London
W1K 4EF
Director Name | Independent Management Inc (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2011(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | Level 1, Palm Grove House Wickham's Cay Road Town Tortola Virgin Islands, British |
Director Name | Mr Christopher James Hickey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Portobello Road London W11 2DY |
Secretary Name | Kenichiro Juan Kaneko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Portobello Road London W11 2DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 54 Brook's Mews Mayfair London W1K 4EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.6k at £1 | 121 & 125 Portobello Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £929,267 |
Cash | £68,954 |
Current Liabilities | £106,125 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
11 May 2020 | Delivered 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 2020 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
12 May 2020 | Registration of charge 034196290007, created on 11 May 2020 (31 pages) |
12 May 2020 | Registration of charge 034196290008, created on 11 May 2020 (54 pages) |
21 April 2020 | Notification of Khodakhast Alizadeh Ghenavat as a person with significant control on 6 April 2016 (2 pages) |
21 April 2020 | Cessation of Khodakhast Alizadeh Ghenavat as a person with significant control on 6 April 2016 (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
25 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2015 | Director's details changed for Independent Management Inc on 2 August 2015 (1 page) |
21 August 2015 | Director's details changed for Independent Management Inc on 2 August 2015 (1 page) |
21 August 2015 | Director's details changed for Independent Management Inc on 2 August 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
5 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Independent Management Inc on 1 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Independent Management Inc on 1 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Independent Management Inc on 1 August 2012 (2 pages) |
20 December 2011 | Appointment of Independent Management Inc as a director (3 pages) |
20 December 2011 | Appointment of Independent Management Inc as a director (3 pages) |
15 December 2011 | Registered office address changed from 53 Brooks Mews London W1K 4EF on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 53 Brooks Mews London W1K 4EF on 15 December 2011 (1 page) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 December 2011 | Appointment of Luke Richard Mason as a director (3 pages) |
12 December 2011 | Appointment of Luke Richard Mason as a director (3 pages) |
2 December 2011 | Termination of appointment of Kenichiro Kaneko as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Kenichiro Kaneko as a secretary (2 pages) |
2 December 2011 | Registered office address changed from 86-88 South Ealing Road London W5 4QB on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 86-88 South Ealing Road London W5 4QB on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 86-88 South Ealing Road London W5 4QB on 2 December 2011 (2 pages) |
2 December 2011 | Termination of appointment of Christopher Hickey as a director (2 pages) |
2 December 2011 | Termination of appointment of Christopher Hickey as a director (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 14 August 2006 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2010 | Annual return made up to 14 August 2008 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2010 | Annual return made up to 14 August 2006 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 August 2007 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 August 2007 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 August 2008 with a full list of shareholders (6 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Accounting reference date shortened from 30/03/2008 to 30/09/2007 (1 page) |
30 June 2008 | Accounting reference date shortened from 30/03/2008 to 30/09/2007 (1 page) |
9 April 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Return made up to 14/08/05; full list of members; amend (6 pages) |
26 January 2006 | Return made up to 14/08/05; full list of members; amend (6 pages) |
5 December 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
5 December 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
1 November 2005 | Return made up to 14/08/05; full list of members (6 pages) |
1 November 2005 | Return made up to 14/08/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Ad 11/01/05--------- £ si 100@1=100 £ ic 7502/7602 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Ad 11/01/05--------- £ si 100@1=100 £ ic 7502/7602 (2 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 January 2004 | Return made up to 14/08/03; full list of members (6 pages) |
23 January 2004 | Return made up to 14/08/03; full list of members (6 pages) |
24 February 2003 | Statement of affairs (7 pages) |
24 February 2003 | Ad 25/10/01--------- £ si 7500@1 (2 pages) |
24 February 2003 | Statement of affairs (7 pages) |
24 February 2003 | Ad 25/10/01--------- £ si 7500@1 (2 pages) |
24 February 2003 | Statement of affairs (7 pages) |
24 February 2003 | Statement of affairs (7 pages) |
28 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
29 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
29 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
1 October 1999 | Return made up to 14/08/99; no change of members (4 pages) |
1 October 1999 | Return made up to 14/08/99; no change of members (4 pages) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
18 May 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | Secretary's particulars changed (1 page) |
19 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
22 September 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 September 1997 | Ad 20/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 September 1997 | Ad 20/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 September 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (17 pages) |
14 August 1997 | Incorporation (17 pages) |