London
NW1 9QS
Director Name | Andrew Wiliam Bryson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2002(37 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Isaac Michael Yao Barry |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 1993) |
Role | Musician |
Correspondence Address | 83-85 Prince Of Wales Road London NW5 3LY |
Director Name | Ms Elizabeth Janet Robertson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 1995) |
Role | Medical Scientist |
Correspondence Address | Flat 11 83/85 Prince Of Wales Road London NW5 3LY |
Director Name | Brenda Mary Tye |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 1995) |
Role | Secretary |
Correspondence Address | Flat 8 83/85 Prince Of Wales Road London NW5 3LY |
Director Name | Alisa Jeanette Brookes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 August 1999) |
Role | Director Of Student Services |
Correspondence Address | Flat 10 83/85 Prince Of Wales Road London NW5 3LY |
Director Name | Shirley Ann Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Flat 4 Vanbern House 83-85 Prince Of Wales Road London NW5 3LY |
Director Name | Jeremy Marryat |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2003) |
Role | Cg Designer |
Correspondence Address | Flat 10 Vanbern House 83-85 Prince Of Wales Road London NW5 3LY |
Director Name | Katherine Anne McIlwaine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2003) |
Role | Librarian |
Correspondence Address | Flat 3 Vanbern House 83-85 Prince Of Wales Road London NW5 3LY |
Director Name | John Bonham Carter |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2006) |
Role | Salesman |
Correspondence Address | Flat 3 83-85 Prince Of Wales Road Kentish Town London NW5 3LY |
Director Name | Mr Darius Tahernia |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(49 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Ms Emily Heather Robinson Wright |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2022) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1992(27 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2000) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2002) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
5 November 2020 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
---|---|
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
29 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 25 December 2015 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 25 December 2015 (2 pages) |
31 July 2016 | Appointment of Ms Emily Heather Robinson Wright as a director on 22 February 2016 (2 pages) |
31 July 2016 | Appointment of Ms Emily Heather Robinson Wright as a director on 22 February 2016 (2 pages) |
29 June 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
19 October 2015 | Director's details changed for Justin Higham on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Andrew Wiliam Bryson on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Andrew Wiliam Bryson on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Justin Higham on 15 October 2015 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 25 December 2014 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 25 December 2014 (1 page) |
5 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
5 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
5 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
23 January 2015 | Termination of appointment of Darius Tahernia as a director on 12 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Darius Tahernia as a director on 12 January 2015 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 25 December 2013 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 25 December 2013 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 no member list (5 pages) |
4 June 2014 | Annual return made up to 4 June 2014 no member list (5 pages) |
4 June 2014 | Annual return made up to 4 June 2014 no member list (5 pages) |
26 February 2014 | Appointment of Mr. Darius Tahernia as a director (3 pages) |
26 February 2014 | Appointment of Mr. Darius Tahernia as a director (3 pages) |
23 August 2013 | Accounts for a dormant company made up to 25 December 2012 (1 page) |
23 August 2013 | Accounts for a dormant company made up to 25 December 2012 (1 page) |
12 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 25 December 2011 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 25 December 2011 (1 page) |
2 July 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
2 July 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
2 July 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 25 December 2010 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 25 December 2010 (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
9 June 2010 | Secretary's details changed for Ringley Limited on 3 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ringley Limited on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
9 June 2010 | Director's details changed for Justin Higham on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
9 June 2010 | Director's details changed for Justin Higham on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Justin Higham on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
9 June 2010 | Secretary's details changed for Ringley Limited on 3 June 2010 (2 pages) |
22 February 2010 | Appointment of Andrew Wiliam Bryson as a director (3 pages) |
22 February 2010 | Appointment of Andrew Wiliam Bryson as a director (3 pages) |
14 August 2009 | Annual return made up to 04/06/09 (2 pages) |
14 August 2009 | Annual return made up to 04/06/09 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 25 December 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 25 December 2008 (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Annual return made up to 04/06/08 (2 pages) |
4 June 2008 | Annual return made up to 04/06/08 (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 July 2007 | Annual return made up to 06/06/07 (2 pages) |
9 July 2007 | Annual return made up to 06/06/07 (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
27 June 2006 | Annual return made up to 06/06/06 (4 pages) |
27 June 2006 | Annual return made up to 06/06/06 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 June 2005 | Annual return made up to 06/06/05 (4 pages) |
27 June 2005 | Annual return made up to 06/06/05 (4 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 July 2004 | Accounting reference date shortened from 31/12/04 to 25/12/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 31/12/04 to 25/12/04 (1 page) |
16 June 2004 | Annual return made up to 06/06/04 (3 pages) |
16 June 2004 | Annual return made up to 06/06/04 (3 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 69 fortess road london NW5 1AG (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 69 fortess road london NW5 1AG (1 page) |
30 June 2003 | Annual return made up to 06/06/03 (4 pages) |
30 June 2003 | Annual return made up to 06/06/03 (4 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Annual return made up to 06/06/02 (4 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Annual return made up to 06/06/02 (4 pages) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 June 2001 | Annual return made up to 06/06/01 (4 pages) |
14 June 2001 | Annual return made up to 06/06/01 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 August 2000 | Annual return made up to 06/06/00 (4 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Annual return made up to 06/06/00 (4 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: regina house 124 finchley rd london NW3 5HT (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: regina house 124 finchley rd london NW3 5HT (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 June 1999 | Annual return made up to 06/06/99 (5 pages) |
24 June 1999 | Annual return made up to 06/06/99 (5 pages) |
15 June 1998 | Annual return made up to 06/06/98 (4 pages) |
15 June 1998 | Annual return made up to 06/06/98 (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 September 1997 | Annual return made up to 06/06/97 (4 pages) |
9 September 1997 | Annual return made up to 06/06/97 (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 July 1996 | Annual return made up to 06/06/96 (5 pages) |
25 July 1996 | Annual return made up to 06/06/96 (5 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Director resigned (4 pages) |