Company NameNewbury Close Rtm Company Limited
Company StatusActive
Company Number06958535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHilary Nuttall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 9 months
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbury Close
Northolt
Middlesex
UB5 4JF
Director NameIva Thapa
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNepalese
StatusCurrent
Appointed22 July 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 9 months
RoleCoatum Service
Country of ResidenceUnited Kingdom
Correspondence Address15a Newbury Close
Northolt
Middlesex
UB5 4JF
Director NameMs Wubet Fekade Zewde
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(4 years after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14a Newbury Close
Northolt
Middlesex
UB5 4JF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Simon Blacker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14a Newbury Close
Northolt
Middx
UB5 4JF
Director NameWilliam Stagg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2013)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address15 Newbury Close
Northolt
Middx
UB5 4JF
Secretary NameMr Simon Blacker
NationalityBritish
StatusResigned
Appointed22 July 2009(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14a Newbury Close
Northolt
Middx
UB5 4JF
Director NameMr Yewhung Chin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2011(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 23 June 2013)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address14a Newbury Close
Northolt
UB5 4JF
Secretary NameMr Yewhung Chin
StatusResigned
Appointed11 June 2011(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 23 June 2013)
RoleCompany Director
Correspondence Address14a Newbury Close
Northolt
UB5 4JF
Director NameMs Ning Kam
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed15 June 2011(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 23 June 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address14a Newbury Close
Northolt
UB5 4JF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14a Newbury Close
Northolt
UB5 4JF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

30 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 July 2020Accounts for a dormant company made up to 30 July 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 April 2019Notice of removal of a director (1 page)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
15 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 August 2015Annual return made up to 10 July 2015 no member list (4 pages)
8 August 2015Annual return made up to 10 July 2015 no member list (4 pages)
28 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 10 July 2014 no member list (4 pages)
24 July 2014Termination of appointment of William Stagg as a director on 30 August 2013 (1 page)
24 July 2014Termination of appointment of William Stagg as a director on 30 August 2013 (1 page)
24 July 2014Annual return made up to 10 July 2014 no member list (4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Appointment of Ms Wubet Fekade Zewde as a director (2 pages)
7 August 2013Appointment of Ms Wubet Fekade Zewde as a director (2 pages)
7 August 2013Annual return made up to 10 July 2013 no member list (4 pages)
7 August 2013Annual return made up to 10 July 2013 no member list (4 pages)
23 June 2013Termination of appointment of Yewhung Chin as a secretary (1 page)
23 June 2013Termination of appointment of Ning Kam as a director (1 page)
23 June 2013Termination of appointment of Yewhung Chin as a director (1 page)
23 June 2013Termination of appointment of Yewhung Chin as a director (1 page)
23 June 2013Termination of appointment of Ning Kam as a director (1 page)
23 June 2013Termination of appointment of Yewhung Chin as a secretary (1 page)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
11 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
15 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
15 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
21 June 2011Appointment of Ms Ning Kam as a director (2 pages)
21 June 2011Appointment of Ms Ning Kam as a director (2 pages)
15 June 2011Appointment of Mr Yewhung Chin as a director (2 pages)
15 June 2011Appointment of Mr Yewhung Chin as a director (2 pages)
15 June 2011Appointment of Mr Yewhung Chin as a director (2 pages)
15 June 2011Appointment of Mr Yewhung Chin as a secretary (1 page)
15 June 2011Appointment of Mr Yewhung Chin as a director (2 pages)
15 June 2011Appointment of Mr Yewhung Chin as a secretary (1 page)
18 May 2011Termination of appointment of Simon Blacker as a secretary (1 page)
18 May 2011Termination of appointment of Simon Blacker as a secretary (1 page)
18 May 2011Termination of appointment of Simon Blacker as a director (1 page)
18 May 2011Termination of appointment of Simon Blacker as a director (1 page)
21 March 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
21 March 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
14 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
14 July 2010Director's details changed for William Stagg on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Hilary Nuttall on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Hilary Nuttall on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Iva Thapa on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Iva Thapa on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
14 July 2010Director's details changed for William Stagg on 10 July 2010 (2 pages)
14 July 2010Secretary's details changed for Simon Blacker on 10 July 2010 (1 page)
14 July 2010Director's details changed for Mr Simon Blacker on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Simon Blacker on 10 July 2010 (2 pages)
14 July 2010Secretary's details changed for Simon Blacker on 10 July 2010 (1 page)
30 July 2009Director appointed william stagg (2 pages)
30 July 2009Director and secretary appointed simon blacker (2 pages)
30 July 2009Director appointed william stagg (2 pages)
30 July 2009Director and secretary appointed simon blacker (2 pages)
29 July 2009Director appointed hilary nuttall (3 pages)
29 July 2009Director appointed hilary nuttall (3 pages)
29 July 2009Director appointed iva thapa (3 pages)
29 July 2009Director appointed iva thapa (3 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
15 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
15 July 2009Appointment terminated director barbara kahan (1 page)
15 July 2009Appointment terminated director barbara kahan (1 page)
15 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
10 July 2009Incorporation (32 pages)
10 July 2009Incorporation (32 pages)