Company NameThe Portman Travel Group Limited
Company StatusActive
Company Number08831424
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 4 months ago)
Previous NameMawasem Travel And Tourism Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
Cheshire
CH4 9QE
Wales
Director NameMr Abdullah Al Dawood
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed30 November 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
Cheshire
CH4 9QE
Wales
Director NameMr Redmond Gavin McGinty Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameDr Ali Altagani Ahmed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySudanese
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceKingdom Of Saudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
Cheshire
CH4 9QE
Wales
Director NameDr Nasser Aqeel Al Tayyar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceKingdom Of Saudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
Cheshire
CH4 9QE
Wales
Director NameMr Yousif Musa Yousif
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
Cheshire
CH4 9QE
Wales

Contact

Websiteelegantresorts.co.uk
Telephone01244 897991
Telephone regionChester

Location

Registered AddressElegant House Sandpiper Way
Chester Business Park
Chester
Cheshire
CH4 9QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Al Tayyar Holidays For Travel & Tourism Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,550,000
Gross Profit£10,127,000
Net Worth-£15,662,000
Cash£19,578,000
Current Liabilities£56,799,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

3 November 2020Delivered on: 6 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 25 October 2014
Persons entitled:
Michael Medlicott in Her Capacity as a Trustee of the Air Travel Trust
Richard Trevor Relton Jackson in Her Capacity as a Trustee of the Air Travel Trust
Christine Jesnick in Her Capacity as a Trustee of the Air Travel Trust
Catherine Ruth Staples in Her Capacity as a Trustee of the Air Travel Trust

Classification: A registered charge
Outstanding

Filing History

2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 24 December 2016 (41 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
6 February 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
8 July 2016Appointment of Mr Redmond Walsh as a director on 1 June 2016 (2 pages)
14 June 2016Group of companies' accounts made up to 26 December 2015 (37 pages)
8 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
24 December 2015Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015 (2 pages)
27 November 2015Termination of appointment of Ali Altagani Ahmed as a director on 25 October 2015 (1 page)
27 November 2015Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page)
2 October 2015Group of companies' accounts made up to 27 December 2014 (37 pages)
24 April 2015Registered office address changed from The Old Palace Little St John Street Chester Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE on 24 April 2015 (1 page)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
19 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
25 October 2014Registration of charge 088314240001, created on 10 October 2014 (32 pages)
21 August 2014Appointment of Mark Nevin as a director on 17 July 2014 (3 pages)
19 February 2014Registered office address changed from Lawrence Graham Llp 4 More London Riverside London SE1 2AU on 19 February 2014 (2 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1,000
(29 pages)