Company NamePortfield Management Limited
DirectorsJoseph Lipschitz and Judith Lipschitz
Company StatusActive
Company Number02470850
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Lipschitz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moundfield Road
London
N16 6DT
Secretary NameMr Joseph Lipschitz
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moundfield Road
London
N16 6DT
Director NameJudith Lipschitz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(20 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Moundfield Road
London
N16 6DT
Director NameMr Abraham Jonas Lipschitz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portland Avenue
London
N16 6EA

Contact

Telephone020 83098154
Telephone regionLondon

Location

Registered Address46 Olinda Road
London
N16 6TL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Judith Lipschitz
50.00%
Ordinary
1 at £1Mr Joseph Lipschitz
50.00%
Ordinary

Financials

Year2014
Net Worth£429,770
Cash£13,755
Current Liabilities£75,612

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

12 June 2001Delivered on: 14 June 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171 plumstead high street london t/n SGL202448. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 June 2001Delivered on: 14 June 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 September 1999Delivered on: 18 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Satisfaction of charge 2 in full (4 pages)
28 July 2016Satisfaction of charge 2 in full (4 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
20 July 2016Satisfaction of charge 3 in full (4 pages)
20 July 2016Satisfaction of charge 3 in full (4 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages)
29 July 2010Appointment of Judith Lipschitz as a director (3 pages)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
29 July 2010Appointment of Judith Lipschitz as a director (3 pages)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Abraham Jonas Lipschitz on 16 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Abraham Jonas Lipschitz on 16 February 2010 (2 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 16/02/06; full list of members (7 pages)
22 February 2006Return made up to 16/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 16/02/05; full list of members (7 pages)
9 March 2005Return made up to 16/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Return made up to 16/02/04; full list of members (7 pages)
18 February 2004Return made up to 16/02/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 February 2002Return made up to 16/02/02; full list of members (6 pages)
18 February 2002Return made up to 16/02/02; full list of members (6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
15 February 2001Return made up to 16/02/01; full list of members (6 pages)
15 February 2001Return made up to 16/02/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 March 2000Return made up to 16/02/00; full list of members (6 pages)
6 March 2000Return made up to 16/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 16/02/98; no change of members (4 pages)
23 February 1998Return made up to 16/02/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 February 1997Return made up to 16/02/97; full list of members (6 pages)
28 February 1997Return made up to 16/02/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 February 1996Return made up to 16/02/96; no change of members (4 pages)
20 February 1996Return made up to 16/02/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)