Background WavePink WaveYellow Wave

15 PORTMAN SQUARE MANAGEMENT COMPANY LIMITED (02113682)

15 PORTMAN SQUARE MANAGEMENT COMPANY LIMITED (02113682) is an active UK company. incorporated on 20 March 1987. with registered office in W1h 6lj. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 15 PORTMAN SQUARE MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include MATHRANI, Ranjit, PANJABI, Namita Bhagwandas.

Company Number
02113682
Status
active
Type
ltd
Incorporated
20 March 1987
Age
39 years
Address
No 63, 15 Portman Square Echowalk Limited, W1h 6lj, W1H 6LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MATHRANI, Ranjit, PANJABI, Namita Bhagwandas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 PORTMAN SQUARE MANAGEMENT COMPANY LIMITED

15 PORTMAN SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 1987 with the registered office located in W1h 6lj. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 15 PORTMAN SQUARE MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02113682

LTD Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

No 63, 15 Portman Square Echowalk Limited No 63, 15 Portman Square W1h 6lj, W1H 6LJ,

Previous Addresses

- C/O Mw Eat Ltd 47 Upper Berkeley Street London W1H 5QW England
From: 29 May 2025To: 2 December 2025
47 C/O Mw Eat Ltd Upper Berkeley Street London W1H 5QW England
From: 29 May 2025To: 29 May 2025
47 C/O Mw Eat Ltd Upper Berkeley Street London W1H 5QW England
From: 29 May 2025To: 29 May 2025
Flat 63, 15 Portman Square London W1H 6LJ England
From: 18 March 2025To: 29 May 2025
1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
From: 22 November 2024To: 18 March 2025
Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 16 May 2017To: 22 November 2024
4th Floor 33 Cavendish Square London W1G 0PW
From: 18 April 2013To: 16 May 2017
Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 20 March 1987To: 18 April 2013
Timeline

6 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Oct 10
Owner Exit
Feb 21
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MATHRANI, Ranjit

Active
Echowalk Limited, W1h 6ljW1H 6LJ
Born May 1943
Director
Appointed 04 Mar 2025

PANJABI, Namita Bhagwandas

Active
Echowalk Limited, W1h 6ljW1H 6LJ
Born July 1945
Director
Appointed 20 May 2025

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Secretary
Appointed 16 Jun 1997
Resigned 06 Nov 2008

COVE, Nicola Mae

Resigned
239 Regents Park Road, LondonN3 3LF
Secretary
Appointed 06 Nov 2008
Resigned 04 Mar 2025

MOONSHINE, Annabelle Karen

Resigned
15 Portman Square, LondonW1H 9HD
Secretary
Appointed 06 Feb 1993
Resigned 04 Feb 1998

SOWERBUTTS, Nita

Resigned
36 Northcroft Road, LondonW13 9SX
Secretary
Appointed 30 Jun 1996
Resigned 06 Nov 2008

TAMARY, Orion Benjamin

Resigned
Flat 701 Carrington House, LondonW1J 7SU
Secretary
Appointed 01 Jul 2008
Resigned 21 Oct 2010

ELGHANAYAN, Michael Isaac Martin

Resigned
60 Portland Place, LondonW1B 1NL
Born May 1956
Director
Appointed 01 Feb 1993
Resigned 22 Aug 2003

SHASHOU, Joseph Saleem

Resigned
239 Regents Park Road, LondonN3 3LF
Born June 1955
Director
Appointed 03 May 1994
Resigned 04 Mar 2025

SHASHOU, Saleem

Resigned
Flat 43 Abbey Lodge, LondonNW8 7RL
Born February 1905
Director
Appointed N/A
Resigned 04 Jul 1995

TAMARY, Orion Benjamin

Resigned
Flat 701 Carrington House, LondonW1J 7SU
Born March 1960
Director
Appointed 01 Jul 2008
Resigned 21 Oct 2010

Persons with significant control

1

0 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Memorandum Articles
23 July 2025
MAMA
Resolution
23 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2025
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
27 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
10 September 2008
287Change of Registered Office
Legacy
5 August 2008
287Change of Registered Office
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
123Notice of Increase in Nominal Capital
Legacy
25 July 2003
363aAnnual Return
Legacy
9 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 1997
AAAnnual Accounts
Legacy
8 July 1997
288cChange of Particulars
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1996
AAAnnual Accounts
Resolution
14 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 1996
AAAnnual Accounts
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
288288
Legacy
9 May 1996
363aAnnual Return
Legacy
9 May 1996
363aAnnual Return
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
24 April 1996
288288
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Resolution
19 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
363b363b
Accounts With Accounts Type Dormant
16 July 1993
AAAnnual Accounts
Resolution
16 July 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
363aAnnual Return
Legacy
2 July 1993
363aAnnual Return
Legacy
2 July 1993
363aAnnual Return
Legacy
2 July 1993
363aAnnual Return
Legacy
2 July 1993
363aAnnual Return
Legacy
1 July 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
11 October 1990
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
6 November 1987
287Change of Registered Office
Legacy
6 November 1987
288288
Legacy
23 October 1987
288288
Legacy
19 June 1987
288288
Legacy
21 April 1987
288288
Incorporation Company
20 March 1987
NEWINCIncorporation
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation