Partnership Brokers Association LONDON


Partnership Brokers Association started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07814169. The Partnership Brokers Association company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER.

The company has 4 directors, namely Kathryn T., Michelle C. and Ingo K. and others. Of them, Kenneth C. has been with the company the longest, being appointed on 4 May 2016 and Kathryn T. has been with the company for the least time - from 7 November 2023. 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 - Edmund W. who worked with the the company until 3 August 2015.

Partnership Brokers Association Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07814169
Date of Incorporation Tue, 18th Oct 2011
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Kathryn T.

Position: Director

Appointed: 07 November 2023

Michelle C.

Position: Director

Appointed: 02 December 2020

Ingo K.

Position: Director

Appointed: 02 December 2020

Kenneth C.

Position: Director

Appointed: 04 May 2016

Martin K.

Position: Director

Appointed: 24 January 2019

Resigned: 19 July 2021

Ian G.

Position: Director

Appointed: 15 February 2017

Resigned: 21 September 2023

Tanuja P.

Position: Director

Appointed: 15 February 2017

Resigned: 25 February 2020

Sita T.

Position: Director

Appointed: 26 June 2015

Resigned: 31 December 2016

Emily P.

Position: Director

Appointed: 19 February 2015

Resigned: 25 January 2018

Judith N.

Position: Director

Appointed: 19 February 2015

Resigned: 17 October 2019

Ian L.

Position: Director

Appointed: 23 September 2014

Resigned: 17 February 2016

Sam A.

Position: Director

Appointed: 29 January 2014

Resigned: 17 February 2016

Maria H.

Position: Director

Appointed: 29 January 2014

Resigned: 17 February 2016

Ian D.

Position: Director

Appointed: 29 January 2014

Resigned: 06 July 2015

Timothy D.

Position: Director

Appointed: 18 January 2013

Resigned: 17 February 2016

Gustaaf R.

Position: Director

Appointed: 18 January 2013

Resigned: 17 May 2013

Gregory B.

Position: Director

Appointed: 18 October 2011

Resigned: 29 July 2014

Edmund W.

Position: Secretary

Appointed: 18 October 2011

Resigned: 03 August 2015

Kwasi B.

Position: Director

Appointed: 18 October 2011

Resigned: 29 January 2014

Michael W.

Position: Director

Appointed: 18 October 2011

Resigned: 03 October 2012

Surinder H.

Position: Director

Appointed: 18 October 2011

Resigned: 30 June 2015

Sita T.

Position: Director

Appointed: 18 October 2011

Resigned: 10 May 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand160 139194 040257 871479 284
Current Assets212 750256 472337 764599 477
Debtors52 61162 43279 893120 193
Net Assets Liabilities104 053107 35155 16170 722
Other Debtors   166
Other
Audit Fees Expenses  13 2036 798
Accrued Liabilities  220 288458 426
Accrued Liabilities Deferred Income98 107140 058  
Accumulated Depreciation Impairment Property Plant Equipment3 202   
Administrative Expenses169 538170 812130 996139 159
Amount Specific Bank Loan  50 00040 833
Bank Borrowings  40 83331 667
Corporation Tax Payable1 650773  
Cost Sales243 566249 396166 190262 265
Creditors108 697149 12140 83341 667
Further Item Debtors Component Total Debtors  5 184 
Gross Profit Loss175 680174 614106 854153 785
Interest Payable Similar Charges Finance Costs  2 161-306
Net Current Assets Liabilities104 053107 351  
Operating Profit Loss8 5603 802  
Other Interest Receivable Similar Income Finance Income  22629
Other Operating Income Format12 418   
Other Remaining Borrowings   10 000
Payments To Related Parties  107 77695 227
Prepayments  6 5956 806
Prepayments Accrued Income6 41715 442  
Profit Loss7 0363 298-26 28115 561
Profit Loss On Ordinary Activities Before Tax  -26 28115 561
Property Plant Equipment Gross Cost3 202   
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 650773  
Total Assets Less Current Liabilities104 053107 35195 994112 389
Total Borrowings  40 83341 667
Trade Creditors Trade Payables8 9408 29012 31519 495
Trade Debtors Trade Receivables46 19446 99068 114113 221
Turnover Revenue419 246424 010273 044416 050

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On November 7, 2023 new director was appointed.
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements