15 PORTMAN SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

23/07/2523 July 2025 NewMemorandum and Articles of Association

View Document

23/07/2523 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewStatement of company's objects

View Document

29/05/2529 May 2025 Registered office address changed from 47 C/O Mw Eat Ltd Upper Berkeley Street London W1H 5QW England to 47 C/O Mw Eat Ltd Upper Berkeley Street London W1H 5QW on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Ranjit Mathrani on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 47 C/O Mw Eat Ltd Upper Berkeley Street London W1H 5QW England to - C/O Mw Eat Ltd 47 Upper Berkeley Street London W1H 5QW on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from Flat 63, 15 Portman Square London W1H 6LJ England to 47 C/O Mw Eat Ltd Upper Berkeley Street London W1H 5QW on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Ms Namita Panjabi on 2025-05-29

View Document

20/05/2520 May 2025 Director's details changed for Mr Ranjit Mathrani on 2025-05-07

View Document

20/05/2520 May 2025 Appointment of Ms Namita Panjabi as a director on 2025-05-20

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Flat 63, 15 Portman Square London W1H 6LJ on 2025-03-18

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Termination of appointment of Nicola Mae Cove as a secretary on 2025-03-04

View Document

11/03/2511 March 2025 Termination of appointment of Joseph Saleem Shashou as a director on 2025-03-04

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

11/03/2511 March 2025 Appointment of Mr Ranjit Mathrani as a director on 2025-03-04

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-11-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

15/02/2115 February 2021 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/02/2112 February 2021 CESSATION OF WILLOWGREEN LIMITED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

22/11/1922 November 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MAE COVE / 20/11/2019

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SALEEM SHASHOU / 08/07/2015

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MAR COVE / 21/05/2015

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MAE COVE / 21/05/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SALEEM SHASHOU / 15/12/2014

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MAR COVE / 20/11/2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF UNITED KINGDOM

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HOLMES / 22/10/2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR ORION TAMARY

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY ORION TAMARY

View Document

22/04/1022 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY NITA SOWERBUTTS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BIBRING

View Document

18/11/0818 November 2008 SECRETARY APPOINTED NICOLA HOLMES

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCLEY LONDON N3 3LF

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY APPOINTED ORION BENJAMIN TAMARY

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM SUITE A 15 PORTMAN SQUARE LONDON W1H 9HD

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NC INC ALREADY ADJUSTED 01/03/02

View Document

28/08/0328 August 2003 NC INC ALREADY ADJUSTED 01/03/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/07/9614 July 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

14/07/9614 July 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 20/03/94; CHANGE OF MEMBERS

View Document

09/12/939 December 1993 RETURN MADE UP TO 20/03/93; CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

16/07/9316 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 RETURN MADE UP TO 20/03/88; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 77 WIMPOLE STREET LONDON W1A 3BQ

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

View Document

20/03/8720 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information