Company NamePortman Lodge Ltd.
DirectorsHerman Henry Jaffe and Wendy Jaffe
Company StatusActive
Company Number02802788
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Herman Henry Jaffe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(5 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollies Farm
Sluice Road, Denver
Downham Market
Norfolk
PE38 0EG
Secretary NameMrs Wendy Jaffe
NationalityBritish
StatusCurrent
Appointed29 April 1998(5 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollies Farm
Sluice Road, Denver
Downham Market
Norfolk
PE38 0EG
Director NameMrs Wendy Jaffe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(8 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollies Farm
Sluice Road, Denver
Downham Market
Norfolk
PE38 0EG
Secretary NameWendy Susan Jaffe
NationalityBritish
StatusResigned
Appointed30 March 1993(5 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressAvalon Mews North End
Buckhurst Hill
Essex
IG9 5RA
Secretary NameMr David John Nagle
NationalityBritish
StatusResigned
Appointed22 April 1993(4 weeks after company formation)
Appointment Duration5 years (resigned 29 April 1998)
RoleSecretary
Correspondence Address16 Brookfield
Weald Hall Lane
Thornwood
Essex
CM16 6NG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.portmanlodge.co.uk
Email address[email protected]
Telephone01258 453727
Telephone regionBlandford

Location

Registered Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,333
Cash£12,405
Current Liabilities£18,652

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

17 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Registered office address changed from 5 Beechwood Gardens Ilford Essex IG5 0AE England to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Registered office address changed from 5 Beechwood Gardens Ilford Essex IG5 0AE England to 5 Beechwood Gardens Ilford Essex IG5 0AE on 31 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2010Director's details changed for Herman Henry Jaffe on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Herman Henry Jaffe on 1 February 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Wendy Jaffe on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Wendy Jaffe on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Herman Henry Jaffe on 1 February 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Wendy Jaffe on 1 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Return made up to 24/03/09; full list of members (4 pages)
6 June 2009Return made up to 24/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Return made up to 24/03/07; full list of members (2 pages)
25 April 2007Return made up to 24/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Registered office changed on 19/01/05 from: the charter house charter mews ilford essex IG1 3RD (1 page)
19 January 2005Registered office changed on 19/01/05 from: the charter house charter mews ilford essex IG1 3RD (1 page)
16 April 2004Return made up to 24/03/04; full list of members (7 pages)
16 April 2004Return made up to 24/03/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 24/03/03; full list of members (7 pages)
10 April 2003Return made up to 24/03/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 August 2001Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2001Return made up to 24/03/01; full list of members (6 pages)
5 April 2001Return made up to 24/03/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 24/03/99; no change of members (4 pages)
29 March 1999Return made up to 24/03/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
27 May 1998Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 April 1997Return made up to 24/03/97; full list of members (6 pages)
15 April 1997Return made up to 24/03/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 April 1996Return made up to 24/03/96; no change of members (4 pages)
17 April 1996Return made up to 24/03/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)