55 PORTLAND PLACE RTM COMPANY LIMITED
Overview
Company Name | 55 PORTLAND PLACE RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05882856 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 55 PORTLAND PLACE RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 55 PORTLAND PLACE RTM COMPANY LIMITED located?
Registered Office Address | 94 Park Lane CR0 1JB Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 55 PORTLAND PLACE RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 55 PORTLAND PLACE RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for 55 PORTLAND PLACE RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Nikhil Hirdaramani as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lorne Rupert Somerville as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Registered office address changed from C/O Weaver-Afs Ltd Associates House 118a East Barnet Road New Barnet Herts EN4 8RE United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on Oct 31, 2024 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Niklas Roman Rowold as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Anthony Fingleton on Jul 15, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Niklas Roman Rowold as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Louise Alison Gooding as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mr Ahmad Aya Alhamad as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dominic Edward Henry Mcvey as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Noor Abdlatif Al-Hamad as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Zena Sandra Blackman as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Michael Gooding as a director on Jun 09, 2021 | 1 pages | TM01 | ||
Registered office address changed from C/O Fifthstreet Management Limited Ground Floor Prince's Gate London SW7 1LN England to C/O Weaver-Afs Ltd Associates House 118a East Barnet Road New Barnet Herts EN4 8RE on Dec 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Zena Sandra Blackman as a director on Jun 18, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Lorne Rupert Somerville on Jun 15, 2020 | 2 pages | CH01 | ||
Who are the officers of 55 PORTLAND PLACE RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 United Kingdom |
| 147749880002 | ||||||||||
ALHAMAD, Ahmad Aya | Director | Associates House 118a East Barnet Road EN4 8RE New Barnet C/O Weaver-Afs Ltd Herts United Kingdom | England | British | Director | 298737790001 | ||||||||
FINGLETON, John Anthony | Director | 55 Portland Place W1B 1QL London Flat 20 | United Kingdom | British | Director | 132510670001 | ||||||||
GOODING, Louise Alison | Director | Associates House 118a East Barnet Road EN4 8RE New Barnet C/O Weaver-Afs Ltd Herts United Kingdom | England | British | Director | 302779710001 | ||||||||
MAHDAVI, Ali Akbar | Director | 76 Grove End Road NW8 9ND London Flat C United Kingdom | United Kingdom | British | Investor | 65751460005 | ||||||||
MCVEY, Dominic Edward Henry | Director | Associates House 118a East Barnet Road EN4 8RE New Barnet C/O Weaver-Afs Ltd Herts United Kingdom | England | British | Director | 287041560001 | ||||||||
SHAMASH, Maurice | Director | 55 Portland Place W1B 1QL London Flat 19 | United Kingdom | British | Logistics Manager | 132510470001 | ||||||||
GEE, Nigel David | Secretary | Flat 5 48 Pont Street SW1X 0AD London | British | Director | 35544640001 | |||||||||
WESTHEAD, John Anthony | Secretary | Duke Street Stanton IP31 2AA Bury St Edmunds Duke House Suffolk | British | 128599000001 | ||||||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
AL HAMAD, Ahmad | Director | 55 Portland Place W1B 1QL London | United Kingdom | British | Banker | 115692670001 | ||||||||
AL-HAMAD, Noor Abdlatif | Director | Portland Place W1B 1QL London 55 | United Kingdom | British | Product Development Fund Administration Support | 153963620001 | ||||||||
BLACKMAN, Zena Sandra | Director | Associates House 118a East Barnet Road EN4 8RE New Barnet C/O Weaver-Afs Ltd Herts United Kingdom | United Kingdom | British | Director | 250849310001 | ||||||||
DIALDAS, Georgina Hirdaramani | Director | Portland Place W1B 1QL London Flat 8 55 | United Kingdom | British | None | 153963350001 | ||||||||
GEE, Nigel David | Director | Flat 5 48 Pont Street SW1X 0AD London | United Kingdom | British | Director | 35544640001 | ||||||||
GOODING, Jonathan Michael | Director | 55 Portland Place W1B 1QL London Flat 23, | United Kingdom | British | Surveyor | 135247090001 | ||||||||
HIRDARAMANI, Nikhil | Director | Flat 8 55 Portland Place W1B 1QL London Uk | England | British | Self Business Director | 195641120001 | ||||||||
PALMER, Michael | Director | 55 Portland Place W1B 1QL London Flat 15 | United Kingdom | Usa | Retired | 132510750001 | ||||||||
ROWOLD, Niklas Roman | Director | Associates House 118a East Barnet Road EN4 8RE New Barnet C/O Weaver-Afs Ltd Herts United Kingdom | England | German | Director | 303293220001 | ||||||||
SOMERVILLE, Lorne Rupert | Director | 55 Portland Place W1B 1QL London Flat 14 | England | British | Investor | 141993320001 | ||||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
What are the latest statements on persons with significant control for 55 PORTLAND PLACE RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0