You are here: bizstats.co.uk > a-z index > N list > NN list

Nnraa Rtm Company Limited LONDON


Founded in 2008, Nnraa Rtm Company, classified under reg no. 06518641 is an active company. Currently registered at Flat 2, 2a N1 7AX, London the company has been in the business for sixteen years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2022.

At present there are 6 directors in the the company, namely David L., Jonathan W. and Nicholas R. and others. In addition one secretary - Stephen T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret L. who worked with the the company until 25 April 2010.

Nnraa Rtm Company Limited Address / Contact

Office Address Flat 2, 2a
Office Address2 Arlington Avenue
Town London
Post code N1 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06518641
Date of Incorporation Fri, 29th Feb 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 29th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David L.

Position: Director

Appointed: 14 April 2018

Jonathan W.

Position: Director

Appointed: 17 January 2017

Nicholas R.

Position: Director

Appointed: 17 January 2017

Jessica B.

Position: Director

Appointed: 07 May 2011

Stephen T.

Position: Secretary

Appointed: 25 April 2010

Andrew U.

Position: Director

Appointed: 11 March 2008

Stephen T.

Position: Director

Appointed: 29 February 2008

Mark J.

Position: Director

Appointed: 05 November 2012

Resigned: 21 July 2017

Chimi S.

Position: Director

Appointed: 11 March 2008

Resigned: 06 September 2010

Michael M.

Position: Director

Appointed: 11 March 2008

Resigned: 11 January 2016

Jonathan B.

Position: Director

Appointed: 11 March 2008

Resigned: 26 October 2015

Margaret L.

Position: Secretary

Appointed: 29 February 2008

Resigned: 25 April 2010

Margaret L.

Position: Director

Appointed: 29 February 2008

Resigned: 25 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth -513       
Balance Sheet
Cash Bank In Hand1819       
Cash Bank On Hand 199691 9891091 0572 1193 0693 985
Reserves/Capital
Profit Loss Account Reserve -513       
Shareholder Funds -513       
Other
Accrued Liabilities 500480480480540480480480
Creditors 532525538551624577590584
Creditors Due Within One Year18532       
Net Current Assets Liabilities -5134441 451-4424331 5422 4793 401
Other Creditors 324558718497110104
Total Assets Less Current Liabilities -5134441 451-4424331 5422 4793 401

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 13th, November 2023
Free Download (6 pages)

Company search

Advertisements