Company NameNew Court Rtm Company Limited
DirectorsMartha Baumgarten and Jehuda Baumgarten
Company StatusActive
Company Number08768134
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Martha Baumgarten
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwarton Gift Sales 34 Heathland Road
London
N16 5LZ
Director NameMr Jehuda Baumgarten
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwarton Gift Sales 34 Heathland Road
London
N16 5LZ
Secretary NameJehudah Baumgarten
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSwarton Gift Sales 34 Heathland Road
London
N16 5LZ
Secretary NameMoreland Estate Property Management Limited (Corporation)
StatusCurrent
Appointed02 December 2021(8 years after company formation)
Appointment Duration2 years, 4 months
Correspondence Address5 Sentinel Square
London
NW4 2EL
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed08 November 2013(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed08 November 2013(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered Address34 Heathland Road
London
N16 5LZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£5,878

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
13 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
23 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
23 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / martha baumgarten (2 pages)
8 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / jehudah baumgarten (2 pages)
8 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / jehudah baumgarten (2 pages)
8 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / martha baumgarten (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 1 January 2014 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 1 January 2014 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Jehudah Baumgarten on 1 January 2014 (2 pages)
17 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
17 December 2014Registered office address changed from Flat 3 New Court Lordship Road London Greater London N16 5HJ England to 34 Heathland Road London N16 5LZ on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Flat 3 New Court Lordship Road London Greater London N16 5HJ England to 34 Heathland Road London N16 5LZ on 17 December 2014 (1 page)
17 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
17 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
12 June 2014Registered office address changed from Swarton Gift Sales 34 Heathland Road London Greater London N16 5LZ England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Swarton Gift Sales 34 Heathland Road London Greater London N16 5LZ England on 12 June 2014 (1 page)
27 March 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
27 March 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
26 March 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
26 March 2014Registered office address changed from One Carey Lane London EC2V 8AE England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from One Carey Lane London EC2V 8AE England on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
8 November 2013Incorporation
  • ANNOTATION Part Rectified Director's dates of birth was removed from the IN01 on 08/04/2015 as it is factually inaccurate
(29 pages)
8 November 2013Incorporation
  • ANNOTATION Part Rectified Director's dates of birth was removed from the IN01 on 08/04/2015 as it is factually inaccurate
(29 pages)