Company NameRingback Limited
Company StatusActive
Company Number01621211
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Christine Marie Oundjian
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed22 October 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 100 Haven Green Court
Haven Green
London
W5 2UY
Secretary NameMrs Christine Marie Oundjian
NationalityFrench
StatusCurrent
Appointed22 October 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 100 Haven Green Court
Haven Green
London
W5 2UY
Director NameMr Nabil Maatouk
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleBusinessman
Country of ResidenceLebanon
Correspondence AddressUnit 4 Cowley Road
Acton Vale Industrial Park
London
W3 7XA
Director NameMr Meroujan Miro Oundjian
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(40 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Cowley Road
Acton Vale Industrial Park
London
W3 7XA
Director NameMr Miro Maroujan Oundjian
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(9 years, 7 months after company formation)
Appointment Duration30 years, 10 months (resigned 03 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 100 Haven Green Court
Haven Green
London
W5 2UY

Contact

Websiteringbackdiesel.com
Telephone020 87460106
Telephone regionLondon

Location

Registered AddressUnit 4 Cowley Road
Acton Vale Industrial Park
London
W3 7XA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Joma Trading Sal (Offshore)
50.00%
Ordinary
25 at £1Christine Marie Oundjian
25.00%
Ordinary
25 at £1Miro Maroujan Oundjian
25.00%
Ordinary

Financials

Year2014
Net Worth£296,050
Cash£324,177
Current Liabilities£857,607

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

12 May 1993Delivered on: 21 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage and/or the proceeds of sale over unit 4 acton vale industrial park ealing london t/n 617162. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 May 2015Appointment of Mr Nabil Maatouk as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Nabil Maatouk as a director on 1 May 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Registered office address changed from Unit 4 Cowley Road London W3 7XA on 25 October 2013 (1 page)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Registered office address changed from Unit 4 Cowley Road London W3 7XA on 25 October 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages)
22 February 2012Director's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages)
22 February 2012Secretary's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Miro Maroujan Oundjian on 10 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Miro Maroujan Oundjian on 10 February 2012 (2 pages)
22 February 2012Secretary's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Mr Miro Maroujan Oundjian on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Miro Maroujan Oundjian on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mrs Christine Marie Oundjian on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Miro Maroujan Oundjian on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Christine Marie Oundjian on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Christine Marie Oundjian on 9 November 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 November 2008Return made up to 22/10/08; full list of members (4 pages)
3 November 2008Return made up to 22/10/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 October 2006Registered office changed on 31/10/06 from: unit 4 10 cowley road acton vale industrial park acton, london. W3 7QE (1 page)
31 October 2006Return made up to 22/10/06; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: unit 4 10 cowley road acton vale industrial park acton, london. W3 7QE (1 page)
31 October 2006Return made up to 22/10/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 November 2005Return made up to 22/10/05; full list of members (2 pages)
14 November 2005Return made up to 22/10/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 November 2003Return made up to 22/10/03; full list of members (7 pages)
6 November 2003Return made up to 22/10/03; full list of members (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
31 October 2002Return made up to 22/10/02; full list of members (7 pages)
31 October 2002Return made up to 22/10/02; full list of members (7 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 October 2001Return made up to 22/10/01; full list of members (6 pages)
27 October 2001Return made up to 22/10/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 October 2000Return made up to 22/10/00; full list of members (6 pages)
30 October 2000Return made up to 22/10/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 November 1996Return made up to 22/10/96; no change of members (4 pages)
12 November 1996Return made up to 22/10/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 November 1995Return made up to 22/10/95; full list of members (6 pages)
16 November 1995Return made up to 22/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)