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(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 March 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Ashley William Hay-Ellis |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Triangle Business Centre 1 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP |
Director Name | Mr Nigel James Morgan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Triangle Business Centre 1 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP |
Director Name | Mr Geoffrey Charles Raynsford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Peter Wesley Raynsford |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Nicholas Arthur Hatton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Steve Maton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Website | 5ringsit.com |
---|---|
Telephone | 07 817269955 |
Telephone region | Mobile |
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 |
1 at £1 | Geoffrey Charles Raynsford 50.00% Ordinary |
---|---|
1 at £1 | Peter Wesley Raynsford 50.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
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 |
21 September 2017 | Delivered on: 26 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
19 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 September 2017 | Registration of charge 072662240001, created on 21 September 2017 (23 pages) |
26 September 2017 | Registration of charge 072662240001, created on 21 September 2017 (23 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2016 | Appointment of Mr Steve Maton as a director on 1 July 2016 (2 pages) |
14 October 2016 | Appointment of Mr Nicholas Arthur Hatton as a director on 1 July 2016 (2 pages) |
14 October 2016 | Appointment of Mr Steve Maton as a director on 1 July 2016 (2 pages) |
14 October 2016 | Appointment of Mr Nicholas Arthur Hatton as a director on 1 July 2016 (2 pages) |
7 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
7 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
22 July 2016 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 11B Triangle Business Centre 95 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 11B Triangle Business Centre 95 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 22 July 2016 (1 page) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 June 2011 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Geoffrey Charles Raynsford on 26 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Geoffrey Charles Raynsford on 26 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Peter Wesley Raynsford on 26 May 2011 (2 pages) |
7 June 2011 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Peter Wesley Raynsford on 26 May 2011 (2 pages) |
25 August 2010 | Registered office address changed from Unit 7, Triangle Business Centre 1 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP England on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from Unit 7, Triangle Business Centre 1 Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP England on 25 August 2010 (2 pages) |
6 July 2010 | Appointment of Geoffrey Charles Raynsford as a director (3 pages) |
6 July 2010 | Appointment of Geoffrey Charles Raynsford as a director (3 pages) |
21 June 2010 | Termination of appointment of Nigel Morgan as a director (2 pages) |
21 June 2010 | Termination of appointment of Nigel Morgan as a director (2 pages) |
21 June 2010 | Appointment of Peter Wesley Raynsford as a director (3 pages) |
21 June 2010 | Termination of appointment of Ashley Hay-Ellis as a director (2 pages) |
21 June 2010 | Appointment of Peter Wesley Raynsford as a director (3 pages) |
21 June 2010 | Termination of appointment of Ashley Hay-Ellis as a director (2 pages) |
26 May 2010 | Incorporation (23 pages) |
26 May 2010 | Incorporation (23 pages) |