Kentish Town
London
NW5 1HE
Director Name | Mr John Carlo Afable |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(21 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Ringley House, 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2003(11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | Ringley House, 349 Royal College Street London NW1 9QS |
Director Name | Mr Peter Henry Joyce |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Secretary Name | Ms Mary-Anne Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Director Name | Teresa Marie Tuck |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Portnalls Road Coulsdon Surrey CR5 3DF |
Director Name | Francis Royale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 310 Verdant Lane Catford London SE6 1TW |
Director Name | Mr Andrew William Kelleher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Viewland Road Winn's Common London Greater London SE18 1PE |
Director Name | Shilpa Sunderji |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Vendathal Premkumar |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Shupriya Iqbal |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Mr Khalil Mahmed Hafeez |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 January 2023) |
Role | Business |
Country of Residence | England |
Correspondence Address | 19 Friars Close Ilford Essex IG1 4AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 July 2017 | Termination of appointment of Shupriya Iqbal as a director on 7 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Shupriya Iqbal as a director on 7 July 2017 (1 page) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
7 March 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
25 February 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
25 February 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 no member list (6 pages) |
18 February 2014 | Annual return made up to 18 February 2014 no member list (6 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
15 April 2013 | Appointment of Mr Khalil Hafeez as a director (3 pages) |
15 April 2013 | Appointment of Mr Khalil Hafeez as a director (3 pages) |
11 April 2013 | Termination of appointment of Shilpa Sunderji as a director (2 pages) |
11 April 2013 | Termination of appointment of Shilpa Sunderji as a director (2 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (6 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Vendathal Premkumar as a director (2 pages) |
30 March 2012 | Termination of appointment of Vendathal Premkumar as a director (2 pages) |
21 March 2012 | Annual return made up to 20 February 2012 no member list (7 pages) |
21 March 2012 | Annual return made up to 20 February 2012 no member list (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 December 2011 | Annual return made up to 20 February 2011 no member list (7 pages) |
6 December 2011 | Annual return made up to 20 February 2011 no member list (7 pages) |
12 September 2011 | Director's details changed for Vendathal Premkumar on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Vendathal Premkumar on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Shupriya Iqbal on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Shupriya Iqbal on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Shupriya Iqbal on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Shilpa Sunderji on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Vendathal Premkumar on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Shilpa Sunderji on 7 September 2011 (3 pages) |
12 September 2011 | Director's details changed for Shilpa Sunderji on 7 September 2011 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 July 2010 | Appointment of Vendathal Premkumar as a director (3 pages) |
22 July 2010 | Appointment of Vendathal Premkumar as a director (3 pages) |
28 May 2010 | Appointment of Shilpa Sunderji as a director (3 pages) |
28 May 2010 | Appointment of Shilpa Sunderji as a director (3 pages) |
26 May 2010 | Appointment of Shupriya Iqbal as a director (3 pages) |
26 May 2010 | Appointment of Shupriya Iqbal as a director (3 pages) |
23 February 2010 | Annual return made up to 20 February 2010 no member list (3 pages) |
23 February 2010 | Annual return made up to 20 February 2010 no member list (3 pages) |
22 February 2010 | Director's details changed for Ringley Shadow Directors Limited on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 349 Royal College Street London NW1 9QS on 22 February 2010 (1 page) |
22 February 2010 | Director's details changed for Ringley Shadow Directors Limited on 22 February 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Ringley Limited on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 349 Royal College Street London NW1 9QS on 22 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for Ringley Limited on 22 February 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 August 2009 | Appointment terminated director andrew kelleher (1 page) |
27 August 2009 | Appointment terminated director andrew kelleher (1 page) |
2 April 2009 | Annual return made up to 20/02/09 (3 pages) |
2 April 2009 | Annual return made up to 20/02/09 (3 pages) |
11 February 2009 | Appointment terminated director francis royale (1 page) |
11 February 2009 | Appointment terminated director francis royale (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 February 2008 | Annual return made up to 20/02/08 (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Annual return made up to 20/02/08 (2 pages) |
20 February 2008 | Director resigned (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
27 February 2007 | Annual return made up to 20/02/07 (2 pages) |
27 February 2007 | Annual return made up to 20/02/07 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 March 2006 | Annual return made up to 20/02/06 (5 pages) |
20 March 2006 | Annual return made up to 20/02/06 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
9 March 2005 | Annual return made up to 20/02/05 (4 pages) |
9 March 2005 | Annual return made up to 20/02/05 (4 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 March 2004 | Annual return made up to 20/02/04
|
11 March 2004 | Annual return made up to 20/02/04
|
14 October 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
14 October 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Annual return made up to 20/02/03
|
17 February 2003 | Annual return made up to 20/02/03
|
17 February 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
20 February 2002 | Incorporation (25 pages) |
20 February 2002 | Incorporation (25 pages) |