Company NameRipplecrown Limited
DirectorsSamantha Jane Bowerman and Benedicte Alicia Spoelders
Company StatusActive
Company Number01457276
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSamantha Jane Bowerman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(40 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 St. Albans Avenue
London
W4 5JR
Director NameMs Benedicte Alicia Spoelders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(43 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleYoga Instructor
Country of ResidenceEngland
Correspondence Address68a St. Albans Avenue
London
W4 5JR
Director NameMr Garabet Artin Rahel Hartounian
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 April 1997)
RoleExport Sales Manager
Correspondence Address68 St Albans Avenue
Chiswick
London
W4 5JR
Director NameMr Ian Lindley Wyatt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 October 1991)
RoleData Systems Engineer
Correspondence Address68 St Albans Avenue
Chiswick
London
W4 5JR
Secretary NameMr Ian Lindley Wyatt
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 October 1991)
RoleCompany Director
Correspondence Address68 St Albans Avenue
Chiswick
London
W4 5JR
Director NameSaneh Lata Arora
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2001)
RoleSolicitor
Correspondence Address64 St Albans Avenue
Chiswick
London
W4 5JR
Secretary NameSaneh Lata Arora
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2001)
RoleSolicitor
Correspondence Address64 St Albans Avenue
Chiswick
London
W4 5JR
Director NameMr Simon Belchamber
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(17 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 18 September 2020)
RoleAgent
Country of ResidenceEngland
Correspondence Address68 St Albans Avenue
Chiswick
London
W4 5JR
Director NameRichard William Griffiths
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 August 2002)
RoleEstate Agent
Correspondence Address4a Florence Road
Chiswick
London
W4 5DP
Secretary NameRichard William Griffiths
NationalityBritish
StatusResigned
Appointed07 September 2001(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 August 2002)
RoleEstate Agent
Correspondence Address4a Florence Road
Chiswick
London
W4 5DP
Director NameMr Joseph Richard Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(22 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 October 2015)
RoleOperations Manager
Country of ResidenceAzerbaijan
Correspondence Address24 Stamford Brook Road
London
W6 0XH
Secretary NameMrs Tammy Gita Marie Taheri Murphy
NationalityBritish
StatusResigned
Appointed16 August 2002(22 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 October 2015)
RoleCompany Director
Correspondence Address24 Stamford Brook Road
London
W6 0XH
Director NameMr Thomas Henry John Hughes
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(36 years after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address68a St. Albans Avenue
Chiswick
London
W4 5JR
Secretary NameMrs Sarah Jane Hughes
StatusResigned
Appointed19 October 2015(36 years after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 2023)
RoleCompany Director
Correspondence Address68a St. Albans Avenue
Chiswick
London
W4 5JR

Location

Registered Address68 St. Albans Avenue
London
W4 5JR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

