Company NameKensington Portfolio Limited
DirectorsAlan Thomas Dowling and Ilse Louise Kerkvliet
Company StatusActive
Company Number03365538
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Thomas Dowling
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressQuarry House
49-53 The Quarries, Boughton Monchelsea
Maidstone
Kent
ME17 4NJ
Director NameMiss Ilse Louise Kerkvliet
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address49 The Quarries
Boughton Monchelsea
Maidstone
ME17 4NJ
Director NameSanjay Ashok Sharma
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address78 Kings Road
Chelmsford
Essex
CM1 4HP
Secretary NameBenny Dyrlev Pedersen
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Vicarage Gardens
Kensington
London
W8 4AH
Secretary NameShobha Sharma
NationalityBritish
StatusResigned
Appointed03 March 2000(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RoleSub Postmaster
Correspondence Address78 Kings Road
Chelmsford
Essex
CM1 4HP
Director NameWayne Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2003)
RoleProperty Consultant
Correspondence Address417 Barking Road
East Ham
London
E6 2JX
Secretary NameMichael Julien
NationalityBritish
StatusResigned
Appointed21 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2003)
RoleLetting Agent
Correspondence Address417 Barking Road
East Ham
E6 2JX
Secretary NameDavid Kay
NationalityBritish
StatusResigned
Appointed21 March 2001(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2001)
RoleAccountant
Correspondence AddressSuite 202 Newloom House
101 Backchurch Lane
London
E1 1LU
Secretary NameIlse Louise Kerkvliet
NationalityBritish
StatusResigned
Appointed21 August 2003(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2015)
RoleSecretary
Correspondence AddressQuarry House
49-53 The Quarries, Boughton Monchelsea
Maidstone
Kent
ME17 4NJ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressGround Floor East
30- 40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Hyfield Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,412,735
Cash£9,158
Current Liabilities£23,718

Accounts

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

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 3 days from now)

Charges

4 July 2005Delivered on: 20 July 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £500,000 and all other monies due or to become due.
Particulars: 22 eversfield place st leonards on sea east sussex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 July 2005Delivered on: 20 July 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £1,500.000 and all other monies due or to become due.
Particulars: 20 & 21 eversfield place st leonards on sea east sussex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 November 2000Delivered on: 20 November 2000
Satisfied on: 17 April 2003
Persons entitled: Chelsea Portfolio Limited

Classification: Legal charge
Secured details: £179,136 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: All the property k/a 19,20,21 and 22 eversfield place hastings t/no.ESX74651.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (9 pages)
16 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 31 March 2021 (16 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
3 July 2020Unaudited abridged accounts made up to 31 March 2020 (16 pages)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
2 January 2020Registered office address changed from We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30- 40 Eastcheap London EC3M 1HD on 2 January 2020 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
8 November 2019Registered office address changed from We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY on 8 November 2019 (1 page)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 December 2018Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work, Office 44 1 Primrose Street City of London London EC2A 2EX on 22 December 2018 (1 page)
22 December 2018Unaudited abridged accounts made up to 31 March 2018 (16 pages)
18 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
14 March 2018Appointment of Miss Ilse Louise Kerkvliet as a director on 14 March 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Termination of appointment of Ilse Louise Kerkvliet as a secretary on 1 January 2015 (1 page)
19 November 2015Termination of appointment of Ilse Louise Kerkvliet as a secretary on 1 January 2015 (1 page)
19 November 2015Termination of appointment of Ilse Louise Kerkvliet as a secretary on 1 January 2015 (1 page)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from Kay Peters & Co Suite 2.02 New Loom House 101 Backchurch Lane London E1 1LU on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Kay Peters & Co Suite 2.02 New Loom House 101 Backchurch Lane London E1 1LU on 16 July 2012 (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 May 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
19 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Return made up to 06/05/06; full list of members (2 pages)
19 May 2006Return made up to 06/05/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
16 May 2005Return made up to 06/05/05; full list of members (6 pages)
16 May 2005Return made up to 06/05/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 06/05/04; full list of members (6 pages)
12 May 2004Return made up to 06/05/04; full list of members (6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
30 August 2003Return made up to 06/05/03; full list of members (7 pages)
30 August 2003Return made up to 06/05/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
8 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
24 July 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
15 June 2001Registered office changed on 15/06/01 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
22 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 3 vicarage gardens kensington london W8 4AH (1 page)
1 December 1999Registered office changed on 01/12/99 from: 3 vicarage gardens kensington london W8 4AH (1 page)
27 May 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 May 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 June 1997New secretary appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 129 queen street cardiff CF1 4BJ (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 129 queen street cardiff CF1 4BJ (1 page)
16 May 1997New director appointed (2 pages)
6 May 1997Incorporation (14 pages)
6 May 1997Incorporation (14 pages)