Company NameRibbon And Reed (London) Limited
DirectorMarek Lubkowski
Company StatusActive
Company Number04048080
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Previous NameRibbon And Reed 2000 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMarek Lubkowski
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPolish
StatusCurrent
Appointed27 December 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hythe Road
Gateway Trading Estate
London
NW10 6RJ
Director NameAlexander Robert Conrad
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 December 2001)
RoleArchitectural Engineers
Correspondence AddressFlat 3
52 Beaumont Avenue
Wembley
Middlesex
HA0 3BY
Secretary NameAngie Teresa Fitzgerald
NationalityIrish
StatusResigned
Appointed24 July 2002(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address38 Laing Close
Ilford
Essex
IG6 2UF
Secretary NameMr Keith Adams
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address55 Mordaunt Street
London
SW9 9RD
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 August 2000(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 December 2001)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF

Contact

Websiteribbonreedlon.co.uk
Email address[email protected]
Telephone020 89691526
Telephone regionLondon

Location

Registered AddressUnit 4 Hythe Road
Gateway Trading Estate
London
NW10 6RJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Mark Holloway-lubkowski
100.00%
Ordinary

Financials

Year2014
Net Worth£323,594
Cash£337,336
Current Liabilities£314,542

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

3 September 2001Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
25 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
13 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 May 2020Director's details changed for Marek Lubkowski on 10 May 2020 (2 pages)
10 May 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
3 October 2018Director's details changed for Mark Lubkowski on 2 October 2018 (2 pages)
3 October 2018Director's details changed for Mark Holloway Lubkowski on 1 October 2018 (2 pages)
3 October 2018Change of details for Mr Mark Holloway Lubkowski as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Change of details for Mr Mark Lubkowski as a person with significant control on 2 October 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
23 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
23 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
23 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
23 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Termination of appointment of Keith Adams as a secretary (1 page)
9 December 2009Termination of appointment of Keith Adams as a secretary (1 page)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mark Holloway Lubkowski on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mark Holloway Lubkowski on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Holloway Lubkowski on 1 October 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
31 October 2007Return made up to 01/10/07; no change of members (6 pages)
31 October 2007Return made up to 01/10/07; no change of members (6 pages)
19 June 2007Full accounts made up to 31 March 2006 (6 pages)
19 June 2007Full accounts made up to 31 March 2006 (6 pages)
10 November 2006Return made up to 01/10/06; full list of members (6 pages)
10 November 2006Return made up to 01/10/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 01/10/05; full list of members (6 pages)
27 October 2005Return made up to 01/10/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2004Return made up to 01/10/04; full list of members (6 pages)
29 October 2004Return made up to 01/10/04; full list of members (6 pages)
3 February 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 February 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
28 January 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 November 2003Return made up to 01/10/03; full list of members (7 pages)
7 November 2003Return made up to 01/10/03; full list of members (7 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (2 pages)
24 April 2003Secretary resigned (2 pages)
6 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
5 February 2002Registered office changed on 05/02/02 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
17 October 2001Return made up to 01/10/01; full list of members (8 pages)
17 October 2001Return made up to 01/10/01; full list of members (8 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: the barn wendens ambo saffron walden essex CB11 4JL (2 pages)
19 September 2000Registered office changed on 19/09/00 from: the barn wendens ambo saffron walden essex CB11 4JL (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
10 August 2000Company name changed ribbon and reed 2000 LIMITED\certificate issued on 11/08/00 (2 pages)
10 August 2000Company name changed ribbon and reed 2000 LIMITED\certificate issued on 11/08/00 (2 pages)
7 August 2000Incorporation (10 pages)
7 August 2000Incorporation (10 pages)