7 February 2021Termination of appointment of Simon Belchamber as a director on 18 September 2020 (1 page)
7 February 2021Notification of Samantha Jane Bowerman as a person with significant control on 18 September 2020 (2 pages)
7 February 2021Cessation of Simon Belchamber as a person with significant control on 18 September 2020 (1 page)
7 February 2021Appointment of Samantha Jane Bowerman as a director on 18 September 2020 (2 pages)
21 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Appointment of Mrs Sarah Jane Hughes as a secretary on 19 October 2015 (2 pages)
13 April 2016Appointment of Mrs Sarah Jane Hughes as a secretary on 19 October 2015 (2 pages)
13 April 2016Registered office address changed from 66 Violet Avenue Uxbridge Middlesex UB8 3PS to 68a St. Albans Avenue Chiswick London W4 5JR on 13 April 2016 (1 page)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Registered office address changed from 66 Violet Avenue Uxbridge Middlesex UB8 3PS to 68a St. Albans Avenue Chiswick London W4 5JR on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Thomas Henry John Hughes as a director on 19 October 2015 (2 pages)
13 April 2016Appointment of Mr Thomas Henry John Hughes as a director on 19 October 2015 (2 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
12 April 2016Termination of appointment of Joseph Richard Murphy as a director on 19 October 2015 (1 page)
12 April 2016Termination of appointment of Tammy Gita Marie Taheri Murphy as a secretary on 19 October 2015 (1 page)
12 April 2016Termination of appointment of Tammy Gita Marie Taheri Murphy as a secretary on 19 October 2015 (1 page)
12 April 2016Termination of appointment of Joseph Richard Murphy as a director on 19 October 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Director's details changed for Mr Joseph Richard Murphy on 6 April 2014 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Director's details changed for Mr Joseph Richard Murphy on 6 April 2014 (2 pages)
10 April 2015Director's details changed for Mr Joseph Richard Murphy on 6 April 2014 (2 pages)
18 February 2015Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 66 Violet Avenue Uxbridge Middlesex UB8 3PS on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 66 Violet Avenue Uxbridge Middlesex UB8 3PS on 18 February 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 May 2014Director's details changed for Mr Joseph Richard Murphy on 27 January 2014 (2 pages)
1 May 2014Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 27 January 2014 (1 page)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 27 January 2014 (1 page)
1 May 2014Director's details changed for Mr Joseph Richard Murphy on 27 January 2014 (2 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 October 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 23 January 2011 (2 pages)
26 April 2011Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 23 January 2011 (2 pages)
26 April 2011Director's details changed for Mr Joseph Richard Murphy on 23 January 2011 (2 pages)
26 April 2011Director's details changed for Mr Joseph Richard Murphy on 23 January 2011 (2 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2010Director's details changed for Simon Belchamber on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 1 October 2009 (1 page)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Director's details changed for Simon Belchamber on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Simon Belchamber on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 1 October 2009 (1 page)
6 May 2010Secretary's details changed for Mrs Tammy Gita Marie Taheri Murphy on 1 October 2009 (1 page)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Tammy Gita Marie Taheri Murphy on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Tammy Gita Marie Taheri Murphy on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Joseph Richard Murphy on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Tammy Gita Marie Taheri Murphy on 1 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 April 2008Secretary's change of particulars / tammy taheri murphy / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / joseph murphy / 28/04/2008 (2 pages)
28 April 2008Secretary's change of particulars / tammy taheri murphy / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / joseph murphy / 28/04/2008 (2 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 13/03/06; full list of members (2 pages)
7 April 2006Return made up to 13/03/06; full list of members (2 pages)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 13/03/05; full list of members (2 pages)
30 March 2005Return made up to 13/03/05; full list of members (2 pages)
4 March 2005Secretary's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Secretary's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 April 2004Registered office changed on 06/04/04 from: 68A saint albans avenue chiswick london W4 5JR (1 page)
6 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 April 2004Registered office changed on 06/04/04 from: 68A saint albans avenue chiswick london W4 5JR (1 page)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 November 2002Registered office changed on 05/11/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 May 2002Return made up to 13/03/02; full list of members (6 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 68A st albans avenue chiswick london W4 5JR (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 68A st albans avenue chiswick london W4 5JR (1 page)
21 May 2002Return made up to 13/03/02; full list of members (6 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 April 2001Return made up to 13/03/01; full list of members (6 pages)
10 April 2001Return made up to 13/03/01; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 April 2000Return made up to 13/03/00; full list of members (6 pages)
12 April 2000Return made up to 13/03/00; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 April 1999Return made up to 13/03/99; no change of members (4 pages)
10 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 April 1999Return made up to 13/03/99; no change of members (4 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 July 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
29 July 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1996Return made up to 13/03/96; full list of members (6 pages)
3 June 1996Return made up to 13/03/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 April 1995Return made up to 13/03/95; no change of members (4 pages)
23 April 1995Return made up to 13/03/95; no change of members (4 pages)