Company Name15 Portman Square Management Company Limited
DirectorJoseph Saleem Shashou
Company StatusActive
Company Number02113682
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusCurrent
Appointed03 May 1994(7 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameNicola Mae Cove
NationalityBritish
StatusCurrent
Appointed06 November 2008(21 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameSaleem Shashou
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBrazilian
StatusResigned
Appointed20 March 1991(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 1995)
RoleProperty Developer
Correspondence AddressFlat 43 Abbey Lodge
Park Road
London
NW8 7RL
Director NameMr Michael Isaac Martin Elghanayan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Portland Place
London
W1B 1NL
Secretary NameAnnabelle Karen Moonshine
NationalityBritish
StatusResigned
Appointed06 February 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 February 1998)
RolePersonal Assistant
Correspondence Address15 Portman Square
London
W1H 9HD
Secretary NameNita Sowerbutts
NationalityBritish
StatusResigned
Appointed30 June 1996(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address36 Northcroft Road
London
W13 9SX
Secretary NameMr Michael Albert Bibring
NationalityBritish
StatusResigned
Appointed16 June 1997(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Orion Benjamin Tamary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 701 Carrington House
6 Hertford Street
London
W1J 7SU
Secretary NameMr Orion Benjamin Tamary
NationalityBritish
StatusResigned
Appointed01 July 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 701 Carrington House
6 Hertford Street
London
W1J 7SU

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
71.21%
-
4 at £1Fahad Property Company LTD
3.03%
Ordinary A
3 at £1Gerald Jackson
2.27%
Ordinary A
2 at £1A A S Tuck Inc
1.52%
Ordinary A
2 at £1Artesian Developments
1.52%
Ordinary A
2 at £1Khalil Associates LTD
1.52%
Ordinary A
2 at £1Mrs H. Shackman
1.52%
Ordinary A
2 at £1R. Mathrani & N. Panjabi
1.52%
Ordinary A
2 at £1Rivers Edge Estates
1.52%
Ordinary A
2 at £1Shahnaz Husain
1.52%
Ordinary A
2 at £1Tannadice LTD
1.52%
Ordinary A
2 at £1Union Concepts LTD
1.52%
Ordinary A
2 at £1Whitesand Properties
1.52%
Ordinary A
2 at £1Willowgreen LTD
1.52%
Ordinary A
2 at £1Willowgreen LTD
1.52%
Ordinary B
2 at £1Zelfi LTD
1.52%
Ordinary A
1 at £1Clea Shipping Corporation
0.76%
Ordinary A
1 at £1Group A Limited
0.76%
Ordinary A
1 at £1Lanazul Holdings Sa
0.76%
Ordinary A
1 at £1Mehek Investments Limited
0.76%
Ordinary A
1 at £1Portman Management Inc
0.76%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2023Confirmation statement made on 21 December 2022 with updates (14 pages)
8 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 January 2022Confirmation statement made on 21 December 2021 with updates (15 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 February 2021Confirmation statement made on 21 December 2020 with updates (15 pages)
15 February 2021Notification of a person with significant control statement (2 pages)
12 February 2021Cessation of Willowgreen Limited as a person with significant control on 6 April 2016 (1 page)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
22 November 2019Secretary's details changed for Nicola Mae Cove on 20 November 2019 (1 page)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (15 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (15 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 May 2017Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to Gable House 239 Regents Park Road London N3 3LF on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to Gable House 239 Regents Park Road London N3 3LF on 16 May 2017 (1 page)
22 March 2017Confirmation statement made on 21 March 2017 with updates (16 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (16 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 132
(13 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 132
(13 pages)
15 March 2016Director's details changed for Mr Joseph Saleem Shashou on 8 July 2015 (2 pages)
15 March 2016Director's details changed for Mr Joseph Saleem Shashou on 8 July 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 July 2015Secretary's details changed for Nicola Mar Cove on 21 May 2015 (1 page)
9 July 2015Secretary's details changed for Nicola Mae Cove on 21 May 2015 (1 page)
9 July 2015Secretary's details changed for Nicola Mar Cove on 21 May 2015 (1 page)
9 July 2015Secretary's details changed for Nicola Mae Cove on 21 May 2015 (1 page)
8 July 2015Director's details changed for Mr Joseph Saleem Shashou on 15 December 2014 (2 pages)
8 July 2015Director's details changed for Mr Joseph Saleem Shashou on 15 December 2014 (2 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 132
(12 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 132
(12 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 132
(12 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 132
(12 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Secretary's details changed for Nicola Mar Cove on 20 November 2013 (2 pages)
28 November 2013Secretary's details changed for Nicola Mar Cove on 20 November 2013 (2 pages)
