Company NameNewgold Investments Limited
DirectorRobin Edward Lawrence
Company StatusActive
Company Number06591562
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Robin Edward Lawrence
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Tavistock Terrace
London
N19 4BZ
Secretary NameMrs Kay Lawrence
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Tavistock Terrace
Holloway
London
N19 4BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House 1
Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Robin Edward Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£21,742
Cash£1,422
Current Liabilities£1,783,109

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due4 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 June

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

4 October 2019Delivered on: 16 October 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Charge over the shares in 96 harley street limited registered in the name of the chargor.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 June 2023Previous accounting period shortened from 5 June 2022 to 4 June 2022 (1 page)
3 March 2023Previous accounting period shortened from 6 June 2022 to 5 June 2022 (1 page)
17 August 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
6 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
3 June 2022Previous accounting period shortened from 7 June 2021 to 6 June 2021 (1 page)
6 March 2022Previous accounting period shortened from 8 June 2021 to 7 June 2021 (1 page)
24 August 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
7 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 June 2021Current accounting period extended from 29 May 2021 to 8 June 2021 (1 page)
30 May 2021Current accounting period shortened from 30 May 2020 to 29 May 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 May 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
28 February 2020Previous accounting period shortened from 1 June 2019 to 31 May 2019 (1 page)
16 October 2019Registration of charge 065915620001, created on 4 October 2019 (19 pages)
16 August 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
29 May 2019Previous accounting period shortened from 2 June 2018 to 1 June 2018 (1 page)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 March 2019Previous accounting period shortened from 3 June 2018 to 2 June 2018 (1 page)
22 August 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
31 May 2018Previous accounting period shortened from 4 June 2017 to 3 June 2017 (1 page)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 March 2018Previous accounting period shortened from 5 June 2017 to 4 June 2017 (1 page)
27 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
26 July 2017Notification of Robin Edward Lawrence as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Robin Edward Lawrence as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2017Previous accounting period shortened from 6 June 2016 to 5 June 2016 (1 page)
2 June 2017Previous accounting period shortened from 6 June 2016 to 5 June 2016 (1 page)
5 March 2017Previous accounting period shortened from 7 June 2016 to 6 June 2016 (1 page)
5 March 2017Previous accounting period shortened from 7 June 2016 to 6 June 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
4 March 2016Previous accounting period shortened from 8 June 2015 to 7 June 2015 (1 page)
4 March 2016Previous accounting period shortened from 8 June 2015 to 7 June 2015 (1 page)
28 February 2016Previous accounting period extended from 28 May 2015 to 8 June 2015 (1 page)
28 February 2016Previous accounting period extended from 28 May 2015 to 8 June 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2015Secretary's details changed for Kay Dowd on 12 November 2011 (1 page)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Secretary's details changed for Kay Dowd on 12 November 2011 (1 page)
22 May 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
22 May 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
26 May 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
26 May 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 1 June 2013 to 31 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 1 June 2013 to 31 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 1 June 2013 to 31 May 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2013Current accounting period shortened from 2 June 2012 to 1 June 2012 (1 page)
1 June 2013Current accounting period shortened from 2 June 2012 to 1 June 2012 (1 page)
1 June 2013Current accounting period shortened from 2 June 2012 to 1 June 2012 (1 page)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
2 March 2013Previous accounting period shortened from 3 June 2012 to 2 June 2012 (1 page)
2 March 2013Previous accounting period shortened from 3 June 2012 to 2 June 2012 (1 page)
2 March 2013Previous accounting period shortened from 3 June 2012 to 2 June 2012 (1 page)
24 October 2012Director's details changed for Dr Robin Edward Lawrence on 12 November 2011 (2 pages)
24 October 2012Director's details changed for Dr Robin Edward Lawrence on 12 November 2011 (2 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
3 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
3 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
4 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
4 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
4 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 May 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
31 May 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
31 May 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
1 March 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
1 March 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
1 March 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
6 August 2008Director's change of particulars / robin lawrence / 28/07/2008 (1 page)
6 August 2008Director's change of particulars / robin lawrence / 28/07/2008 (1 page)
29 July 2008Director appointed dr robin edward lawrence (2 pages)
29 July 2008Secretary appointed kay dowd (2 pages)
29 July 2008Appointment terminated director company directors LIMITED (1 page)
29 July 2008Director appointed dr robin edward lawrence (2 pages)
29 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 July 2008Secretary appointed kay dowd (2 pages)
29 July 2008Appointment terminated director company directors LIMITED (1 page)
21 July 2008Registered office changed on 21/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
21 July 2008Registered office changed on 21/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)