London
SE3 7EU
Director Name | Mr Christopher Parker |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25a Charlton Road London SE3 7EU |
Director Name | Ms Ailsa Joy McCaughrean |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 25a Charlton Road London SE3 7EU |
Secretary Name | Miss Ailsa Joy McCaughrean |
---|---|
Status | Current |
Appointed | 03 November 2021(30 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 25 25a Charlton Road Westcombe Park London SE3 7EU |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Mr Norman Birchall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | 25 Charlton Road Blackheath London SE3 7EU |
Director Name | Ms Karen Amanda Fox-Kasif |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Nursery Officer |
Correspondence Address | Flat B 25 Charlton Road Blackheath London SE3 7EU |
Secretary Name | Miss Christine Ann Levey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25c Charlton Road Blackheath London SE3 7EU |
Director Name | Mr Michael Nesbit |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2006) |
Role | Journalist |
Correspondence Address | 25a Charlton Road Blackheath London SE3 7EU |
Director Name | Jason Edward Knights |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2007) |
Role | Construction Manager |
Correspondence Address | 25c Charlton Road Blackheath London SE3 7EU |
Secretary Name | Simon James Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2009) |
Role | Accountant |
Correspondence Address | 25a Charlton Road London SE3 7EU |
Secretary Name | Monica Patricia Lanata |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 2009(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2011) |
Role | Teacher |
Correspondence Address | 25a Charlton Road London SE3 7EU |
Director Name | Monica Lanata |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 November 2021) |
Correspondence Address | 1 Castle Road London NW1 8PR |
Registered Address | 25a Charlton Road London SE3 7EU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
1 at £1 | Christopher Parker 33.33% Ordinary |
---|---|
1 at £1 | Monica Patricia Lanata 33.33% Ordinary |
1 at £1 | Simone Stepney-white 33.33% 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 | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
31 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
10 April 2023 | Termination of appointment of Ringley Shadow Directors Limited as a director on 31 March 2023 (1 page) |
7 March 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
8 November 2021 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 25a Charlton Road London SE3 7EU on 8 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Ringley Limited as a secretary on 8 November 2021 (1 page) |
3 November 2021 | Appointment of Miss Ailsa Joy Mccaughrean as a secretary on 3 November 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
25 September 2019 | Director's details changed for Mr Christopher Parker on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Simone Stephney- White on 25 September 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 August 2019 | Appointment of Ms Ailsa Joy Mccaughrean as a director on 9 August 2019 (2 pages) |
22 May 2019 | Termination of appointment of Monica Lanata as a director on 25 April 2019 (1 page) |
18 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
19 October 2015 | Director's details changed for Simone Stephney- White on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Simone Stephney- White on 15 October 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Appointment of Monica Lanata as a director (3 pages) |
7 March 2014 | Appointment of Monica Lanata as a director (3 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
13 January 2014 | Appointment of Ringley Limited as a secretary (3 pages) |
13 January 2014 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
13 January 2014 | Appointment of Ringley Limited as a secretary (3 pages) |
13 January 2014 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2013 | Registered office address changed from 25 Charlton Road Blackheath London SE3 7EU on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 25 Charlton Road Blackheath London SE3 7EU on 17 October 2013 (1 page) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Termination of appointment of Monica Lanata as a secretary (1 page) |
2 January 2012 | Termination of appointment of Monica Lanata as a secretary (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 December 2009 | Director's details changed for Christopher Parker on 19 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Simone Stephney- White on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Simone Stephney- White on 19 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Christopher Parker on 19 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Secretary appointed monica patricia lanata (2 pages) |
28 May 2009 | Secretary appointed monica patricia lanata (2 pages) |
23 April 2009 | Appointment terminate, director and secretary simon james hunter logged form (1 page) |
23 April 2009 | Appointment terminate, director and secretary simon james hunter logged form (1 page) |
15 December 2008 | Return made up to 05/12/08; no change of members (4 pages) |
15 December 2008 | Return made up to 05/12/08; no change of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 23/11/07; change of members (7 pages) |
9 January 2008 | Return made up to 23/11/07; change of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
8 November 2006 | Return made up to 07/11/05; full list of members (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 07/11/05; full list of members (3 pages) |
8 November 2006 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 November 2001 | Return made up to 07/11/01; full list of members
|
27 November 2001 | Return made up to 07/11/01; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 November 2000 | Return made up to 07/11/00; full list of members
|
14 November 2000 | Return made up to 07/11/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 October 1995 | Return made up to 07/11/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Return made up to 07/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 November 1991 | Incorporation (19 pages) |
7 November 1991 | Incorporation (19 pages) |