Ring Way
London
N11 2NW
Secretary Name | Mr John Joseph O'Connor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Horizon Trade Park Ring Way London N11 2NW |
Director Name | Mr John Joseph O'Connor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 June 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Horizon Trade Park Ring Way London N11 2NW |
Secretary Name | Maurice Joseph O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Arundel Gardens Winchmore Hill London N21 3AG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 2 Horizon Trade Park Ring Way London N11 2NW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Eileen Murphy 50.00% Ordinary |
---|---|
50 at £1 | John Joseph O'connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,506 |
Cash | £15,753 |
Current Liabilities | £147,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
7 November 2008 | Delivered on: 11 November 2008 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: F/H property k/a 120 burleigh road, enfield, middlesex t/no MX379203. Outstanding |
---|---|
3 June 1999 | Delivered on: 18 June 1999 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: Property k/a land at rear of 120 burleigh road enfield london borough of enfield t/no NGL301694. Outstanding |
6 December 1994 | Delivered on: 12 December 1994 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: 1A wades grove, winchmore hill, l/b of enfield t/no: EGL237894. Outstanding |
25 October 1994 | Delivered on: 4 November 1994 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: 1A wade`s grove winchmore hill l/b t/n EGL237894. See the mortgage charge document for full details. Outstanding |
15 October 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
15 October 2020 | Satisfaction of charge 3 in full (1 page) |
15 October 2020 | Satisfaction of charge 1 in full (1 page) |
21 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 October 2015 | Appointment of Mr. John Joseph O'connor as a director on 8 June 2015 (2 pages) |
8 October 2015 | Appointment of Mr. John Joseph O'connor as a director on 8 June 2015 (2 pages) |
8 October 2015 | Appointment of Mr. John Joseph O'connor as a director on 8 June 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Eileen Murphy on 1 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for Mr John Joseph O'connor on 1 October 2014 (1 page) |
13 October 2014 | Director's details changed for Eileen Murphy on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Eileen Murphy on 1 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for Mr John Joseph O'connor on 1 October 2014 (1 page) |
13 October 2014 | Secretary's details changed for Mr John Joseph O'connor on 1 October 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Registered office address changed from The Courtyard 120a Burleigh Rd Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ring Way London N11 2NW on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from The Courtyard 120a Burleigh Rd Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ring Way London N11 2NW on 28 August 2014 (1 page) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
16 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
22 March 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Eileen Murphy on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Eileen Murphy on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Eileen Murphy on 1 November 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
16 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
6 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 November 2003 | Return made up to 04/10/03; full list of members
|
7 November 2003 | Return made up to 04/10/03; full list of members
|
20 February 2003 | Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield london middlesex EN1 1NU (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield london middlesex EN1 1NU (1 page) |
10 February 2003 | Return made up to 04/10/02; full list of members (6 pages) |
10 February 2003 | Return made up to 04/10/02; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 2 st michaels terrace alexandra palace london N22 7SJ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 2 st michaels terrace alexandra palace london N22 7SJ (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 October 1998 | Return made up to 04/10/98; no change of members
|
6 October 1998 | Return made up to 04/10/98; no change of members
|
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Return made up to 04/10/97; full list of members
|
23 October 1997 | Return made up to 04/10/97; full list of members
|
12 October 1997 | Registered office changed on 12/10/97 from: 97 bounds green road bounds green london N22 4DF (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 97 bounds green road bounds green london N22 4DF (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
3 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
3 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
4 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
4 October 1994 | Incorporation (19 pages) |
4 October 1994 | Incorporation (19 pages) |