Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 55 PORTLAND PLACE RTM COMPANY LIMITED
Company Information for

55 PORTLAND PLACE RTM COMPANY LIMITED

C/O WEAVER-AFS LTD ASSOCIATES HOUSE, 118A EAST BARNET ROAD, NEW BARNET, HERTS, EN4 8RE,
Company Registration Number
05882856
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 55 Portland Place Rtm Company Ltd
55 PORTLAND PLACE RTM COMPANY LIMITED was founded on 2006-07-20 and has its registered office in New Barnet. The organisation's status is listed as "Active". 55 Portland Place Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
55 PORTLAND PLACE RTM COMPANY LIMITED
 
Legal Registered Office
C/O WEAVER-AFS LTD ASSOCIATES HOUSE
118A EAST BARNET ROAD
NEW BARNET
HERTS
EN4 8RE
Other companies in W4
 
Filing Information
Company Number 05882856
Company ID Number 05882856
Date formed 2006-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 55 PORTLAND PLACE RTM COMPANY LIMITED
The accountancy firm based at this address is WEAVER-AFS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 55 PORTLAND PLACE RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NOOR ABDLATIF AL-HAMAD
Director 2010-05-26
JOHN ANTHONY FINGLETON
Director 2008-02-22
JONATHAN MICHAEL GOODING
Director 2008-02-22
NIKHIL HIRDARAMANI
Director 2014-12-18
ALI AKBAR MAHDAVI
Director 2008-02-22
MAURICE SHAMASH
Director 2008-02-22
LORNE RUPERT SOMERVILLE
Director 2008-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA HIRDARAMANI DIALDAS
Director 2010-05-26 2016-06-21
MICHAEL PALMER
Director 2008-02-22 2015-01-15
JOHN ANTHONY WESTHEAD
Company Secretary 2008-02-22 2012-07-21
AHMAD AL HAMAD
Director 2006-07-20 2010-05-26
NIGEL DAVID GEE
Company Secretary 2006-07-20 2008-02-22
NIGEL DAVID GEE
Director 2006-07-20 2008-02-22
SDG SECRETARIES LIMITED
Nominated Secretary 2006-07-20 2006-07-20
SDG REGISTRARS LIMITED
Nominated Director 2006-07-20 2006-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY FINGLETON FOUNDATION FOR CREDIT COUNSELLING Director 2015-03-10 CURRENT 1992-10-19 Active
JOHN ANTHONY FINGLETON 55 PORTLAND PLACE LTD Director 2014-10-20 CURRENT 2014-10-20 Active
JOHN ANTHONY FINGLETON KALEIDOSCOPE DIVERSITY TRUST Director 2014-03-01 CURRENT 2011-07-21 Active
JOHN ANTHONY FINGLETON FINGLETON LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
JONATHAN MICHAEL GOODING NETWORK HOMES INVESTMENTS LIMITED Director 2017-03-28 CURRENT 2007-02-14 Active
JONATHAN MICHAEL GOODING 55 PORTLAND PLACE LTD Director 2014-10-20 CURRENT 2014-10-20 Active
LORNE RUPERT SOMERVILLE CVC ADVISERS LIMITED Director 2018-08-10 CURRENT 2003-04-07 Active
LORNE RUPERT SOMERVILLE AVAST LIMITED Director 2018-04-18 CURRENT 2010-01-07 Active
LORNE RUPERT SOMERVILLE AMY SOMERVILLE FABRICS LTD Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2014-03-04
LORNE RUPERT SOMERVILLE AMY SOMERVILLE LTD Director 2011-05-27 CURRENT 2010-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-14DIRECTOR APPOINTED MR NIKLAS ROMAN ROWOLD
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AP01DIRECTOR APPOINTED MR AHMAD AYA ALHAMAD
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-29AP01DIRECTOR APPOINTED MR DOMINIC EDWARD HENRY MCVEY
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ZENA SANDRA BLACKMAN
2022-02-11APPOINTMENT TERMINATED, DIRECTOR NOOR ABDLATIF AL-HAMAD
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ZENA SANDRA BLACKMAN
2021-10-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL GOODING
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM C/O Fifthstreet Management Limited Ground Floor Prince's Gate London SW7 1LN England
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-08-14AP01DIRECTOR APPOINTED MS ZENA SANDRA BLACKMAN
2020-08-04CH01Director's details changed for Mr Lorne Rupert Somerville on 2020-06-15
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM C/O Weaver-Afs Ltd 87 Margaret Road New Barnet Herts EN4 9NX England
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HIRDARAMANI DIALDAS
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI AKBAR MAHDAVI / 15/07/2016
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI AKBAR MAHDAVI / 15/07/2016
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 89 Chiswick High Road London W4 2EF
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER
2015-03-09AP01DIRECTOR APPOINTED NIKHIL HIRDARAMANI
2014-07-23AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-05AR0120/07/13 ANNUAL RETURN FULL LIST
2013-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WESTHEAD
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2011-08-01AR0120/07/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION FULL
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08AP01DIRECTOR APPOINTED NOOR ABDLATIF AL-HAMAD
2010-09-08AP01DIRECTOR APPOINTED GEORGINA HIRDARAMANI DIALDAS
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD AL HAMAD
2010-08-04AR0120/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNE SOMERVILLE / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SHAMASH / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PALMER / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINGLETON / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMAD AL HAMAD / 20/07/2010
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-07-27363aANNUAL RETURN MADE UP TO 20/07/09
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-10-09225PREVSHO FROM 31/07/2008 TO 31/12/2007
2008-10-09363aANNUAL RETURN MADE UP TO 20/07/08
2008-09-17288aDIRECTOR APPOINTED LORNE SOMERVILLE
2008-08-12288aDIRECTOR APPOINTED JON GOODING
2008-08-12288aDIRECTOR APPOINTED MICHAEL PALMER
2008-08-12288aDIRECTOR APPOINTED JOHN FINGLETON
2008-08-12288aDIRECTOR APPOINTED MAURICE SHAMASH
2008-08-12288aDIRECTOR APPOINTED ALI MAHDAVI
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL GEE
2008-07-30288aSECRETARY APPOINTED JOHN ANTHONY WESTHEAD
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 136 BAKER STREET LONDON W1U 6DU
2007-09-12363aANNUAL RETURN MADE UP TO 20/07/07
2006-11-27288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2006-09-18288bDIRECTOR RESIGNED
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 55 PORTLAND PLACE RTM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 55 PORTLAND PLACE RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
55 PORTLAND PLACE RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 55 PORTLAND PLACE RTM COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 55 PORTLAND PLACE RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 55 PORTLAND PLACE RTM COMPANY LIMITED
Trademarks
We have not found any records of 55 PORTLAND PLACE RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 55 PORTLAND PLACE RTM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 55 PORTLAND PLACE RTM COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 55 PORTLAND PLACE RTM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 55 PORTLAND PLACE RTM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 55 PORTLAND PLACE RTM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.