Portland Place Limited CHINGFORD


Founded in 1962, Portland Place, classified under reg no. 00743292 is an active company. Currently registered at Jackson House E4 7BU, Chingford the company has been in the business for 62 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 15th January 1997 Portland Place Limited is no longer carrying the name W.c.dixon.

The company has one director. Lorna K., appointed on 30 November 1991. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - Edward K., Eileen M. and others listed below. There were no ex secretaries.

Portland Place Limited Address / Contact

Office Address Jackson House
Office Address2 95 Station Road
Town Chingford
Post code E4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00743292
Date of Incorporation Thu, 6th Dec 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 62 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Lorna K.

Position: Director

Appointed: 30 November 1991

Edward K.

Position: Director

Resigned: 14 September 2023

Eileen M.

Position: Director

Appointed: 21 November 2001

Resigned: 30 November 2001

Edward K.

Position: Director

Appointed: 30 November 1991

Resigned: 18 December 2000

Walter H.

Position: Director

Appointed: 30 November 1991

Resigned: 25 March 1997

Amelia H.

Position: Director

Appointed: 30 November 1991

Resigned: 15 November 1994

Amy K.

Position: Director

Appointed: 30 November 1991

Resigned: 02 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Edward K. The abovementioned PSC and has 75,01-100% shares.

Edward K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

W.c.dixon January 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 976 90712 946 41514 390 29315 374 026       
Balance Sheet
Cash Bank In Hand930 9741 106 0881 178 046732 273       
Cash Bank On Hand   732 2731 225 9061 862 5162 702 5247 260 8827 866 1159 135 43010 566 138
Current Assets1 206 3431 352 2541 371 0721 106 2491 520 2602 188 1662 931 9567 832 5348 808 4639 806 81010 712 625
Debtors275 369246 166193 026464 110294 354325 650229 432571 652942 348671 380146 487
Net Assets Liabilities   15 195 04616 413 01117 576 66218 667 84024 090 02725 602 51326 610 20728 080 265
Other Debtors   23 32045 20868 19925 42248 915183 402463 85913 276
Property Plant Equipment   1 2132 7081 8764 3123 1532 0331 010294
Tangible Fixed Assets19 797 45120 347 00420 957 92023 822 017       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000       
Profit Loss Account Reserve9 737 99410 707 50211 616 38012 600 113       
Shareholder Funds11 976 90712 946 41514 390 29315 374 026       
Other
Accumulated Depreciation Impairment Property Plant Equipment   26 87927 40828 24029 38030 53931 65932 68233 398
Additions Other Than Through Business Combinations Investment Property Fair Value Model    1 506 816   508 793315 4797 148
Average Number Employees During Period   11133333
Bank Borrowings Overdrafts    17 818 2 102    
Creditors   9 644 37410 381 7189 882 8479 537 0928 940 4988 639 9378 229 2917 909 835
Creditors Due Within One Year9 026 8878 752 8437 938 6999 644 374       
Fixed Assets   23 912 15125 420 46225 419 63025 422 06625 991 69026 277 90626 007 93726 331 927
Increase From Depreciation Charge For Year Property Plant Equipment    5298321 1401 1591 1201 023716
Investment Property   23 910 93825 417 75425 417 75425 417 75425 988 53726 275 87326 006 92726 331 633
Investment Property Fair Value Model   23 910 93825 417 75425 417 75425 417 75425 988 53726 275 87326 006 92726 331 633
Net Current Assets Liabilities-7 820 544-7 400 589-6 567 627-8 447 991-8 861 458-7 694 681-6 605 136-1 107 964168 5261 577 5192 802 790
Number Shares Allotted 50 00050 00050 000       
Number Shares Issued Fully Paid    50 00050 00050 00050 00050 00050 00050 000
Other Creditors   9 251 0129 939 0869 450 4409 176 1808 592 6968 163 7927 845 5097 507 477
Other Taxation Social Security Payable   344 741395 022373 121348 427343 000457 646375 073395 835
Par Value Share 1111111111
Profit Loss    1 217 9651 163 6511 091 1782 613 4852 666 8802 176 5441 470 058
Property Plant Equipment Gross Cost   28 09230 11630 11633 69233 69233 69233 692 
Provisions For Liabilities Balance Sheet Subtotal   178 980145 993148 287149 090793 699843 919975 2491 054 452
Revaluation Reserve2 188 9132 188 9132 723 9132 723 913       
Share Capital Allotted Called Up Paid50 00050 00050 00050 000       
Tangible Fixed Assets Additions 549 92876 4182 864 529       
Tangible Fixed Assets Cost Or Valuation19 824 41220 372 94920 984 36723 848 896       
Tangible Fixed Assets Depreciation26 96125 94526 44726 879       
Tangible Fixed Assets Depreciation Charged In Period 375502432       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 391         
Tangible Fixed Assets Disposals 1 391         
Tangible Fixed Assets Increase Decrease From Revaluations  535 000        
Total Additions Including From Business Combinations Property Plant Equipment    2 024 3 576    
Total Assets Less Current Liabilities11 976 90712 946 41514 390 29315 374 02616 559 00417 724 94918 816 93024 883 72626 446 43227 585 45629 134 717
Trade Creditors Trade Payables   48 62129 79259 28610 3834 80218 4998 7096 523
Trade Debtors Trade Receivables   350 656249 146257 451204 010522 737758 946207 521133 211
Disposals Investment Property Fair Value Model       3 123 175700 000571 429 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements