Company NameDering Limited
DirectorJanus Friis
Company StatusActive
Company Number06359291
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Janus Friis
Date of BirthJune 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameAston House Nominees Limited (Corporation)
StatusCurrent
Appointed11 April 2008(7 months, 1 week after company formation)
Appointment Duration16 years
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Janus Friis Degnbol
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,763
Cash£165,876
Current Liabilities£289,640

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

13 May 2011Delivered on: 19 May 2011
Persons entitled: Hevaf Grafton Gp Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £431,316.48 see image for full details.
Outstanding

Filing History

20 March 2024Micro company accounts made up to 26 March 2023 (3 pages)
29 August 2023Confirmation statement made on 27 August 2023 with updates (5 pages)
23 March 2023Micro company accounts made up to 26 March 2022 (3 pages)
30 August 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
26 March 2022Micro company accounts made up to 26 March 2021 (3 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (5 pages)
25 March 2021Micro company accounts made up to 26 March 2020 (3 pages)
1 September 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
24 December 2019Micro company accounts made up to 26 March 2019 (2 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 September 2017Change of details for Mr Janus Friis Degnbol as a person with significant control on 13 January 2017 (2 pages)
15 September 2017Change of details for Mr Janus Friis Degnbol as a person with significant control on 13 January 2017 (2 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
13 January 2017Director's details changed for Janus Friis Degnbol on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Janus Friis Degnbol on 13 January 2017 (2 pages)
26 December 2016Total exemption small company accounts made up to 26 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 26 March 2016 (3 pages)
12 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 26 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 26 March 2015 (3 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 26 March 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 26 March 2014 (3 pages)
27 February 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
27 February 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
19 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 29 March 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 29 March 2012 (3 pages)
8 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
8 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Aston House Nominees Limited on 2 September 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Aston House Nominees Limited on 2 September 2010 (2 pages)
24 September 2010Secretary's details changed for Aston House Nominees Limited on 2 September 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Janus Friis Degnbol on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Janus Friis Degnbol on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Janus Friis Degnbol on 8 October 2009 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 November 2008Director's change of particulars / janus friis degnbol / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / janus friis degnbol / 07/11/2008 (1 page)
1 October 2008Director's change of particulars / janus friis degnbol / 01/09/2008 (1 page)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
1 October 2008Director's change of particulars / janus friis degnbol / 01/09/2008 (1 page)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
17 April 2008Secretary appointed aston house nominees LIMITED (1 page)
17 April 2008Registered office changed on 17/04/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
17 April 2008Secretary appointed aston house nominees LIMITED (1 page)
17 April 2008Registered office changed on 17/04/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
17 April 2008Appointment terminated secretary hal management LIMITED (1 page)
17 April 2008Appointment terminated director hal directors LIMITED (1 page)
17 April 2008Appointment terminated director hal directors LIMITED (1 page)
17 April 2008Appointment terminated secretary hal management LIMITED (1 page)
16 April 2008Director appointed janus friis degnbol (2 pages)
16 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
16 April 2008Director appointed janus friis degnbol (2 pages)
16 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
3 September 2007Incorporation (14 pages)
3 September 2007Incorporation (14 pages)