55 Portland Place Rtm Company Limited NEW BARNET


55 Portland Place Rtm Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05882856. The 55 Portland Place Rtm Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in New Barnet at C/o Weaver-afs Ltd Associates House. Postal code: EN4 8RE.

The company has 9 directors, namely Niklas R., Louise G. and Ahmad A. and others. Of them, John F., Maurice S., Lorne S., Ali M. have been with the company the longest, being appointed on 22 February 2008 and Niklas R. has been with the company for the least time - from 5 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

55 Portland Place Rtm Company Limited Address / Contact

Office Address C/o Weaver-afs Ltd Associates House
Office Address2 118a East Barnet Road
Town New Barnet
Post code EN4 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05882856
Date of Incorporation Thu, 20th Jul 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Niklas R.

Position: Director

Appointed: 05 December 2022

Louise G.

Position: Director

Appointed: 14 November 2022

Ahmad A.

Position: Director

Appointed: 29 July 2022

Dominic M.

Position: Director

Appointed: 14 June 2022

Nikhil H.

Position: Director

Appointed: 18 December 2014

John F.

Position: Director

Appointed: 22 February 2008

Maurice S.

Position: Director

Appointed: 22 February 2008

Lorne S.

Position: Director

Appointed: 22 February 2008

Ali M.

Position: Director

Appointed: 22 February 2008

Zena B.

Position: Director

Appointed: 18 June 2020

Resigned: 01 February 2022

Georgina D.

Position: Director

Appointed: 26 May 2010

Resigned: 21 June 2016

Noor A.

Position: Director

Appointed: 26 May 2010

Resigned: 25 January 2022

Michael P.

Position: Director

Appointed: 22 February 2008

Resigned: 15 January 2015

John W.

Position: Secretary

Appointed: 22 February 2008

Resigned: 21 July 2012

Jonathan G.

Position: Director

Appointed: 22 February 2008

Resigned: 09 June 2021

Nigel G.

Position: Director

Appointed: 20 July 2006

Resigned: 22 February 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2006

Resigned: 20 July 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 July 2006

Resigned: 20 July 2006

Ahmad A.

Position: Director

Appointed: 20 July 2006

Resigned: 26 May 2010

Nigel G.

Position: Secretary

Appointed: 20 July 2006

Resigned: 22 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 360 288354 008217 989282 082396 295322 556270 984468 871
Current Assets222 973414 694421 789252 350305 136406 434418 137470 627500 423
Debtors66 36154 40667 78134 36123 05410 13995 581199 64331 552
Net Assets Liabilities 273 034367 002159 062247 852329 177379 895432 381430 312
Other Debtors  24 03522 59219 0019 77613 30118 03210 247
Cash Bank In Hand156 612360 288       
Net Assets Liabilities Including Pension Asset Liability181 631273 034       
Reserves/Capital
Profit Loss Account Reserve181 631273 034       
Other
Amounts Owed By Group Undertakings Participating Interests 21 26622 42611 7693 293    
Amounts Owed To Group Undertakings Participating Interests 8 5143 3272 8832 678    
Average Number Employees During Period   444444
Creditors 141 66054 78793 28857 28477 25738 24238 24670 111
Net Current Assets Liabilities181 631273 034367 002159 062247 852329 177379 895432 381430 312
Other Creditors 26 34021 69914 89817 05222 25338 2427 56359 894
Other Taxation Social Security Payable 19 5779 003      
Trade Creditors Trade Payables 87 22929 76175 50740 23255 004 30 68310 217
Trade Debtors Trade Receivables 33 14021 320 76036382 280181 61121 305
Capital Employed181 631273 034       
Creditors Due Within One Year41 342141 660       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (4 pages)

Company search