Camden Town
London
NW1 9QS
Director Name | Mr Robert Meurig Thomas |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(32 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2008(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | Ringley House/349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2010(27 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Maryrose Kirkland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 July 1992) |
Role | Personnel Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Ms Carol Ann Bird |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1994) |
Role | Legal Secretary |
Correspondence Address | Flat 2 Williams House London E9 7SJ |
Director Name | Christopher John Palmer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 June 2000) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norwood Terrace Norwood Green Middlesex UB2 4NB |
Director Name | Ms Valerie Ann Verbi |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 20 August 2001) |
Role | Fund Raising Administrator |
Correspondence Address | Flat 3 Williams House London E9 7SJ |
Director Name | David Alan Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(12 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 10 August 1995) |
Role | Lecturer |
Correspondence Address | The Old Bakery Grange Lane Letchmore Heath Hertfordshire WD2 8EB |
Director Name | Mr Montague Fisher |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wykeham Road Hendon London NW4 2TB |
Director Name | Christopher John Palmer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2004) |
Role | Property Manager |
Correspondence Address | 12 Greycoat Place London SW1P 1SB |
Secretary Name | Frank Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY |
Director Name | Timothy Yates |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2012) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 1 Williams House 2 King Edwards Road London E9 7SJ |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 February 2004) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | Ringley Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 2009) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £6,557 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 September 2023 | Termination of appointment of Ringley Shadow Director Limited as a director on 28 September 2023 (1 page) |
---|---|
8 September 2023 | Termination of appointment of Ringley Limited as a secretary on 8 September 2023 (1 page) |
8 September 2023 | Appointment of Montalt Management Ltd as a secretary on 8 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Robert Meurig Thomas as a director on 8 September 2023 (1 page) |
8 September 2023 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 8 September 2023 (1 page) |
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 March 2020 | Termination of appointment of Montague Fisher as a director on 28 January 2020 (1 page) |
29 January 2020 | Secretary's details changed for Ringley Limited on 29 January 2020 (1 page) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
29 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
29 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 October 2015 | Director's details changed for Mr Robert Meurig Thomas on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Robert Meurig Thomas on 15 October 2015 (2 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
25 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
25 June 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 March 2014 | Appointment of Mr Robert Meurig Thomas as a director (2 pages) |
6 March 2014 | Appointment of Mr Robert Meurig Thomas as a director (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
14 November 2012 | Appointment of William Moorhouse as a director (3 pages) |
14 November 2012 | Appointment of William Moorhouse as a director (3 pages) |
16 October 2012 | Termination of appointment of Timothy Yates as a director (2 pages) |
16 October 2012 | Termination of appointment of Timothy Yates as a director (2 pages) |
22 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
20 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
20 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
22 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
22 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 June 2010 | Director's details changed for Ringley Shadow Director Limited on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Ringley Shadow Director Limited on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
12 February 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
12 February 2010 | Termination of appointment of Ringley Chartered Surveyors as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Ringley Chartered Surveyors as a secretary (2 pages) |
12 February 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
9 December 2009 | Termination of appointment of Frank Phillip as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Frank Phillip as a secretary (2 pages) |
13 October 2009 | Annual return made up to 1 June 2009 (6 pages) |
13 October 2009 | Annual return made up to 1 June 2009 (6 pages) |
13 October 2009 | Annual return made up to 1 June 2009 (6 pages) |
12 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
12 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
20 October 2008 | Secretary appointed ringley chartered surveyors (2 pages) |
20 October 2008 | Director appointed ringley shadow director LIMITED (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page) |
20 October 2008 | Director appointed ringley shadow director LIMITED (1 page) |
20 October 2008 | Secretary appointed ringley chartered surveyors (2 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
3 June 2008 | Annual return made up to 01/06/08 (2 pages) |
3 June 2008 | Annual return made up to 01/06/08 (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
1 June 2007 | Annual return made up to 01/06/07 (2 pages) |
1 June 2007 | Annual return made up to 01/06/07 (2 pages) |
19 July 2006 | Amended accounts made up to 30 September 2005 (8 pages) |
19 July 2006 | Amended accounts made up to 30 September 2005 (8 pages) |
2 June 2006 | Annual return made up to 01/06/06 (2 pages) |
2 June 2006 | Annual return made up to 01/06/06 (2 pages) |
26 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
26 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
20 June 2005 | Annual return made up to 01/06/05 (2 pages) |
20 June 2005 | Annual return made up to 01/06/05 (2 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
22 July 2004 | Annual return made up to 01/06/04
|
22 July 2004 | Annual return made up to 01/06/04
|
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 12 greycoat place london SW1P 1SB (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 12 greycoat place london SW1P 1SB (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: p o box 173 norwood terrace middx UB2 4HA (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: p o box 173 norwood terrace middx UB2 4HA (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 12 greycoat place london SW1P 1SB (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 12 greycoat place london SW1P 1SB (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
4 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
7 June 2003 | Annual return made up to 01/06/03 (4 pages) |
7 June 2003 | Annual return made up to 01/06/03 (4 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 June 2002 | Annual return made up to 01/06/02 (4 pages) |
12 June 2002 | Annual return made up to 01/06/02 (4 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
13 June 2001 | Annual return made up to 01/06/01 (4 pages) |
13 June 2001 | Annual return made up to 01/06/01 (4 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (3 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 July 1999 | Annual return made up to 01/06/99 (5 pages) |
23 July 1999 | Annual return made up to 01/06/99 (5 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 June 1998 | Annual return made up to 01/06/98 (6 pages) |
3 June 1998 | Annual return made up to 01/06/98 (6 pages) |
24 June 1997 | Annual return made up to 01/06/97 (6 pages) |
24 June 1997 | Annual return made up to 01/06/97 (6 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
25 June 1996 | Annual return made up to 01/06/96 (5 pages) |
25 June 1996 | Annual return made up to 01/06/96 (5 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
28 June 1995 | Annual return made up to 01/06/95
|
28 June 1995 | Annual return made up to 01/06/95
|
14 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
11 March 1982 | Incorporation (18 pages) |
11 March 1982 | Incorporation (18 pages) |