Camden Town
London
NW1 9QS
Director Name | Ms Deborah Jenna Ward |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Head Of Brand Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ms Fabiana Cantini |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Guido Bertoli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Via Vesio 13 Milan 20148 Italy |
Director Name | Benjamin Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2007) |
Role | A+R Manager |
Correspondence Address | 21 Fifth Avenue London W10 4DL |
Director Name | Chris Ledger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2003) |
Role | IT Manager |
Correspondence Address | Ground Floor Flat 18 Macroom Road London W9 3HY |
Secretary Name | Chris Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2003) |
Role | IT Manager |
Correspondence Address | Ground Floor Flat 18 Macroom Road London W9 3HY |
Secretary Name | Benjamin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2007) |
Role | A+R Manager |
Correspondence Address | 21 Fifth Avenue London W10 4DL |
Director Name | Kelly Landau |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Macroom Road Flat 3 London W9 3HY |
Secretary Name | Kelly Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Macroom Road Flat 3 London W9 3HY |
Director Name | Artur Ragipi |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2013) |
Role | Hospitality |
Country of Residence | England |
Correspondence Address | 18 Macroom Road London W9 3HY |
Director Name | Mr Cambell Joel Brown |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2016) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Macroom Road Maida Vale London W9 3HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 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 100 other UK companies use this postal address |
1 at £1 | Artur Ragipi 33.33% Ordinary |
---|---|
1 at £1 | Deborah Ward 33.33% Ordinary |
1 at £1 | Mr Cambell Joel Brown & Mrs Kerry Louise Brown 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Ringley Limited on 29 January 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Appointment of Ms Fabiana Cantini as a director on 29 July 2016 (2 pages) |
8 September 2016 | Appointment of Ms Fabiana Cantini as a director on 29 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Cambell Joel Brown as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Cambell Joel Brown as a director on 29 July 2016 (1 page) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 April 2015 | Appointment of Deborah Jenna Ward as a director on 28 January 2015 (3 pages) |
12 April 2015 | Appointment of Deborah Jenna Ward as a director on 28 January 2015 (3 pages) |
18 February 2015 | Termination of appointment of Kelly Landau as a secretary on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Kelly Landau as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Kelly Landau as a secretary on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Kelly Landau as a director on 30 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 August 2013 | Appointment of Anila Murati as a director (3 pages) |
13 August 2013 | Appointment of Anila Murati as a director (3 pages) |
11 July 2013 | Termination of appointment of Artur Ragipi as a director (2 pages) |
11 July 2013 | Termination of appointment of Artur Ragipi as a director (2 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
9 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
22 March 2013 | Appointment of Campbell Joel Brown as a director (3 pages) |
22 March 2013 | Appointment of Campbell Joel Brown as a director (3 pages) |
12 March 2013 | Termination of appointment of Guido Bertoli as a director (2 pages) |
12 March 2013 | Termination of appointment of Guido Bertoli as a director (2 pages) |
3 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Artur Ragipi on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
13 August 2012 | Director's details changed for Kelly Landau on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Kelly Landau on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 15 Whitehall London SW1A 2DD on 13 August 2012 (1 page) |
13 August 2012 | Director's details changed for Guido Bertoli on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Artur Ragipi on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
13 August 2012 | Registered office address changed from 15 Whitehall London SW1A 2DD on 13 August 2012 (1 page) |
13 August 2012 | Director's details changed for Guido Bertoli on 13 August 2012 (2 pages) |
30 July 2012 | Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 30 July 2012 (2 pages) |
20 July 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
20 July 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
20 July 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
20 July 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
26 September 2011 | Annual return made up to 20 June 2011 (9 pages) |
26 September 2011 | Annual return made up to 20 June 2011 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 November 2009 | Annual return made up to 20 June 2009 (6 pages) |
6 November 2009 | Annual return made up to 20 June 2009 (6 pages) |
28 October 2009 | Appointment of Artur Ragipi as a director (1 page) |
28 October 2009 | Appointment of Artur Ragipi as a director (1 page) |
11 September 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
11 September 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
11 September 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
11 September 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 December 2008 | Return made up to 20/06/07; full list of members (6 pages) |
17 December 2008 | Director's change of particulars / guido bertoli / 20/07/2006 (1 page) |
17 December 2008 | Return made up to 20/06/08; no change of members (4 pages) |
17 December 2008 | Return made up to 20/06/07; full list of members (6 pages) |
17 December 2008 | Director's change of particulars / guido bertoli / 20/07/2006 (1 page) |
17 December 2008 | Return made up to 20/06/08; no change of members (4 pages) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
14 February 2006 | Return made up to 20/06/05; full list of members
|
14 February 2006 | Registered office changed on 14/02/06 from: 18 macroom road london W9 3HY (1 page) |
14 February 2006 | Return made up to 20/06/05; full list of members
|
14 February 2006 | Registered office changed on 14/02/06 from: 18 macroom road london W9 3HY (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 August 2004 | Return made up to 20/06/04; full list of members
|
5 August 2004 | Return made up to 20/06/04; full list of members
|
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (14 pages) |
20 June 2002 | Incorporation (14 pages) |