London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2021(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Geoffrey Charles Raynsford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP |
Director Name | Peter Wesley Raynsford |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP |
Secretary Name | Peter Wesley Raynsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP |
Director Name | Mr Steve Maton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | 5ringstelecom.co.uk |
---|---|
Telephone | 01727 701350 |
Telephone region | St Albans |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Mr Andrew Charles Raynsford 5.00% Ordinary |
---|---|
10 at £1 | Steve Maton 5.00% Ordinary |
50 at £1 | Geoffrey Charles Raynsford 25.00% Ordinary B |
50 at £1 | Peter Wesley Raynsford 25.00% Ordinary B |
40 at £1 | Geoffrey Charles Raynsford 20.00% Ordinary |
40 at £1 | Peter Wesley Raynsford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,720 |
Cash | £139,277 |
Current Liabilities | £197,826 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
15 June 2022 | Delivered on: 17 June 2022 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and any floating charge property and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: James Hay Pension Trustees Limited John Christopher Dignam & Richard Warren Neal as Trustees of the Rod-Print Limited Executive Pension Scheme Classification: Rent deposit deed Secured details: £2,187.50 due or to become due from the company to the chargee. Particulars: £2187.50. Outstanding |
16 February 2011 | Delivered on: 17 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
14 October 2016 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 14 October 2016 (1 page) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 February 2016 | Director's details changed for Geoffrey Charles Raynsford on 15 September 2015 (2 pages) |
2 February 2016 | Director's details changed for Geoffrey Charles Raynsford on 15 September 2015 (2 pages) |
2 February 2016 | Director's details changed for Steve Maton on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Peter Wesley Raynsford on 15 September 2015 (2 pages) |
2 February 2016 | Director's details changed for Steve Maton on 2 February 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Peter Wesley Raynsford on 15 September 2015 (1 page) |
2 February 2016 | Director's details changed for Peter Wesley Raynsford on 15 September 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Peter Wesley Raynsford on 15 September 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 November 2013 | Appointment of Steve Maton as a director (2 pages) |
1 November 2013 | Appointment of Steve Maton as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 January 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 April 2011 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
25 August 2010 | Registered office address changed from Spofforths One Jubilee Street Brighton BN1 1GE on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from Spofforths One Jubilee Street Brighton BN1 1GE on 25 August 2010 (2 pages) |
19 February 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Change of share class name or designation (2 pages) |
19 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2010 | Change of share class name or designation (2 pages) |
19 February 2010 | Resolutions
|
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 February 2008 | Secretary appointed peter wesley raynsford (1 page) |
29 February 2008 | Secretary appointed peter wesley raynsford (1 page) |
6 March 2007 | Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2007 | Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
30 January 2007 | Incorporation (13 pages) |
30 January 2007 | Incorporation (13 pages) |