18 April 2013Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 18 April 2013 (1 page)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (12 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (12 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (12 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (12 pages)
27 January 2012Secretary's details changed for Nicola Holmes on 22 October 2011 (3 pages)
27 January 2012Secretary's details changed for Nicola Holmes on 22 October 2011 (3 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
22 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 October 2010Termination of appointment of Orion Tamary as a secretary (2 pages)
22 October 2010Termination of appointment of Orion Tamary as a director (2 pages)
22 October 2010Termination of appointment of Orion Tamary as a director (2 pages)
22 October 2010Termination of appointment of Orion Tamary as a secretary (2 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (25 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (25 pages)
9 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 June 2009Return made up to 20/03/09; full list of members (37 pages)
17 June 2009Return made up to 20/03/09; full list of members (37 pages)
18 November 2008Appointment terminated secretary nita sowerbutts (1 page)
18 November 2008Secretary appointed nicola holmes (2 pages)
18 November 2008Appointment terminated secretary michael bibring (1 page)
18 November 2008Appointment terminated secretary michael bibring (1 page)
18 November 2008Appointment terminated secretary nita sowerbutts (1 page)
18 November 2008Secretary appointed nicola holmes (2 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
10 September 2008Registered office changed on 10/09/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
5 August 2008Registered office changed on 05/08/2008 from gable house 239 regents park road fincley london N3 3LF (1 page)
5 August 2008Registered office changed on 05/08/2008 from gable house 239 regents park road fincley london N3 3LF (1 page)
16 July 2008Director and secretary appointed orion benjamin tamary (4 pages)
16 July 2008Director and secretary appointed orion benjamin tamary (4 pages)
18 June 2008Registered office changed on 18/06/2008 from suite a 15 portman square london W1H 9HD (1 page)
18 June 2008Registered office changed on 18/06/2008 from suite a 15 portman square london W1H 9HD (1 page)
18 June 2008Return made up to 20/03/08; full list of members (37 pages)
18 June 2008Return made up to 20/03/08; full list of members (37 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 March 2007Return made up to 20/03/07; full list of members (26 pages)
29 March 2007Return made up to 20/03/07; full list of members (26 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Return made up to 20/03/06; full list of members (27 pages)
26 May 2006Return made up to 20/03/06; full list of members (27 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 August 2005Return made up to 20/03/05; full list of members (26 pages)
12 August 2005Return made up to 20/03/05; full list of members (26 pages)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Return made up to 20/03/04; full list of members (37 pages)
26 May 2004Return made up to 20/03/04; full list of members (37 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 August 2003Nc inc already adjusted 01/03/02 (1 page)
28 August 2003Nc inc already adjusted 01/03/02 (1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Return made up to 20/03/03; full list of members (36 pages)
28 August 2003Return made up to 20/03/03; full list of members (36 pages)
25 July 2003Return made up to 20/03/02; full list of members (40 pages)
25 July 2003Return made up to 20/03/02; full list of members (40 pages)
9 April 2003Return made up to 20/03/01; full list of members (22 pages)
9 April 2003Return made up to 20/03/01; full list of members (22 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 September 2001Return made up to 20/03/00; full list of members (21 pages)
20 September 2001Return made up to 20/03/00; full list of members (21 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 November 1999Return made up to 20/03/99; full list of members (7 pages)
19 November 1999Return made up to 20/03/99; full list of members (7 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 March 1998Return made up to 20/03/98; no change of members (7 pages)
23 March 1998Return made up to 20/03/98; no change of members (7 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
21 May 1997Return made up to 20/03/97; no change of members (6 pages)
21 May 1997Return made up to 20/03/97; no change of members (6 pages)
14 July 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 July 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
9 May 1996Return made up to 20/03/95; full list of members (5 pages)
9 May 1996Return made up to 20/03/96; full list of members (5 pages)
9 May 1996Return made up to 20/03/95; full list of members (5 pages)
9 May 1996Return made up to 20/03/96; full list of members (5 pages)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Incorporation (18 pages)
20 March 1987Incorporation (18 pages)