Company Name12-14 New North Street Rtm Company Limited
DirectorsJordan Goodman and Barbara Ann Pond
Company StatusActive
Company Number07635504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJordan Goodman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address14c New North Street
London
WC1N 3PJ
Director NameMrs Barbara Ann Pond
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14b New North Street
London
WC1N 3PJ
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Ian Weston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Saviourgate
York
YO1 8NN
Director NameMrs Julia Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address16 St Saviourgate
York
YO1 8NN
Secretary NameJulia Weston
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 St Saviourgate
York
YO1 8NN
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed05 October 2011(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

7 June 2023Appointment of Dr Judith Elsie Tyson as a director on 5 June 2023 (2 pages)
30 May 2023Termination of appointment of Barbara Ann Pond as a director on 23 May 2023 (1 page)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 May 2023Appointment of Mrs Catherine Knox as a director on 25 April 2023 (2 pages)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 May 2018Appointment of Warwick Estates as a secretary on 2 March 2018 (2 pages)
11 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
11 May 2018Secretary's details changed for Warwick Estates on 2 March 2018 (1 page)
9 May 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018 (1 page)
20 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
22 May 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
22 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
22 May 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
24 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
23 December 2015Appointment of Mrs Barbara Ann Pond as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mrs Barbara Ann Pond as a director on 18 December 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
1 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
1 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
23 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 June 2013Annual return made up to 16 May 2013 no member list (3 pages)
20 June 2013Annual return made up to 16 May 2013 no member list (3 pages)
19 September 2012Termination of appointment of Ian Weston as a director (2 pages)
19 September 2012Termination of appointment of Julia Weston as a director (1 page)
19 September 2012Termination of appointment of Ian Weston as a director (2 pages)
19 September 2012Termination of appointment of Julia Weston as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Secretary's details changed for Urban Owners Limited on 17 May 2012 (2 pages)
29 May 2012Secretary's details changed for Urban Owners Limited on 17 May 2012 (2 pages)
29 May 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
29 May 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
29 May 2012Termination of appointment of Julia Weston as a secretary (1 page)
29 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
29 May 2012Termination of appointment of Julia Weston as a secretary (1 page)
29 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
29 May 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
29 May 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
13 October 2011Appointment of Urban Owners Limited as a secretary (3 pages)
13 October 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 October 2011 (2 pages)
13 October 2011Appointment of Urban Owners Limited as a secretary (3 pages)
13 October 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 October 2011 (2 pages)
16 May 2011Incorporation (28 pages)
16 May 2011Incorporation (28 pages)