Company NameMicroring Limited
DirectorJitendra Bhagwanji Ram
Company StatusActive
Company Number01262213
CategoryPrivate Limited Company
Incorporation Date9 June 1976(47 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Secretary NameMr Mansukh Bhagwanji Ram
NationalityBritish
StatusCurrent
Appointed14 June 1991(15 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address515a Kingsbury Road
London
NW9 9EG
Director NameJitendra Bhagwanji Ram
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(28 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address515a Kingsbury Road
London
NW9 9EG
Director NameMr Mansukh Bhagwanji Ram
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 August 2004)
RoleCompany Director
Correspondence Address63-65 Fryent Way
Kingsbury
London
NW9 9NU
Director NameMr Jitendra Bhagwanji Ram
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address515a Kingsbury Road
Kingsbury
London
NW9 9EG
Director NameHeena Ram
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2004)
RoleAccounts Clerk
Correspondence Address63 Fryent Way
Kingsbury
London
NW9 9NN

Contact

Websitewww.microringmetals.com/
Telephone020 82047984
Telephone regionLondon

Location

Registered Address515a Kingsbury Road
London
NW9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

1 at £1Jitendra Ram
50.00%
Ordinary
1 at £1Mansukh Bhagwanji Ram
50.00%
Ordinary

Financials

Year2014
Net Worth£43,292
Cash£24,480
Current Liabilities£151,207

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 June 2023 (11 months ago)
Next Return Due28 June 2024 (1 month, 2 weeks from now)

Charges

17 September 1984Delivered on: 24 September 1984
Satisfied on: 24 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 515 kingsbury road, london borough of brent.
Fully Satisfied

Filing History

17 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 July 2017Notification of Jitendra Bhagwanji Ram as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 April 2015Satisfaction of charge 1 in full (1 page)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 August 2010Secretary's details changed for Mr Mansukh Bhagwanji Ram on 1 June 2010 (1 page)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Jitendra Bhagwanji Ram on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Jitendra Bhagwanji Ram on 1 June 2010 (2 pages)
3 August 2010Secretary's details changed for Mr Mansukh Bhagwanji Ram on 1 June 2010 (1 page)
9 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
22 September 2009Return made up to 14/06/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 July 2006Return made up to 14/06/06; full list of members (2 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 July 2005Return made up to 14/06/05; full list of members (3 pages)
27 July 2005Secretary's particulars changed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
15 July 2004Return made up to 14/06/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 July 2003Return made up to 14/06/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 July 2002Return made up to 14/06/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 July 2001Return made up to 14/06/01; full list of members (6 pages)
29 June 2001Full accounts made up to 30 September 2000 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
9 August 1999Return made up to 14/06/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
23 November 1998Return made up to 14/06/98; full list of members (6 pages)
4 August 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
17 June 1997Return made up to 14/06/97; no change of members (4 pages)
17 July 1996Return made up to 14/06/96; full list of members (6 pages)
22 March 1996Director resigned;new director appointed (2 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)