Company NameSilver Fox Properties Limited
DirectorsLuke Richard Mason and Independent Management Inc
Company StatusActive
Company Number03419629
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luke Richard Mason
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address53 Brooks Mews
London
W1K 4EF
Director NameIndependent Management Inc (Corporation)
StatusCurrent
Appointed15 November 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressLevel 1, Palm Grove House Wickham's Cay
Road Town
Tortola
Virgin Islands, British
Director NameMr Christopher James Hickey
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address121 Portobello Road
London
W11 2DY
Secretary NameKenichiro Juan Kaneko
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address121 Portobello Road
London
W11 2DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 Brook's Mews
Mayfair
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.6k at £1121 & 125 Portobello Assets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£929,267
Cash£68,954
Current Liabilities£106,125

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 Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

11 May 2020Delivered on: 12 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as 125 portobello road, london, W11 2DY registered at hm land registry with title number BGL3647 and the freehold property known as 121 portobello road, london, W11 2DY registered at hm land registry with title number NGL687207.
Outstanding
11 May 2020Delivered on: 12 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The properties known as 125 portobello road, london, W11 2DY registered at hm land registry with title number BGL3647 and 121 portobello road, london, W11 2DY, registered at hm land registry with title number NGL687207.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 121 portobello road, london, t/no: NGL687207 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 125 portobello road, london, t/no: BGL3647 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 February 2006Delivered on: 17 February 2006
Satisfied on: 9 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
25 October 2001Delivered on: 27 October 2001
Satisfied on: 18 February 2006
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 portobello road london and 125 portobello road london title numbers NGL687207 and BG3647 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
25 October 2001Delivered on: 27 October 2001
Satisfied on: 18 February 2006
Persons entitled: Bristol & West 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.
Fully Satisfied

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 May 2020Registration of charge 034196290007, created on 11 May 2020 (31 pages)
12 May 2020Registration of charge 034196290008, created on 11 May 2020 (54 pages)
21 April 2020Notification of Khodakhast Alizadeh Ghenavat as a person with significant control on 6 April 2016 (2 pages)
21 April 2020Cessation of Khodakhast Alizadeh Ghenavat as a person with significant control on 6 April 2016 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 January 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 54 Brook's Mews Mayfair London W1K 4EF on 25 January 2018 (1 page)
15 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
4 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,602
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,602
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,602
(4 pages)
21 August 2015Director's details changed for Independent Management Inc on 2 August 2015 (1 page)
21 August 2015Director's details changed for Independent Management Inc on 2 August 2015 (1 page)
21 August 2015Director's details changed for Independent Management Inc on 2 August 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7,602
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7,602
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7,602
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 7,602
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 7,602
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 7,602
(4 pages)
5 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
5 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Independent Management Inc on 1 August 2012 (2 pages)
28 August 2012Director's details changed for Independent Management Inc on 1 August 2012 (2 pages)
28 August 2012Director's details changed for Independent Management Inc on 1 August 2012 (2 pages)
20 December 2011Appointment of Independent Management Inc as a director (3 pages)
20 December 2011Appointment of Independent Management Inc as a director (3 pages)
15 December 2011Registered office address changed from 53 Brooks Mews London W1K 4EF on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 53 Brooks Mews London W1K 4EF on 15 December 2011 (1 page)
14 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 December 2011Appointment of Luke Richard Mason as a director (3 pages)
12 December 2011Appointment of Luke Richard Mason as a director (3 pages)
2 December 2011Termination of appointment of Kenichiro Kaneko as a secretary (2 pages)
2 December 2011Termination of appointment of Kenichiro Kaneko as a secretary (2 pages)
2 December 2011Registered office address changed from 86-88 South Ealing Road London W5 4QB on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 86-88 South Ealing Road London W5 4QB on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 86-88 South Ealing Road London W5 4QB on 2 December 2011 (2 pages)
2 December 2011Termination of appointment of Christopher Hickey as a director (2 pages)
2 December 2011Termination of appointment of Christopher Hickey as a director (2 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 14 August 2006 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Annual return made up to 14 August 2008 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Annual return made up to 14 August 2006 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 August 2007 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 August 2007 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 August 2008 with a full list of shareholders (6 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 14/08/08; full list of members (3 pages)
15 September 2008Return made up to 14/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Accounting reference date shortened from 30/03/2008 to 30/09/2007 (1 page)
30 June 2008Accounting reference date shortened from 30/03/2008 to 30/09/2007 (1 page)
9 April 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
9 April 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Particulars of mortgage/charge (5 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
26 January 2006Return made up to 14/08/05; full list of members; amend (6 pages)
26 January 2006Return made up to 14/08/05; full list of members; amend (6 pages)
5 December 2005Amended accounts made up to 30 September 2004 (6 pages)
5 December 2005Amended accounts made up to 30 September 2004 (6 pages)
1 November 2005Return made up to 14/08/05; full list of members (6 pages)
1 November 2005Return made up to 14/08/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2005Resolutions
  • RES14 ‐ Capitilsation £100 11/01/05
(14 pages)
23 February 2005Ad 11/01/05--------- £ si 100@1=100 £ ic 7502/7602 (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2005Resolutions
  • RES14 ‐ Capitilsation £100 11/01/05
(14 pages)
23 February 2005Ad 11/01/05--------- £ si 100@1=100 £ ic 7502/7602 (2 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 January 2004Return made up to 14/08/03; full list of members (6 pages)
23 January 2004Return made up to 14/08/03; full list of members (6 pages)
24 February 2003Statement of affairs (7 pages)
24 February 2003Ad 25/10/01--------- £ si 7500@1 (2 pages)
24 February 2003Statement of affairs (7 pages)
24 February 2003Ad 25/10/01--------- £ si 7500@1 (2 pages)
24 February 2003Statement of affairs (7 pages)
24 February 2003Statement of affairs (7 pages)
28 August 2002Return made up to 14/08/02; full list of members (6 pages)
28 August 2002Return made up to 14/08/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
7 September 2001Return made up to 14/08/01; full list of members (6 pages)
7 September 2001Return made up to 14/08/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 September 2000Return made up to 14/08/00; full list of members (6 pages)
29 September 2000Return made up to 14/08/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
1 October 1999Return made up to 14/08/99; no change of members (4 pages)
1 October 1999Return made up to 14/08/99; no change of members (4 pages)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
18 May 1999Secretary's particulars changed (1 page)
18 May 1999Secretary's particulars changed (1 page)
19 August 1998Return made up to 14/08/98; full list of members (6 pages)
19 August 1998Return made up to 14/08/98; full list of members (6 pages)
22 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 September 1997Ad 20/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 September 1997Ad 20/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
14 August 1997Incorporation (17 pages)
14 August 1997Incorporation (17 pages)