Ringwould
Deal
CT14 8HT
Secretary Name | Mrs Marie Louise Coombes |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1993(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | The Coach House Manor Mews Ringwould Deal CT14 8HT |
Director Name | Mrs Marie Louise Elizabeth Coombes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(41 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Client Services Co-Ordinator |
Country of Residence | England |
Correspondence Address | The Coach House Ringwould Deal CT14 8HT |
Secretary Name | Mrs Edna B Louise Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 58 Burch Avenue Sandwich Kent CT13 0AN |
Registered Address | 33 Nicholas Way Northwood Middlesex HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Marie Louise Coombes 50.00% Ordinary |
---|---|
500 at £1 | Nicholas Coombes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,593 |
Cash | £7,472 |
Current Liabilities | £45,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
16 September 1996 | Delivered on: 27 September 1996 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 93 sturry road canterbury kent with the goodwill of the business and the full benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 September 1989 | Delivered on: 2 September 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 7 & 7A north lane canterbury, kent. Outstanding |
1 September 1989 | Delivered on: 2 September 1989 Satisfied on: 10 May 1994 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 8 north lane, canterbury, kent. Fully Satisfied |
23 December 1988 | Delivered on: 13 January 1989 Satisfied on: 10 May 1994 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: 8 north lane, canterbury kent. Title no K354855. Fully Satisfied |
9 February 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
11 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 April 2022 | Appointment of Mrs Marie Louise Elizabeth Coombes as a director on 12 April 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
1 March 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 December 2018 | Director's details changed for Mr Nicholas Coombes on 24 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
24 December 2018 | Secretary's details changed for Mrs Marie Louise Coombes on 24 December 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 January 2018 | Director's details changed for Mr Nicholas Coombes on 23 December 2017 (2 pages) |
18 January 2018 | Secretary's details changed for Mrs Marie Louise Coombes on 23 December 2017 (1 page) |
18 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Nicholas Coombes on 1 August 2014 (2 pages) |
3 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Nicholas Coombes on 1 August 2014 (2 pages) |
3 February 2015 | Secretary's details changed for Mrs Marie Louise Coombes on 1 August 2014 (1 page) |
3 February 2015 | Secretary's details changed for Mrs Marie Louise Coombes on 1 August 2014 (1 page) |
3 February 2015 | Director's details changed for Mr Nicholas Coombes on 1 August 2014 (2 pages) |
3 February 2015 | Secretary's details changed for Mrs Marie Louise Coombes on 1 August 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Secretary's details changed for Mrs Marie Louise Coombes on 1 May 2013 (1 page) |
21 March 2014 | Secretary's details changed for Mrs Marie Louise Coombes on 1 May 2013 (1 page) |
21 March 2014 | Secretary's details changed for Mrs Marie Louise Coombes on 1 May 2013 (1 page) |
21 March 2014 | Director's details changed for Mr Nicholas Coombes on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Nicholas Coombes on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Nicholas Coombes on 1 May 2013 (2 pages) |
21 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Director's details changed for Mr Nicholas Coombes on 28 December 2010 (2 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Director's details changed for Mr Nicholas Coombes on 28 December 2010 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Director's details changed for Mr Nicholas Coombes on 21 October 2010 (2 pages) |
22 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Mr Nicholas Coombes on 21 October 2010 (2 pages) |
22 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Nicholas Coombes on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Nicholas Coombes on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Nicholas Coombes on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Secretary's change of particulars / marie coombes / 01/02/2008 (1 page) |
13 March 2009 | Director's change of particulars / nicholas coombes / 01/02/2008 (1 page) |
13 March 2009 | Return made up to 27/12/08; full list of members (3 pages) |
13 March 2009 | Return made up to 27/12/08; full list of members (3 pages) |
13 March 2009 | Director's change of particulars / nicholas coombes / 01/12/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / marie coombes / 01/02/2008 (1 page) |
13 March 2009 | Director's change of particulars / nicholas coombes / 01/02/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / marie coombes / 01/02/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / marie coombes / 01/02/2008 (1 page) |
13 March 2009 | Director's change of particulars / nicholas coombes / 01/12/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Return made up to 27/12/07; full list of members (3 pages) |
28 March 2008 | Return made up to 27/12/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 27/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 27/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 September 1996 | Particulars of mortgage/charge (5 pages) |
27 September 1996 | Particulars of mortgage/charge (5 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |