London
NW1 9QS
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2016(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Kim Anthony Bowdery |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Crown Support |
Correspondence Address | 139 Devonshire Road Forest Hill London SE23 3LZ |
Director Name | Amanda Claire Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Wardrobe Mistress |
Country of Residence | United Kingdom |
Correspondence Address | 139 Devonshire Road Forest Hill London SE23 3LZ |
Secretary Name | George Campbell Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Devonshire Road Forest Hill London SE23 3LZ |
Director Name | Maria Theresa Savage |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 1998) |
Role | Scientist |
Correspondence Address | 139 Devonshire Road London SE23 3LZ |
Director Name | Andrew John Maccallum |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2002) |
Role | Support Worker |
Correspondence Address | 139d Devonshire Road London SE23 3LZ |
Secretary Name | Andrew John Maccallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2002) |
Role | Support Worker |
Correspondence Address | 139d Devonshire Road London SE23 3LZ |
Director Name | Rosemary Elizabeth Mann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 December 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Lucy Elizabeth Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2004) |
Role | Office Manager |
Correspondence Address | 139d Devonshire Road Forest Hill London SE23 3LZ |
Director Name | Lucy Elizabeth Quigley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2008) |
Role | Office Manager |
Correspondence Address | 139d Devonshire Road Forest Hill London SE23 3LZ |
Director Name | Miss Nicola Maria Trimboy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 193b Devonshire Road Forest Hill London SE23 3NJ |
Secretary Name | Antony Ronald Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2009) |
Role | Property Mgr |
Correspondence Address | 314 Lewisham High Street London SE13 6JZ |
Director Name | Miss Valerie Maximen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Lucy Elizabeth Woods |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(18 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Simon James Bartholomew |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2017) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Mr Jonathan Jackson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 January 2016) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | Ringley House 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daniel Paul Morley 25.00% Ordinary |
---|---|
1 at £1 | L. Woods 25.00% Ordinary |
1 at £1 | Michele Rossi 25.00% Ordinary |
1 at £1 | Simon James Bartholomew 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 November 2020 | Termination of appointment of Jonathan Jackson as a director on 20 October 2020 (1 page) |
27 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
29 January 2020 | Secretary's details changed for Ringley Limited on 29 January 2020 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Simon James Bartholomew as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Simon James Bartholomew as a director on 13 September 2017 (1 page) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 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) |
3 June 2016 | Appointment of Mr Jonathan Jackson as a director on 30 March 2016 (2 pages) |
3 June 2016 | Appointment of Mr Jonathan Jackson as a director on 30 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 May 2016 | Registered office address changed from Devonshire Road Devonshire Road London SE23 3LZ England to Ringley House 349 Royal College Street London NW1 9QS on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Devonshire Road Devonshire Road London SE23 3LZ England to Ringley House 349 Royal College Street London NW1 9QS on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Ringley Limited as a secretary on 16 January 2016 (2 pages) |
4 May 2016 | Appointment of Ringley Limited as a secretary on 16 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Devonshire Road Devonshire Road London SE23 3LZ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Devonshire Road Devonshire Road London SE23 3LZ on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Urang Property Management Limited as a secretary on 12 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Urang Property Management Limited as a secretary on 12 January 2016 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 March 2015 | Termination of appointment of Lucy Elizabeth Woods as a director on 13 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Lucy Elizabeth Woods as a director on 13 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Valerie Maximen as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Valerie Maximen as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Valerie Maximen as a director on 4 March 2015 (1 page) |
15 August 2014 | Appointment of Mr Simon James Bartholomew as a director on 14 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Simon James Bartholomew as a director on 14 August 2014 (2 pages) |
8 July 2014 | Appointment of Lucy Elizabeth Woods as a director (2 pages) |
8 July 2014 | Appointment of Lucy Elizabeth Woods as a director (2 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed 139 devonshire road forest hill london flat management company LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed 139 devonshire road forest hill london flat management company LIMITED\certificate issued on 15/08/13
|
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Termination of appointment of Rosemary Mann as a director (1 page) |
5 February 2013 | Termination of appointment of Rosemary Mann as a director (1 page) |
9 July 2012 | Appointment of Miss Valerie Maximen as a director (2 pages) |
9 July 2012 | Appointment of Miss Valerie Maximen as a director (2 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of Amanda Brown as a director (1 page) |
8 February 2012 | Termination of appointment of Amanda Brown as a director (1 page) |
18 January 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
18 January 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 April 2011 | Director's details changed for Daniel Paul Morley on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Rosemary Elizabeth Mann on 1 January 2011 (2 pages) |
26 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Amanda Claire Brown on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Daniel Paul Morley on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Daniel Paul Morley on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Rosemary Elizabeth Mann on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Amanda Claire Brown on 1 January 2011 (2 pages) |
26 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
26 April 2011 | Registered office address changed from 139 Devonshire Road Forest Hill London SE23 3LZ on 26 April 2011 (1 page) |
26 April 2011 | Director's details changed for Rosemary Elizabeth Mann on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Amanda Claire Brown on 1 January 2011 (2 pages) |
26 April 2011 | Registered office address changed from 139 Devonshire Road Forest Hill London SE23 3LZ on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Amanda Claire Brown on 17 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Daniel Paul Morley on 17 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Rosemary Elizabeth Mann on 17 June 2010 (2 pages) |
24 September 2010 | Termination of appointment of Antony Leach as a secretary (1 page) |
24 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Rosemary Elizabeth Mann on 17 June 2010 (2 pages) |
24 September 2010 | Termination of appointment of Antony Leach as a secretary (1 page) |
24 September 2010 | Director's details changed for Amanda Claire Brown on 17 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Daniel Paul Morley on 17 June 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director lucy quigley (1 page) |
1 July 2009 | Appointment terminated director lucy quigley (1 page) |
1 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
26 November 2007 | Return made up to 17/06/07; no change of members (8 pages) |
26 November 2007 | Return made up to 17/06/07; no change of members (8 pages) |
13 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 17/06/06; full list of members
|
23 August 2006 | Return made up to 17/06/06; full list of members
|
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 July 2005 | Return made up to 17/06/05; full list of members (9 pages) |
20 July 2005 | Return made up to 17/06/05; full list of members (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 July 2004 | Return made up to 17/06/04; full list of members
|
22 July 2004 | Return made up to 17/06/04; full list of members
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Return made up to 17/06/02; full list of members
|
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Return made up to 17/06/02; full list of members
|
20 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 August 2001 | Return made up to 17/06/01; full list of members (7 pages) |
9 August 2001 | Return made up to 17/06/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Return made up to 17/06/99; no change of members
|
26 July 1999 | Return made up to 17/06/99; no change of members
|
16 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 July 1997 | Return made up to 17/06/97; full list of members
|
16 July 1997 | Return made up to 17/06/97; full list of members
|
17 June 1996 | Incorporation (16 pages) |
17 June 1996 | Incorporation (16 pages) |