Gateway Trading Estate
London
NW10 6RJ
Director Name | Alexander Robert Conrad |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 December 2001) |
Role | Architectural Engineers |
Correspondence Address | Flat 3 52 Beaumont Avenue Wembley Middlesex HA0 3BY |
Secretary Name | Angie Teresa Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 38 Laing Close Ilford Essex IG6 2UF |
Secretary Name | Mr Keith Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 55 Mordaunt Street London SW9 9RD |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | FDM Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 December 2001) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Website | ribbonreedlon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89691526 |
Telephone region | London |
Registered Address | Unit 4 Hythe Road Gateway Trading Estate London NW10 6RJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1 at £1 | Mark Holloway-lubkowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323,594 |
Cash | £337,336 |
Current Liabilities | £314,542 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
3 September 2001 | Delivered on: 6 September 2001 Persons entitled: Gateway (London) Limited Classification: Rent deposit deed Secured details: The sum of £12,000 due or to become due from the company to the chargee under a lease of even date and the rent deposit deed. Particulars: All monies secured by the rent deposit deed. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
13 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
25 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
13 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 May 2020 | Director's details changed for Marek Lubkowski on 10 May 2020 (2 pages) |
10 May 2020 | Registered office address changed from 67a Central Road Wembley London HA0 2LQ to Unit 4 Hythe Road Gateway Trading Estate London NW10 6RJ on 10 May 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
3 October 2018 | Director's details changed for Mark Lubkowski on 2 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mark Holloway Lubkowski on 1 October 2018 (2 pages) |
3 October 2018 | Change of details for Mr Mark Holloway Lubkowski as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Change of details for Mr Mark Lubkowski as a person with significant control on 2 October 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
23 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
23 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Termination of appointment of Keith Adams as a secretary (1 page) |
9 December 2009 | Termination of appointment of Keith Adams as a secretary (1 page) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mark Holloway Lubkowski on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mark Holloway Lubkowski on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Holloway Lubkowski on 1 October 2009 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
31 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
19 June 2007 | Full accounts made up to 31 March 2006 (6 pages) |
19 June 2007 | Full accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
3 February 2004 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 February 2004 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (2 pages) |
24 April 2003 | Secretary resigned (2 pages) |
6 December 2002 | Return made up to 01/10/02; full list of members
|
6 December 2002 | Return made up to 01/10/02; full list of members
|
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 3 fullwoods mews bevenden street london N1 6BF (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 3 fullwoods mews bevenden street london N1 6BF (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: the barn wendens ambo saffron walden essex CB11 4JL (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: the barn wendens ambo saffron walden essex CB11 4JL (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
10 August 2000 | Company name changed ribbon and reed 2000 LIMITED\certificate issued on 11/08/00 (2 pages) |
10 August 2000 | Company name changed ribbon and reed 2000 LIMITED\certificate issued on 11/08/00 (2 pages) |
7 August 2000 | Incorporation (10 pages) |
7 August 2000 | Incorporation (10 pages) |