thackeray Estates 37-39 Eastcheap October 27, 2017
Thackeray Estates Fulham Fl April 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand  63   
Current Assets1003 022 5673 021 6943 080 9003 111 5924 020 652
Debtors1002 2461 310 412 
Net Assets Liabilities  -335 897-339 665-343 240-348 844
Other Debtors1002 2461 310 412 
Total Inventories 3 020 3213 020 3213 080 9003 111 1804 020 652
Other
Accrued Liabilities Deferred Income  1 2001 200  
Amounts Owed To Group Undertakings 3 180 100 3 418 1423 420 5702 320 435
Average Number Employees During Period   222
Bank Borrowings Overdrafts 51   1 939 147
Creditors 3 187 3323 357 5913 420 5653 454 8321 939 147
Net Current Assets Liabilities100-164 765-335 897-339 665-343 2401 590 303
Number Shares Issued Fully Paid 100    
Other Creditors  3 354 8203 419 36534 262109 914
Other Inventories  3 020 3213 080 900  
Par Value Share 1    
Total Assets Less Current Liabilities  -335 897-339 665  
Trade Creditors Trade Payables 7 1811 571   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search