Company NamePortman-Europe Limited
DirectorsAyoub Shirvani and Keith Stanley Dunford
Company StatusActive
Company Number03596124
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ayoub Shirvani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(16 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceEnglande
Correspondence AddressUnit 107 China House, 401 Edgware Road
London
NW2 6GY
Director NameMr Keith Stanley Dunford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address2 Marlborough Road
Middlesex
Ashford
TW15 3QA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAffy Dilmaghani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Seymour Place
London
W1H 7NR
Director NameMojtaba Esfahlani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Seymour Place
London
W1H 7NR
Secretary NameMojtaba Esfahlani
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Seymour Place
London
W1H 7NR
Director NameMrs Manijeh Samadian
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Seymour Place
London
W1H 7NR
Director NameMr Mohammad Hossein Ghorabian
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Seymour Place
London
W1H 7NR

Contact

Telephone020 77244999
Telephone regionLondon

Location

Registered AddressUnit 107 China House, 401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,658
Current Liabilities£3,658

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
27 December 2021Registered office address changed from 32 Seymour Place London W1H 7NR to Unit 107 China House, 401 Edgware Road London NW2 6GY on 27 December 2021 (1 page)
18 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
2 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
29 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Keith Stanley Dunford as a director on 10 May 2017 (2 pages)
4 July 2017Appointment of Mr Keith Stanley Dunford as a director on 10 May 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
1 June 2015Termination of appointment of Mohammad Hossein Ghorabian as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Mohammad Hossein Ghorabian as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Mohammad Hossein Ghorabian as a director on 1 June 2015 (1 page)
15 May 2015Appointment of Dr Ayoub Shirvani as a director on 1 February 2015 (2 pages)
15 May 2015Appointment of Dr Ayoub Shirvani as a director on 1 February 2015 (2 pages)
15 May 2015Appointment of Dr Ayoub Shirvani as a director on 1 February 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
4 March 2014Appointment of Mr Mohammad Hossein Ghorabian as a director (2 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Appointment of Mr Mohammad Hossein Ghorabian as a director (2 pages)
4 March 2014Termination of appointment of Manijeh Samadian as a director (1 page)
4 March 2014Termination of appointment of Manijeh Samadian as a director (1 page)
28 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Manijed Samadian
(5 pages)
28 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Manijed Samadian
(5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Mojtaba Esfahlani as a secretary (1 page)
22 February 2013Appointment of Mrs Manijeh Samadian as a director
  • ANNOTATION A second filed AP01 was registered on 28/05/2013
(3 pages)
22 February 2013Termination of appointment of Affy Dilmaghani as a director (1 page)
22 February 2013Termination of appointment of Mojtaba Esfahlani as a director (1 page)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Mojtaba Esfahlani as a secretary (1 page)
22 February 2013Termination of appointment of Mojtaba Esfahlani as a director (1 page)
22 February 2013Termination of appointment of Affy Dilmaghani as a director (1 page)
22 February 2013Appointment of Mrs Manijeh Samadian as a director
  • ANNOTATION A second filed AP01 was registered on 28/05/2013
(3 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Affy Dilmaghani on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mojtaba Esfahlani on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mojtaba Esfahlani on 1 July 2010 (2 pages)
9 July 2010Registered office address changed from 32 Seymour Place London W1H 5WJ on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 32 Seymour Place London W1H 5WJ on 9 July 2010 (1 page)
9 July 2010Director's details changed for Affy Dilmaghani on 1 July 2010 (2 pages)
9 July 2010Registered office address changed from 32 Seymour Place London W1H 5WJ on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mojtaba Esfahlani on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Affy Dilmaghani on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
8 October 2008Return made up to 09/07/08; no change of members (9 pages)
8 October 2008Return made up to 09/07/08; no change of members (9 pages)
20 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 August 2008Return made up to 09/07/07; full list of members (5 pages)
13 August 2008Return made up to 09/07/07; full list of members (5 pages)
14 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
14 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 July 2006Return made up to 09/07/06; full list of members (7 pages)
19 July 2006Return made up to 09/07/06; full list of members (7 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
28 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 February 2004Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 February 2004Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
11 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
11 September 2002Return made up to 09/07/02; full list of members (7 pages)
11 September 2002Return made up to 09/07/02; full list of members (7 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
14 February 2002Return made up to 09/07/01; full list of members (6 pages)
14 February 2002Return made up to 09/07/01; full list of members (6 pages)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
13 October 2000Return made up to 09/07/00; full list of members (6 pages)
13 October 2000Return made up to 09/07/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2000Compulsory strike-off action has been discontinued (1 page)
9 May 2000Compulsory strike-off action has been discontinued (1 page)
3 May 2000Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
20 May 1999New secretary appointed;new director appointed (1 page)
20 May 1999New director appointed (1 page)
20 May 1999New director appointed (1 page)
20 May 1999New secretary appointed;new director appointed (1 page)
19 November 1998Registered office changed on 19/11/98 from: c/o nationwide company services LIMITED somerset house temple street birmingham west midlands B2 5DN (1 page)
19 November 1998Ad 30/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Ad 30/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 1998Registered office changed on 19/11/98 from: c/o nationwide company services LIMITED somerset house temple street birmingham west midlands B2 5DN (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
9 July 1998Incorporation (11 pages)
9 July 1998Incorporation (11 pages)