Company Name115 Portobello Road Limited
DirectorWarren Bradley Todd
Company StatusActive
Company Number04701084
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Director NameMrs Susan Lynne Todd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameMr Warren Bradley Todd
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Warwick Gardens
London
W14 8PH
Secretary NameWendy Kirby
StatusResigned
Appointed01 August 2009(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.oneportobelloroad.com

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Holland Park Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,587,450
Current Liabilities£1,152,377

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Charges

17 April 2020Delivered on: 20 April 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land known as 115 portobello road, london W11 2DY and registered at hm land registry under title number NGL622294.
Outstanding
12 June 2019Delivered on: 19 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (I) by way of a first legal mortgage all estates or interests in the freehold property at 115 portobello road, london, W11 2DY with title number NGL622294. (Ii) and (to the extent that it is not the subject of a mortgage under paragraph (I) above) by way of a first fixed charge all estates and interests in the freehold property at 115 portobello road, london, W11 2DY with title number NGL622294.
Outstanding
14 May 2003Delivered on: 20 May 2003
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: By way of legal mortgage the f/h property k/a 115 portobello road london W11 t/no NGL622294. 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
14 May 2003Delivered on: 20 May 2003
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

Filing History

6 April 2023Accounts for a small company made up to 30 June 2022 (8 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 July 2022Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page)
28 July 2022Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages)
4 April 2022Accounts for a small company made up to 30 June 2021 (8 pages)
24 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (8 pages)
29 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
20 April 2020Registration of charge 047010840005, created on 17 April 2020 (27 pages)
9 April 2020Termination of appointment of Susan Lynne Todd as a director on 3 April 2020 (1 page)
6 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mrs Susan Lynne Todd on 18 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
25 July 2019Satisfaction of charge 3 in full (2 pages)
25 July 2019Satisfaction of charge 2 in full (1 page)
19 June 2019Registration of charge 047010840004, created on 12 June 2019 (27 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 August 2009Appointment terminated secretary warren todd (1 page)
25 August 2009Secretary appointed wendy kirby (1 page)
25 August 2009Secretary appointed wendy kirby (1 page)
25 August 2009Appointment terminated secretary warren todd (1 page)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
2 March 2009Director's change of particulars / susan todd / 28/02/2009 (1 page)
2 March 2009Director's change of particulars / susan todd / 28/02/2009 (1 page)
2 March 2009Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page)
2 March 2009Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page)
15 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 March 2008Return made up to 18/03/08; full list of members (3 pages)
26 March 2008Return made up to 18/03/08; full list of members (3 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
1 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 March 2006Return made up to 18/03/06; full list of members (2 pages)
27 March 2006Return made up to 18/03/06; full list of members (2 pages)
25 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 April 2005Return made up to 18/03/05; full list of members (2 pages)
12 April 2005Return made up to 18/03/05; full list of members (2 pages)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Return made up to 18/03/04; full list of members (5 pages)
28 April 2004Return made up to 18/03/04; full list of members (5 pages)
12 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
12 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (5 pages)
20 May 2003Particulars of mortgage/charge (5 pages)
9 April 2003New director appointed (4 pages)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (4 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (4 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003New director appointed (4 pages)
18 March 2003Incorporation (31 pages)
18 March 2003Incorporation (31 pages)