55 PORTLAND PLACE RTM COMPANY LIMITED

55 PORTLAND PLACE RTM COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name55 PORTLAND PLACE RTM COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05882856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for 55 PORTLAND PLACE RTM COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 55 PORTLAND PLACE RTM COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueNo

    What are the latest filings for 55 PORTLAND PLACE RTM COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nikhil Hirdaramani as a director on Mar 10, 2025

    1 pagesTM01
    XDY0KV9T

    Termination of appointment of Lorne Rupert Somerville as a director on Oct 01, 2024

    1 pagesTM01
    XDEVKQTV

    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 pagesAD01
    XDEVKP8J

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 01, 2024

    2 pagesAP04
    XDEVKOV5

    Termination of appointment of Niklas Roman Rowold as a director on Oct 07, 2024

    1 pagesTM01
    XDDQG595

    Total exemption full accounts made up to Dec 31, 2023

    4 pagesAA
    XDCAY22H

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01
    XD7W9ZT5

    Director's details changed for Mr John Anthony Fingleton on Jul 15, 2024

    2 pagesCH01
    XD7W98DF

    Total exemption full accounts made up to Dec 31, 2022

    4 pagesAA
    XCB2GRB6

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01
    XC7XN2NK

    Appointment of Mr Niklas Roman Rowold as a director on Dec 05, 2022

    2 pagesAP01
    XBIVDL9W

    Appointment of Mrs Louise Alison Gooding as a director on Nov 14, 2022

    2 pagesAP01
    XBHTPHR6

    Total exemption full accounts made up to Dec 31, 2021

    4 pagesAA
    XBCGA4Q9

    Appointment of Mr Ahmad Aya Alhamad as a director on Jul 29, 2022

    2 pagesAP01
    XB9POUK9

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01
    XB8QOXAX

    Appointment of Mr Dominic Edward Henry Mcvey as a director on Jun 14, 2022

    2 pagesAP01
    XB76K261

    Termination of appointment of Noor Abdlatif Al-Hamad as a director on Jan 25, 2022

    1 pagesTM01
    XAXMN0Y8

    Termination of appointment of Zena Sandra Blackman as a director on Feb 01, 2022

    1 pagesTM01
    XAXMN108

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA
    XAG4VV0I

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01
    XAAJV8W9

    Termination of appointment of Jonathan Michael Gooding as a director on Jun 09, 2021

    1 pagesTM01
    XA7L068I

    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 pagesAD01
    X9J2HVW0

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01
    X9BDYNUG

    Appointment of Ms Zena Sandra Blackman as a director on Jun 18, 2020

    2 pagesAP01
    X9BDYFKI

    Director's details changed for Mr Lorne Rupert Somerville on Jun 15, 2020

    2 pagesCH01
    X9AQ4M8I

    Who are the officers of 55 PORTLAND PLACE RTM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    ALHAMAD, Ahmad Aya
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    Director
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    EnglandBritishDirector298737790001
    FINGLETON, John Anthony
    55 Portland Place
    W1B 1QL London
    Flat 20
    Director
    55 Portland Place
    W1B 1QL London
    Flat 20
    United KingdomBritishDirector132510670001
    GOODING, Louise Alison
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    Director
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    EnglandBritishDirector302779710001
    MAHDAVI, Ali Akbar
    76 Grove End Road
    NW8 9ND London
    Flat C
    United Kingdom
    Director
    76 Grove End Road
    NW8 9ND London
    Flat C
    United Kingdom
    United KingdomBritishInvestor65751460005
    MCVEY, Dominic Edward Henry
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    Director
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    EnglandBritishDirector287041560001
    SHAMASH, Maurice
    55 Portland Place
    W1B 1QL London
    Flat 19
    Director
    55 Portland Place
    W1B 1QL London
    Flat 19
    United KingdomBritishLogistics Manager132510470001
    GEE, Nigel David
    Flat 5
    48 Pont Street
    SW1X 0AD London
    Secretary
    Flat 5
    48 Pont Street
    SW1X 0AD London
    BritishDirector35544640001
    WESTHEAD, John Anthony
    Duke Street
    Stanton
    IP31 2AA Bury St Edmunds
    Duke House
    Suffolk
    Secretary
    Duke Street
    Stanton
    IP31 2AA Bury St Edmunds
    Duke House
    Suffolk
    British128599000001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    AL HAMAD, Ahmad
    55 Portland Place
    W1B 1QL London
    Director
    55 Portland Place
    W1B 1QL London
    United KingdomBritishBanker115692670001
    AL-HAMAD, Noor Abdlatif
    Portland Place
    W1B 1QL London
    55
    Director
    Portland Place
    W1B 1QL London
    55
    United KingdomBritishProduct Development Fund Administration Support153963620001
    BLACKMAN, Zena Sandra
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    Director
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    United KingdomBritishDirector250849310001
    DIALDAS, Georgina Hirdaramani
    Portland Place
    W1B 1QL London
    Flat 8 55
    Director
    Portland Place
    W1B 1QL London
    Flat 8 55
    United KingdomBritishNone153963350001
    GEE, Nigel David
    Flat 5
    48 Pont Street
    SW1X 0AD London
    Director
    Flat 5
    48 Pont Street
    SW1X 0AD London
    United KingdomBritishDirector35544640001
    GOODING, Jonathan Michael
    55 Portland Place
    W1B 1QL London
    Flat 23,
    Director
    55 Portland Place
    W1B 1QL London
    Flat 23,
    United KingdomBritishSurveyor135247090001
    HIRDARAMANI, Nikhil
    Flat 8
    55 Portland Place
    W1B 1QL London
    Uk
    Director
    Flat 8
    55 Portland Place
    W1B 1QL London
    Uk
    EnglandBritishSelf Business Director195641120001
    PALMER, Michael
    55 Portland Place
    W1B 1QL London
    Flat 15
    Director
    55 Portland Place
    W1B 1QL London
    Flat 15
    United KingdomUsaRetired132510750001
    ROWOLD, Niklas Roman
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    Director
    Associates House
    118a East Barnet Road
    EN4 8RE New Barnet
    C/O Weaver-Afs Ltd
    Herts
    United Kingdom
    EnglandGermanDirector303293220001
    SOMERVILLE, Lorne Rupert
    55 Portland Place
    W1B 1QL London
    Flat 14
    Director
    55 Portland Place
    W1B 1QL London
    Flat 14
    EnglandBritishInvestor141993320001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 15, 2016The 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