Camden Town
London
NW1 9QS
Director Name | Mrs Elisabeth Anne Ciarrocchi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Director Vendesi Limited |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Carla Cardinali |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 July 2013(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2012(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2012(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Mr Marc Vaux |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1985(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 24 April 2013) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fawe Street Studios Fawe Street London E14 6NT |
Director Name | Mr David Aspin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 March 2013) |
Role | Lamp Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 Fawe Street London E14 0NT |
Director Name | John Bainbridge Copnall |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 June 2007) |
Role | Artist |
Correspondence Address | Unit 9 Block B Fawe Street London E14 6NT |
Director Name | Joan Key |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 November 2011) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1 Fawe Street London E14 6NT |
Director Name | Michael Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1993) |
Role | Typesetter |
Correspondence Address | 11 Fawe Street Studios Fawe Street London E14 6NT |
Director Name | Keith Reeves |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1994) |
Role | Property Developer |
Correspondence Address | The Old Hall Blickling Road Norwich NR11 6ND |
Director Name | Howard Rogers |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 January 1998) |
Role | Artist |
Correspondence Address | Studio 4 Fawe Street London E14 6NT |
Secretary Name | Ms Christine Styrnau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Charterhouse London EC1M 6AS |
Director Name | Simon James Gambling |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2000) |
Role | Lithographer |
Correspondence Address | Block B 11 Fane Street Studios Fawe Street London E14 |
Secretary Name | Mr Michael Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Preachers Court The Charterhouse Charterhouse Square London EC1M 6AS |
Secretary Name | Robert Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(16 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | 217 Brecknock Road London N19 5AA |
Director Name | Timothy John Winston Taylor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 2006) |
Role | IT Consultant |
Correspondence Address | Studio 11 Block B Fawe Street Studios Fawe Street London E14 6PD |
Director Name | Philippa Marsh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 March 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Block B Fawe Street London E14 6PD |
Director Name | Guillaume Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2001(17 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Block B Fawe Street London E14 6PD |
Director Name | Roy Voss |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 March 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Fawe Street Studios London E14 0NT |
Registered Address | 349 Royal College Street Camden Town London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | David Aspin 10.00% Ordinary |
---|---|
1 at £10 | Derek Ferguson 10.00% Ordinary |
1 at £10 | Dr Peter Bauer & Ms Carla Cardinali 10.00% Ordinary |
1 at £10 | Elisabeth Ciarrocchi & Aldo Ciarrocchi 10.00% Ordinary |
1 at £10 | Joan Key & Malcolm Key 10.00% Ordinary |
1 at £10 | Marc Vaux & Gillian Vaux 10.00% Ordinary |
1 at £10 | Paula Aspin 10.00% Ordinary |
1 at £10 | Peter Belmonte & Francesca Gerbino 10.00% Ordinary |
1 at £10 | Philippa Marsh 10.00% Ordinary |
1 at £10 | Roy Voss & Amanda Ure 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,578 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 29 September 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 29 September 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 29 September 2020 (4 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 29 September 2019 (4 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Director's details changed for Paula Eve Aspin on 17 September 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 29 September 2018 (4 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 29 September 2017 (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 May 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 November 2013 | Appointment of Carla Cardinali as a director (3 pages) |
12 November 2013 | Appointment of Carla Cardinali as a director (3 pages) |
17 July 2013 | Appointment of Elisabeth Ciarrocchi as a director (3 pages) |
17 July 2013 | Appointment of Elisabeth Ciarrocchi as a director (3 pages) |
3 May 2013 | Termination of appointment of Marc Vaux as a director (2 pages) |
3 May 2013 | Termination of appointment of Marc Vaux as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 April 2013 | Current accounting period extended from 31 May 2013 to 29 September 2013 (3 pages) |
9 April 2013 | Current accounting period extended from 31 May 2013 to 29 September 2013 (3 pages) |
3 April 2013 | Termination of appointment of David Aspin as a director (2 pages) |
3 April 2013 | Termination of appointment of David Aspin as a director (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Statement of company's objects (2 pages) |
15 May 2012 | Registered office address changed from Valentine Ellis & Co Preachers Court Charterhouse London EC1M 6AS on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Valentine Ellis & Co Preachers Court Charterhouse London EC1M 6AS on 15 May 2012 (2 pages) |
2 May 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
2 May 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
1 May 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
1 May 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
19 March 2012 | Termination of appointment of Philippa Marsh as a director (2 pages) |
19 March 2012 | Termination of appointment of Philippa Marsh as a director (2 pages) |
16 March 2012 | Termination of appointment of Roy Voss as a director (2 pages) |
16 March 2012 | Termination of appointment of Roy Voss as a director (2 pages) |
17 February 2012 | Termination of appointment of Robert Coward as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Robert Coward as a secretary (2 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Termination of appointment of Joan Key as a director (2 pages) |
17 November 2011 | Termination of appointment of Joan Key as a director (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 January 2011 | Termination of appointment of Guillaume Field as a director (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 January 2011 | Termination of appointment of Guillaume Field as a director (1 page) |
20 October 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
20 October 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
29 January 2010 | Director's details changed for Mr Marc Vaux on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Joan Key on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paula Eve Aspin on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Joan Key on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr David Aspin on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Roy Voss on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philippa Marsh on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Roy Voss on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paula Eve Aspin on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr David Aspin on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Marc Vaux on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Guillaume Field on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philippa Marsh on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Guillaume Field on 28 January 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
29 October 2008 | Director appointed paula eve aspin (2 pages) |
29 October 2008 | Director appointed paula eve aspin (2 pages) |
20 October 2008 | Appointment terminate, director john copnall logged form (1 page) |
20 October 2008 | Appointment terminate, director john copnall logged form (1 page) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
17 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
20 October 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
20 October 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
21 July 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
21 July 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | £ nc 90/100 09/11/03 (1 page) |
1 December 2003 | £ nc 90/100 09/11/03 (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | Memorandum and Articles of Association (26 pages) |
1 December 2003 | Memorandum and Articles of Association (26 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
30 April 2002 | Nc inc already adjusted 17/03/02 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Nc inc already adjusted 17/03/02 (1 page) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
23 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
27 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
27 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 January 1999 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
8 January 1999 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 January 1998 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|