Portland Swiss started in year 2013 as Private Limited Company with registration number 08624312. The Portland Swiss company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 36-38 International House. Postal code: EC3V 3NG.
The company has 2 directors, namely Emma F., Laurence W.. Of them, Laurence W. has been with the company the longest, being appointed on 26 April 2022 and Emma F. has been with the company for the least time - from 19 May 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Emma F. who worked with the the company until 7 November 2014.
Office Address | 36-38 International House |
Office Address2 | Cornhill |
Town | London |
Post code | EC3V 3NG |
Country of origin | United Kingdom |
Registration Number | 08624312 |
Date of Incorporation | Thu, 25th Jul 2013 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st July |
Company age | 11 years old |
Account next due date | Tue, 30th Apr 2024 (4 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 21st Jun 2024 (2024-06-21) |
Last confirmation statement dated | Wed, 7th Jun 2023 |
The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Michael W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.
Michael W.
Notified on | 5 April 2024 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael W.
Notified on | 26 April 2022 |
Ceased on | 5 April 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Michael W.
Notified on | 6 April 2016 |
Ceased on | 7 June 2022 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-07-31 | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Balance Sheet | |||||||||
Cash Bank On Hand | 2 051 | 1 549 | |||||||
Current Assets | 1 549 | 4 004 | 4 529 | 4 262 | 6 715 | 15 981 | 19 839 | ||
Net Assets Liabilities | -11 403 | -14 201 | -13 971 | -13 812 | -17 301 | 978 | 9 790 | 10 420 | |
Property Plant Equipment | 111 848 | 109 518 | |||||||
Cash Bank In Hand | 1 045 | 2 051 | |||||||
Net Assets Liabilities Including Pension Asset Liability | -9 464 | -11 403 | |||||||
Tangible Fixed Assets | 114 178 | 111 848 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Profit Loss Account Reserve | -9 465 | -11 404 | |||||||
Other | |||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 260 | 1 680 | 2 100 | 600 | 600 | 1 200 | 1 200 | ||
Accumulated Depreciation Impairment Property Plant Equipment | 4 660 | 6 990 | |||||||
Bank Borrowings | 75 800 | 75 346 | |||||||
Creditors | 49 502 | 49 922 | 668 | 738 | 2 863 | 3 091 | 4 930 | 6 613 | |
Fixed Assets | 109 518 | 107 188 | 104 858 | 102 528 | 116 508 | 116 508 | 116 508 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 2 330 | ||||||||
Net Current Assets Liabilities | -47 411 | -47 451 | -48 373 | 3 336 | 5 791 | 3 399 | 5 624 | 13 051 | 13 226 |
Other Creditors | 49 502 | 49 922 | |||||||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 000 | 2 000 | 2 000 | 2 000 | |||||
Property Plant Equipment Gross Cost | 116 508 | 116 508 | |||||||
Total Assets Less Current Liabilities | 66 767 | 64 397 | 61 145 | 110 524 | 110 649 | 105 927 | 122 132 | 129 559 | 129 734 |
Capital Employed | -9 464 | -11 403 | |||||||
Creditors Due After One Year | 76 231 | 75 800 | |||||||
Creditors Due Within One Year | 48 456 | 49 502 | |||||||
Number Shares Allotted | 1 | 1 | |||||||
Number Shares Allotted Increase Decrease During Period | 1 | ||||||||
Par Value Share | 1 | 1 | |||||||
Share Capital Allotted Called Up Paid | 1 | 1 | |||||||
Tangible Fixed Assets Additions | 116 508 | ||||||||
Tangible Fixed Assets Cost Or Valuation | 116 508 | 116 508 | |||||||
Tangible Fixed Assets Depreciation | 2 330 | 4 660 | |||||||
Tangible Fixed Assets Depreciation Charged In Period | 2 330 | 2 330 | |||||||
Value Shares Allotted Increase Decrease During Period | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 36-38 International House Cornhill London EC3V 3NG on Wednesday 13th September 2023 filed on: 13th, September 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy