Company NamePortman Hall Limited
Company StatusActive
Company Number05433267
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameBordergorge Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Laurence Jack Gerrard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Ronald Michael Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(11 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Barrie Levy
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Robert Ian Bloch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Jeffrey Alan Baker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameSidney Perez
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 15 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameDavid Harvey Leveton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2007)
RoleRetired
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Secretary NameMr Jeffrey Alan Baker
NationalityBritish
StatusResigned
Appointed20 May 2005(4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Portman Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 28 May 2014)
RoleCompany Director
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameDavid Wyndam
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressWoolmer House
Priory Drive
Stanmore
Middx
HA7 3HW
Director NameMr Robert Ian Bloch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameSidney Perez
NationalityBritish
StatusResigned
Appointed14 September 2005(4 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 15 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameSir David Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2010)
RoleIndependent Businessman
Correspondence Address114 Balmoral Apartments
2 Praed Street
London
W2 1JL
Director NameMr Michael Braham Englender
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Barrie Levy
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(5 years after company formation)
Appointment Duration2 years (resigned 15 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Andrew Philip Pickard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Jeffrey Alan Baker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Julian Bloom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£80,781
Cash£54,713
Current Liabilities£53,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
25 July 2022Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Lawford House Albert Place London N3 1QA on 25 July 2022 (1 page)
14 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
19 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 October 2021Appointment of Mr Jeffrey Alan Baker as a director on 28 September 2021 (2 pages)
25 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
10 May 2021Termination of appointment of Barrie Levy as a director on 29 April 2021 (1 page)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 September 2020Termination of appointment of Julian Bloom as a director on 17 June 2020 (1 page)
13 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
14 June 2018Notification of a person with significant control statement (2 pages)
13 June 2018Withdrawal of a person with significant control statement on 13 June 2018 (2 pages)
23 June 2017Appointment of Mr Barrie Levy as a director on 25 May 2017 (2 pages)
23 June 2017Appointment of Mr Barrie Levy as a director on 25 May 2017 (2 pages)
23 June 2017Appointment of Mr Robert Ian Bloch as a director on 26 May 2017 (2 pages)
23 June 2017Appointment of Mr Robert Ian Bloch as a director on 26 May 2017 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Termination of appointment of Sidney Perez as a director on 15 March 2017 (1 page)
17 March 2017Termination of appointment of Sidney Perez as a secretary on 15 March 2017 (1 page)
17 March 2017Termination of appointment of Sidney Perez as a director on 15 March 2017 (1 page)
17 March 2017Termination of appointment of Sidney Perez as a secretary on 15 March 2017 (1 page)
19 January 2017Termination of appointment of Jeffrey Alan Baker as a director on 21 November 2016 (1 page)
19 January 2017Termination of appointment of Jeffrey Alan Baker as a director on 21 November 2016 (1 page)
13 June 2016Termination of appointment of Michael Braham Englender as a director on 5 May 2016 (1 page)
13 June 2016Appointment of Mr Ronald Michael Bloom as a director on 5 May 2016 (2 pages)
13 June 2016Appointment of Mr Ronald Michael Bloom as a director on 5 May 2016 (2 pages)
13 June 2016Termination of appointment of Michael Braham Englender as a director on 5 May 2016 (1 page)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 14
(6 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 14
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Appointment of Mr Julian Bloom as a director on 5 May 2015 (2 pages)
9 March 2016Termination of appointment of Andrew Philip Pickard as a director on 25 January 2016 (1 page)
9 March 2016Appointment of Mr Julian Bloom as a director on 5 May 2015 (2 pages)
9 March 2016Termination of appointment of Andrew Philip Pickard as a director on 25 January 2016 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 14
(6 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 14
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Appointment of Mr Laurence Jack Gerrard as a director (2 pages)
3 June 2014Appointment of Mr Laurence Jack Gerrard as a director (2 pages)
3 June 2014Termination of appointment of Jack Rubins as a director (1 page)
3 June 2014Termination of appointment of Jack Rubins as a director (1 page)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
(6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
(6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Termination of appointment of Robert Bloch as a director (1 page)
18 May 2012Appointment of Mr Jeffrey Alan Baker as a director (2 pages)
18 May 2012Termination of appointment of Barrie Levy as a director (1 page)
18 May 2012Termination of appointment of Barrie Levy as a director (1 page)
18 May 2012Appointment of Mr Andrew Philip Pickard as a director (2 pages)
18 May 2012Termination of appointment of Robert Bloch as a director (1 page)
18 May 2012Appointment of Mr Jeffrey Alan Baker as a director (2 pages)
18 May 2012Appointment of Mr Andrew Philip Pickard as a director (2 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Director's details changed for Mr Barrie Levy on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Sidney Perez on 24 April 2012 (1 page)
24 April 2012Director's details changed for Michael Braham Englender on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Robert Ian Bloch on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Sidney Perez on 24 April 2012 (1 page)
24 April 2012Director's details changed for Jack Rubins on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Sidney Perez on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Jack Rubins on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mr Barrie Levy on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Sidney Perez on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Robert Ian Bloch on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Michael Braham Englender on 24 April 2012 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Appointment of Mr Barrie Levy as a director (2 pages)
10 June 2010Appointment of Mr Barrie Levy as a director (2 pages)
10 June 2010Termination of appointment of David Michels as a director (1 page)
10 June 2010Termination of appointment of David Michels as a director (1 page)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Return made up to 22/04/09; full list of members (8 pages)
24 April 2009Return made up to 22/04/09; full list of members (8 pages)
2 June 2008Return made up to 22/04/08; full list of members (8 pages)
2 June 2008Return made up to 22/04/08; full list of members (8 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 May 2007Return made up to 22/04/07; full list of members (6 pages)
24 May 2007Return made up to 22/04/07; full list of members (6 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 13 station road finchley london N3 2SB (1 page)
21 September 2006Registered office changed on 21/09/06 from: 13 station road finchley london N3 2SB (1 page)
12 May 2006Return made up to 22/04/06; full list of members (9 pages)
12 May 2006Return made up to 22/04/06; full list of members (9 pages)
13 April 2006Full accounts made up to 31 December 2005 (12 pages)
13 April 2006Full accounts made up to 31 December 2005 (12 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New secretary appointed (2 pages)
31 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
31 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 July 2005Ad 20/05/05--------- £ si 12@1=12 £ ic 2/14 (4 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page)
20 July 2005Ad 20/05/05--------- £ si 12@1=12 £ ic 2/14 (4 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page)
28 June 2005Memorandum and Articles of Association (13 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Memorandum and Articles of Association (13 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 2005Memorandum and Articles of Association (14 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned;director resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Memorandum and Articles of Association (14 pages)
2 June 2005Secretary resigned;director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005Company name changed bordergorge LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed bordergorge LIMITED\certificate issued on 23/05/05 (2 pages)
22 April 2005Incorporation (18 pages)
22 April 2005Incorporation (18 pages)