London
W13 9NF
Director Name | Trudy Jean Breuss |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 March 2012(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2009(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Ringley House/349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Mr Mark Riley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2012) |
Role | Product And Market Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 17 Churchfield Road London W13 9NF |
Secretary Name | Mr Dominic Robilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2009) |
Role | Designer |
Correspondence Address | Flat D 17 Churchfield Road London W13 9NF |
Director Name | Melissa Goddard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2011) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | Ringley Chartered Surveyors 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 | 5 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
5 December 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Ringley Limited on 29 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
19 August 2015 | Annual return made up to 30 July 2015 no member list (5 pages) |
19 August 2015 | Annual return made up to 30 July 2015 no member list (5 pages) |
29 July 2015 | Accounts for a dormant company made up to 24 March 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 24 March 2015 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 24 March 2014 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 24 March 2014 (1 page) |
4 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
4 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
14 August 2013 | Annual return made up to 30 July 2013 no member list (5 pages) |
14 August 2013 | Annual return made up to 30 July 2013 no member list (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
1 October 2012 | Current accounting period shortened from 31 July 2013 to 24 March 2013 (3 pages) |
1 October 2012 | Current accounting period shortened from 31 July 2013 to 24 March 2013 (3 pages) |
6 August 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
6 August 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
27 March 2012 | Appointment of Trudy Jean Breuss as a director (3 pages) |
27 March 2012 | Appointment of Trudy Jean Breuss as a director (3 pages) |
19 March 2012 | Termination of appointment of Mark Riley as a director (2 pages) |
19 March 2012 | Termination of appointment of Melissa Goddard as a director (2 pages) |
19 March 2012 | Termination of appointment of Mark Riley as a director (2 pages) |
19 March 2012 | Termination of appointment of Melissa Goddard as a director (2 pages) |
4 August 2011 | Annual return made up to 30 July 2011 no member list (6 pages) |
4 August 2011 | Annual return made up to 30 July 2011 no member list (6 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
4 August 2010 | Annual return made up to 30 July 2010 no member list (6 pages) |
4 August 2010 | Director's details changed for Ringley Shadow Director Limited on 29 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 July 2010 no member list (6 pages) |
4 August 2010 | Director's details changed for Ringley Shadow Director Limited on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter Grunert on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter Grunert on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Mark Riley on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Mark Riley on 29 July 2010 (2 pages) |
29 March 2010 | Appointment of Melissa Goddard as a director (3 pages) |
29 March 2010 | Appointment of Melissa Goddard as a director (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
2 March 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
2 March 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
9 December 2009 | Termination of appointment of Dominic Robilliard as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Dominic Robilliard as a secretary (2 pages) |
25 August 2009 | Annual return made up to 30/07/09 (5 pages) |
25 August 2009 | Annual return made up to 30/07/09 (5 pages) |
21 August 2009 | Director appointed ringley shadow director LIMITED logged form (1 page) |
21 August 2009 | Director appointed ringley shadow director LIMITED logged form (1 page) |
20 August 2009 | Director appointed ringley shadow director LIMITED (1 page) |
20 August 2009 | Director appointed ringley shadow director LIMITED (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 17 churchfield road london W13 9NF united kingdom (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 17 churchfield road london W13 9NF united kingdom (1 page) |
26 March 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 17 churchfield road london W13 9NF united kingdom (1 page) |
26 March 2009 | Secretary appointed mr dominic robilliard (1 page) |
26 March 2009 | Secretary appointed mr dominic robilliard (1 page) |
26 March 2009 | Director appointed mr mark riley (1 page) |
26 March 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 17 churchfield road london W13 9NF united kingdom (1 page) |
26 March 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
26 March 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
26 March 2009 | Director appointed mr mark riley (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
30 July 2008 | Incorporation (26 pages) |
30 July 2008 | Incorporation (26 pages) |