Company NameM&M Portfolio Limited
DirectorsKevin David McGrath and Martin Paul Sheppard
Company StatusActive
Company Number08496366
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 56 4 Spring Bridge Road
London
W5 2AA
Director NameMr Martin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 56 4 Spring Bridge Road
London
W5 2AA

Location

Registered AddressSuite 56
4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kevin David Mcgrath
50.00%
Ordinary
50 at £1Martin Paul Sheppard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,732,290
Cash£448,745
Current Liabilities£553,544

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H units 1 and 2 (also known as 402-410 (even) gridlow lane wigan t/no GM693684. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H 23 broad street reading berkshire t/no BK142151. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H 96 high street scunthorpe t/no HS300777. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H 10 high street aylesbury buckinghamshire t/no BM227916. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H 39 and 39A midland road bedford t/no BD54923. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H 24 and 25 cornmarket derby derbyshire t/no DY225435. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H 7 cathedral square peterborough t/no CB149185. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 October 2017Delivered on: 13 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 February 2017Delivered on: 8 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 20A & 22 st stephens street norwich.
Outstanding
3 February 2017Delivered on: 8 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 402-410 (even) gidlow lane wigan.
Outstanding
3 February 2017Delivered on: 8 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 24 & 25 corn market derby.
Outstanding
3 February 2017Delivered on: 8 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 39 midland road bedford.
Outstanding
9 August 2013Delivered on: 21 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: F/H 20A-22 st stephens street norwich t/no NK30914. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Registered office address changed from 19 Elm Avenue London W5 3XA England to Suite 56 4 Spring Bridge Road London W5 2AA on 9 May 2022 (1 page)
9 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 July 2021Registered office address changed from 4th Floor, Suite 421 33 Cavendish Square London W1G 0PW England to 19 Elm Avenue London W5 3XA on 21 July 2021 (1 page)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 4th Floor 2 Brook Street London W1S 1BQ to 4th Floor, Suite 421 33 Cavendish Square London W1G 0PW on 2 April 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
13 October 2017Registration of charge 084963660014, created on 12 October 2017 (8 pages)
13 October 2017Registration of charge 084963660014, created on 12 October 2017 (8 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 February 2017Registration of charge 084963660013, created on 3 February 2017 (9 pages)
8 February 2017Registration of charge 084963660010, created on 3 February 2017 (10 pages)
8 February 2017Registration of charge 084963660012, created on 3 February 2017 (10 pages)
8 February 2017Registration of charge 084963660011, created on 3 February 2017 (10 pages)
8 February 2017Registration of charge 084963660013, created on 3 February 2017 (9 pages)
8 February 2017Registration of charge 084963660012, created on 3 February 2017 (10 pages)
8 February 2017Registration of charge 084963660011, created on 3 February 2017 (10 pages)
8 February 2017Registration of charge 084963660010, created on 3 February 2017 (10 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
31 August 2016Auditor's resignation (2 pages)
31 August 2016Auditor's resignation (2 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
15 April 2014Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 15 April 2014 (1 page)
21 November 2013Registration of charge 084963660007 (13 pages)
21 November 2013Registration of charge 084963660001 (13 pages)
21 November 2013Registration of charge 084963660003 (13 pages)
21 November 2013Registration of charge 084963660005 (13 pages)
21 November 2013Registration of charge 084963660006 (13 pages)
21 November 2013Registration of charge 084963660006 (13 pages)
21 November 2013Registration of charge 084963660003 (13 pages)
21 November 2013Registration of charge 084963660005 (13 pages)
21 November 2013Registration of charge 084963660009 (13 pages)
21 November 2013Registration of charge 084963660004 (13 pages)
21 November 2013Registration of charge 084963660008 (13 pages)
21 November 2013Registration of charge 084963660002 (15 pages)
21 November 2013Registration of charge 084963660002 (15 pages)
21 November 2013Registration of charge 084963660001 (13 pages)
21 November 2013Registration of charge 084963660008 (13 pages)
21 November 2013Registration of charge 084963660004 (13 pages)
21 November 2013Registration of charge 084963660007 (13 pages)
21 November 2013Registration of charge 084963660009 (13 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 100
(5 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 100
(5 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 100
(5 pages)
13 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2013Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 May 2013 (2 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)