Company NameRingstates Limited
DirectorsNorman Bleier and Joshua Bleier
Company StatusActive
Company Number02179036
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Joshua Bleier
NationalityIrish
StatusCurrent
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Alan Lewin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Amhurst Parade
Amhurst Park
London
N16 5AA
Director NameMr Lesley Zucker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Amhurst Parade
London
N16 5AA

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Esther Lewin & Mr Alan Lewin
25.00%
Ordinary
25 at £1Joshua Bleier
25.00%
Ordinary
25 at £1Mr Lesley Zucker & Esther Zucker
25.00%
Ordinary
25 at £1Norman Bleier
25.00%
Ordinary

Financials

Year2014
Net Worth£590,196
Cash£79,784
Current Liabilities£78,463

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

27 October 1987Delivered on: 5 November 1987
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: 674 high road leytonstone. London borough of waltham forest.
Outstanding

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages)
7 April 2017Secretary's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (1 page)
7 April 2017Secretary's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (1 page)
7 April 2017Director's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Norman Bleier on 31 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Norman Bleier on 31 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 13 April 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(8 pages)
13 April 2016Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages)
13 April 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 13 April 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(8 pages)
13 April 2016Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(8 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(8 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
30 April 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page)
29 April 2010Director's details changed for Mr Alan Lewin on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Lesley Zucker on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Lesley Zucker on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Alan Lewin on 31 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 31/03/08; no change of members (8 pages)
22 April 2008Return made up to 31/03/08; no change of members (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 31/03/07; full list of members (9 pages)
27 April 2007Return made up to 31/03/07; full list of members (9 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (9 pages)
18 April 2006Return made up to 31/03/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (9 pages)
16 April 2004Return made up to 31/03/04; full list of members (9 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (8 pages)
30 March 2001Return made up to 31/03/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 April 2000Return made up to 31/03/00; full list of members (8 pages)
20 April 2000Return made up to 31/03/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 1999Return made up to 31/03/99; no change of members (6 pages)
22 April 1999Return made up to 31/03/99; no change of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 31/03/98; full list of members (8 pages)
2 June 1998Return made up to 31/03/98; full list of members (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 31/03/97; no change of members (6 pages)
14 April 1997Return made up to 31/03/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Return made up to 31/03/96; no change of members (6 pages)
1 May 1996Return made up to 31/03/96; no change of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 April 1995Return made up to 31/03/95; full list of members (10 pages)
25 April 1995Return made up to 31/03/95; full list of members (10 pages)