London
W2 3AH
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Miss Patricia Kathleen Berry |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 March 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 172 Gloucester Terrace London W2 6HT |
Director Name | Miss Patricia Kathleen Berry |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 March 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 172 Gloucester Terrace London W2 6HT |
Director Name | Miss Seema Patel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Bank Clerk |
Correspondence Address | Flat 5 172 Gloucester Terrace London W2 6HT |
Secretary Name | Miss Nicola Jane Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 172 Gloucester Terrace London W2 6HT |
Secretary Name | Miss Seema Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Flat 5 172 Gloucester Terrace London W2 6HT |
Secretary Name | Mel Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 9 Sunnycroft Road London SE25 4TB |
Director Name | Ian David Breakspear Collins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2002) |
Role | Property Valuer & Surveyor |
Correspondence Address | Apartment 8 172 Gloucester Terrace London W2 6HT |
Director Name | Doron Yacobi |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Flat 4 172 Gloucester Terrace London W2 6HT |
Secretary Name | Doron Yacobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Flat 4 172 Gloucester Terrace London W2 6HT |
Director Name | Lisa Ann Molley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2005) |
Role | Marketing Person |
Correspondence Address | Flat 7 172 Gloucester Terrace London W2 6HT |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 15 May 2014(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2005(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 2006) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2014) |
Correspondence Address | Ringley House, 349 Royal College Street London NW1 9QS |
Director Name | Ringley Shadow Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2015) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Eng Keen Pang & Sabrina Jiahuii Ng 25.00% Ordinary |
---|---|
1 at £1 | Harlequin Direct LTD 25.00% Ordinary |
1 at £1 | Mr Griffin 25.00% Ordinary |
1 at £1 | Mrs Mina Ryten & Mr Mark Ryten 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
26 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Director's details changed for Mr Mark Jonathan Ryten on 20 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Mr Mark Jonathan Ryten on 20 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Ringley Shadow Directors Ltd as a director on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Ringley Shadow Directors Ltd as a director on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Ringley Shadow Directors Ltd as a director on 1 March 2015 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 November 2014 | Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS to 68 Queens Gardens London W2 3AH on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS to 68 Queens Gardens London W2 3AH on 26 November 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 August 2014 | Appointment of Ms Marea Young-Taylor as a secretary on 15 May 2014 (2 pages) |
4 August 2014 | Appointment of Ms Marea Young-Taylor as a secretary on 15 May 2014 (2 pages) |
1 August 2014 | Termination of appointment of Ringley Limited as a secretary on 14 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Ringley Limited as a secretary on 14 May 2014 (1 page) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Appointment of Mark Jonathan Ryten as a director (3 pages) |
11 January 2012 | Appointment of Mark Jonathan Ryten as a director (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 September 2011 | Appointment of Ringley Shadow Directors Ltd as a director (3 pages) |
5 September 2011 | Appointment of Ringley Shadow Directors Ltd as a director (3 pages) |
28 March 2011 | Termination of appointment of Patricia Berry as a director (1 page) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Patricia Berry as a director (1 page) |
1 March 2011 | Termination of appointment of Patricia Berry as a director (2 pages) |
1 March 2011 | Termination of appointment of Patricia Berry as a director (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Miss Patricia Kathleen Berry on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Ringley Limited on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Miss Patricia Kathleen Berry on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Ringley Limited on 29 March 2010 (2 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated secretary th company secretarial LTD (1 page) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated secretary th company secretarial LTD (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
25 October 2006 | New secretary appointed (3 pages) |
25 October 2006 | New secretary appointed (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Return made up to 27/03/06; full list of members (4 pages) |
2 May 2006 | Return made up to 27/03/06; full list of members (4 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey, CR0 3QJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey, CR0 3QJ (1 page) |
8 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
8 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
22 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 May 2002 | Return made up to 27/03/02; full list of members (8 pages) |
13 May 2002 | Return made up to 27/03/02; full list of members (8 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
4 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | Return made up to 27/03/95; full list of members (6 pages) |
8 June 1995 | Return made up to 27/03/95; full list of members (6 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 6HT (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 6HT (1 page) |
28 February 1990 | Resolutions
|
4 March 1985 | Incorporation (13 pages) |