Company NameOnett Portfolio Ltd
DirectorHaiying Liu
Company StatusActive
Company Number12625690
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)
Previous NamesOnett Myo Property Ltd and Onett Myo Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Haiying Liu
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nelson's Yard Nelsons Yard
London
NW1 7RN
Secretary NameMs Haiying Liu
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Correspondence Address4 Nelson's Yard Nelsons Yard
London
NW1 7RN
Director NameMr Perry William Eric Philipp
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Nelson's Yard Nelsons Yard
London
NW1 7RN

Location

Registered Address4 Nelson's Yard
Nelsons Yard
London
NW1 7RN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

19 August 2022Delivered on: 23 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 67 bramcote road, beeston, nottingham, NG9 1DW registered at the land registry under title number: NT53263.
Outstanding
8 April 2022Delivered on: 8 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 9 wallett avenue, beeston, nottingham, NG9 2QR registered at the land registry under title number: NT246275.
Outstanding
1 February 2022Delivered on: 1 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 58 cartwright way, beeston, nottingham, NG9 1RL registered at the land registry under title number NT467362.
Outstanding
1 February 2022Delivered on: 1 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 30 leyton crescent, beeston, nottingham, NG9 1PT registered at the land registry under title number NT278502.
Outstanding
1 February 2022Delivered on: 1 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 25 lilac grove, beeston, nottingham, NG9 1PA registered at the land registry under title number NT93749.
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as 39 lilac crescent, beeston,. Nottingham, NG9 1PD. Title number: NT87131.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as 58 cartwright way, beeston,. Nottingham, NG9 1RL under title number NT467362.
Outstanding
8 January 2021Delivered on: 13 January 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as 9 wallett avenue, beeston, NG9 2QR. Title number: NT246275.
Outstanding

Filing History

29 January 2024Termination of appointment of Perry William Eric Philipp as a director on 31 December 2023 (1 page)
17 July 2023Company name changed onett myo LTD\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
(3 pages)
4 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 August 2022Registration of charge 126256900008, created on 19 August 2022 (4 pages)
9 May 2022Company name changed onett myo property LTD\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
(3 pages)
3 May 2022Registered office address changed from 4 Nelson's Yard 4 Nelsons Yard London NW1 7RN England to 4 Nelson's Yard Nelsons Yard London NW1 7RN on 3 May 2022 (1 page)
3 May 2022Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 4 Nelson's Yard 4 Nelsons Yard London NW1 7RN on 3 May 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with updates (3 pages)
8 April 2022Registration of charge 126256900007, created on 8 April 2022 (4 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 February 2022Registration of charge 126256900005, created on 1 February 2022 (4 pages)
1 February 2022Registration of charge 126256900006, created on 1 February 2022 (4 pages)
1 February 2022Registration of charge 126256900004, created on 1 February 2022 (4 pages)
26 January 2022Register inspection address has been changed to 4 Nelsons Yard Nelsons Yard London NW1 7RN (1 page)
26 January 2022Director's details changed for Mr Perry William Eric Philipp on 1 August 2021 (2 pages)
9 December 2021Previous accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
12 November 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
15 June 2021Registration of charge 126256900003, created on 11 June 2021 (17 pages)
26 February 2021Registration of charge 126256900002, created on 19 February 2021 (16 pages)
13 January 2021Registration of charge 126256900001, created on 8 January 2021 (17 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (3 pages)
26 August 2020Director's details changed for Mr Perry William Eric Philipp on 26 August 2020 (2 pages)
26 August 2020Director's details changed for Mr Perry William Eric Philipp on 26 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Perry William Eric Phillip on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Perry William Eric Phillip as a director on 20 August 2020 (2 pages)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)