Company NameRingmount Investments Ltd
DirectorsEsther Grossman and Meir Moshe Grossman
Company StatusActive
Company Number04135753
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Esther Grossman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Darenth Road
London
N16 6EB
Director NameMr Meir Moshe Grossman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Darenth Road
London
N16 6EB
Secretary NameMrs Esther Grossman
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 18 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Darenth Road
London
N16 6EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.focussupplies.com

Location

Registered Address91 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Meir Moshe Grossman
100.00%
Ordinary

Financials

Year2014
Net Worth£52,805
Cash£691
Current Liabilities£13,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

11 April 2006Delivered on: 19 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 49 marlbrook drive, bolton t/no GM976454.
Outstanding
11 April 2006Delivered on: 19 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 51 marlbrook drive, bolton t/no GM943709.
Outstanding
21 March 2001Delivered on: 11 April 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company's present and future undertakings and assets.
Outstanding
21 March 2001Delivered on: 11 April 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 28 hadley court cazengrove road london N16 benefit of all rental income arising out of the property t/no;-EGL175142. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Termination of appointment of Esther Grossman as a secretary on 18 January 2015 (1 page)
12 March 2015Termination of appointment of Esther Grossman as a secretary on 18 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Director's details changed for Meir Moshe Grossman on 19 January 2010 (2 pages)
7 April 2010Director's details changed for Esther Grossman on 19 January 2010 (2 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Meir Moshe Grossman on 19 January 2010 (2 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Esther Grossman on 19 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2009Return made up to 19/01/09; full list of members (3 pages)
23 March 2009Return made up to 19/01/09; full list of members (3 pages)
28 April 2008Return made up to 19/01/08; full list of members (3 pages)
28 April 2008Return made up to 19/01/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 19/01/07; full list of members (2 pages)
26 April 2007Location of debenture register (1 page)
26 April 2007Registered office changed on 26/04/07 from: 91 darenth road london N16 6CB (1 page)
26 April 2007Location of register of members (1 page)
26 April 2007Return made up to 19/01/07; full list of members (2 pages)
26 April 2007Location of register of members (1 page)
26 April 2007Registered office changed on 26/04/07 from: 91 darenth road london N16 6CB (1 page)
26 April 2007Location of debenture register (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Return made up to 19/01/06; full list of members (2 pages)
7 April 2006Return made up to 19/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 19/01/05; full list of members (7 pages)
28 January 2005Return made up to 19/01/05; full list of members (7 pages)
8 June 2004Return made up to 04/01/04; full list of members (7 pages)
8 June 2004Return made up to 04/01/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: 20 the drive edgware middlesex HA8 8PT (1 page)
1 April 2004Registered office changed on 01/04/04 from: 20 the drive edgware middlesex HA8 8PT (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
25 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 February 2003Return made up to 04/01/03; full list of members (7 pages)
14 February 2003Return made up to 04/01/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 January 2002Return made up to 04/01/02; full list of members (6 pages)
27 January 2002Return made up to 04/01/02; full list of members (6 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Registered office changed on 03/04/01 from: 91 darenth road london N16 6EB (1 page)
3 April 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 91 darenth road london N16 6EB (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
16 March 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 39A leicester road salford M7 4AS (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 39A leicester road salford M7 4AS (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
4 January 2001Incorporation (12 pages)
4 January 2001Incorporation (12 pages)