45 Hillfield Road Rtm Limited LONDON


Founded in 2007, 45 Hillfield Road Rtm, classified under reg no. 06451389 is an active company. Currently registered at 45 Hillfield Road NW6 1QD, London the company has been in the business for 18 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Mark O., Minh N. and Louise M.. Of them, Louise M. has been with the company the longest, being appointed on 15 May 2014 and Mark O. has been with the company for the least time - from 29 May 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark S. who worked with the the firm until 27 November 2019.

45 Hillfield Road Rtm Limited Address / Contact

Office Address 45 Hillfield Road
Town London
Post code NW6 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451389
Date of Incorporation Wed, 12th Dec 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Mark O.

Position: Director

Appointed: 29 May 2020

Minh N.

Position: Director

Appointed: 25 November 2018

Louise M.

Position: Director

Appointed: 15 May 2014

Lucy P.

Position: Director

Appointed: 03 March 2020

Resigned: 26 March 2025

Ana D.

Position: Director

Appointed: 04 August 2018

Resigned: 24 November 2019

Torsten T.

Position: Director

Appointed: 15 May 2014

Resigned: 23 August 2018

Sameh F.

Position: Director

Appointed: 16 October 2010

Resigned: 15 May 2014

Ralph K.

Position: Director

Appointed: 12 December 2007

Resigned: 16 October 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2007

Resigned: 12 December 2007

Mark S.

Position: Secretary

Appointed: 12 December 2007

Resigned: 27 November 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 December 2007

Resigned: 12 December 2007

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 12 December 2007

Resigned: 12 December 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Louise M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ana D. This PSC owns 25-50% shares. The third one is Torsten T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Louise M.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Ana D.

Notified on 4 August 2018
Ceased on 8 October 2018
Nature of control: 25-50% shares

Torsten T.

Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth36 14036 048       
Balance Sheet
Current Assets3 9464 2885 0904 9946 3315 5261 8042 0682 030
Net Assets Liabilities 36 04836 85037 50138 23138 32634 60434 86834 253
Cash Bank In Hand3 2754 288       
Debtors671        
Net Assets Liabilities Including Pension Asset Liability36 14036 048       
Reserves/Capital
Profit Loss Account Reserve3 3403 248       
Shareholder Funds36 14036 048       
Other
Creditors 1 0401 040293900   577
Fixed Assets32 80032 80032 80032 80032 80032 80032 80032 80032 800
Net Current Assets Liabilities3 3403 2484 0504 7015 4315 5261 8042 0681 453
Total Assets Less Current Liabilities36 14036 04836 85037 50138 23138 32634 60434 86834 253
Creditors Due Within One Year6061 040       
Other Aggregate Reserves32 80032 800       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Wed, 26th Mar 2025 - the day director's appointment was terminated
filed on: 26th, March 2025
Free Download (1 page)

Company search

Advertisements